BG ENERGY CAPITAL PLC - LONDON
Company Profile | Company Filings |
Overview
BG ENERGY CAPITAL PLC is a Public Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BG ENERGY CAPITAL PLC was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222391. The accounts status is FULL and accounts are next due on 30/06/2024.
BG ENERGY CAPITAL PLC was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222391. The accounts status is FULL and accounts are next due on 30/06/2024.
BG ENERGY CAPITAL PLC - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
SHELL CENTRE
LONDON
SE1 7NA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PECTEN SECRETARIES LIMITED | Corporate Secretary | 2022-11-01 | CURRENT | ||
MR SAMUEL BRANDON CRITCHLOW | Nov 1979 | British | Director | 2020-01-31 | CURRENT |
DEEPAK KHOSLA | Apr 1970 | British | Director | 2023-02-06 | CURRENT |
MR MICHAEL JOHN ASHWORTH | Dec 1961 | British | Director | 2016-02-15 | CURRENT |
MR ALAN WILLIAM MCCULLOCH | Sep 1966 | British | Secretary | 2007-09-14 UNTIL 2012-04-27 | RESIGNED |
JOHN PATRICK O'DRISCOLL | Jun 1961 | Irish | Director | 2001-05-23 UNTIL 2011-12-19 | RESIGNED |
PAUL ANTHONY MOORE | Jul 1970 | British | Secretary | 2005-08-05 UNTIL 2007-09-14 | RESIGNED |
MR IAN DUNCAN CHISHOLM | Jun 1967 | British | Director | 2016-02-15 UNTIL 2016-05-13 | RESIGNED |
MS FRANCES HINDEN | Nov 1968 | British | Director | 2016-02-15 UNTIL 2021-09-13 | RESIGNED |
KATHRYN SHEENA TAYLOR | Feb 1968 | British | Director | 2014-03-14 UNTIL 2021-09-30 | RESIGNED |
MS CAROL SUSAN INMAN | Oct 1958 | British | Secretary | 2003-04-22 UNTIL 2013-07-22 | RESIGNED |
MR JOHN CHARLES WILKIE STEWART | Feb 1961 | British | Director | 2001-05-23 UNTIL 2012-08-28 | RESIGNED |
CAYLEY LOUISE ENNETT | Secretary | 2015-10-01 UNTIL 2016-03-14 | RESIGNED | ||
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 2001-05-23 UNTIL 2003-04-22 | RESIGNED | |
REBECCA LOUISE DUNN | Secretary | 2011-06-17 UNTIL 2016-03-14 | RESIGNED | ||
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Secretary | 2001-05-23 UNTIL 2001-05-23 | RESIGNED |
STEVEN PATRICK ALLEN | Secretary | 2013-07-22 UNTIL 2016-03-14 | RESIGNED | ||
MR MICHAEL HARVEY PEARMAN | Apr 1977 | British | Director | 2017-01-12 UNTIL 2023-02-01 | RESIGNED |
MRS SARA JOAN ELIZABETH OSTROWSKI | Jul 1978 | British | Director | 2016-02-15 UNTIL 2016-12-23 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 2001-05-23 UNTIL 2001-05-23 | RESIGNED | ||
MR MICHAEL ALAN JAMIESON | Aug 1959 | British | Director | 2015-03-02 UNTIL 2016-02-15 | RESIGNED |
MR PEDRO ZINNER | Jan 1974 | Czech/Brazilian | Director | 2012-05-21 UNTIL 2014-02-28 | RESIGNED |
DAVID FREDERICK HATTON | Apr 1948 | British | Director | 2001-05-23 UNTIL 2002-11-18 | RESIGNED |
MR GRAHAM HALL | Feb 1961 | British | Director | 2013-03-27 UNTIL 2016-02-15 | RESIGNED |
MRS CAROL ELIZABETH BOLTON | Aug 1952 | British | Director | 2002-11-18 UNTIL 2013-12-19 | RESIGNED |
MR STEPHEN WHEELER | Feb 1969 | British | Director | 2015-03-02 UNTIL 2016-02-15 | RESIGNED |
MR STEPHEN ROBERT UNGER | Aug 1966 | Australian | Director | 2012-12-03 UNTIL 2016-02-15 | RESIGNED |
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-03-14 UNTIL 2022-11-01 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-05-23 UNTIL 2001-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bg Energy Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |