BG TANZANIA HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BG TANZANIA HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BG TANZANIA HOLDINGS LIMITED was incorporated 22 years ago on 28/06/2001 and has the registered number: 04243058. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BG TANZANIA HOLDINGS LIMITED was incorporated 22 years ago on 28/06/2001 and has the registered number: 04243058. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BG TANZANIA HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SHELL CENTRE
LONDON
SE1 7NA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BG MUTURI LIMITED (until 13/01/2012)
BG MUTURI LIMITED (until 13/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHELL CORPORATE DIRECTOR LIMITED | Corporate Director | 2016-05-24 | CURRENT | ||
MR MICHAEL JOHN ASHWORTH | Dec 1961 | British | Director | 2016-05-24 | CURRENT |
PECTEN SECRETARIES LIMITED | Corporate Secretary | 2022-11-01 | CURRENT | ||
JARED KUEHL | Jan 1982 | Canadian | Director | 2021-08-01 | CURRENT |
JOHN DAVID HUGHES | Sep 1964 | British | Director | 2010-05-26 UNTIL 2010-11-01 | RESIGNED |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Director | 2001-06-28 UNTIL 2003-04-01 | RESIGNED | |
MS CAROL SUSAN INMAN | Oct 1958 | British | Director | 2002-10-25 UNTIL 2010-05-26 | RESIGNED |
MR JOHN PATRICK KIDDLE | Oct 1972 | British | Director | 2010-05-26 UNTIL 2016-11-25 | RESIGNED |
MR ANDREW MARTIN-DAVIS | Nov 1961 | British | Director | 2015-03-02 UNTIL 2016-05-31 | RESIGNED |
MR FREDERIK HANS GROOTENDORST | Jan 1977 | Dutch | Director | 2019-12-20 UNTIL 2021-08-01 | RESIGNED |
MARK EDWARDS | Feb 1956 | Director | 2001-06-28 UNTIL 2002-10-25 | RESIGNED | |
PAUL ANTHONY MOORE | Jul 1970 | British | Secretary | 2005-08-05 UNTIL 2007-09-14 | RESIGNED |
MR ALAN WILLIAM MCCULLOCH | Sep 1966 | British | Secretary | 2007-09-14 UNTIL 2012-04-27 | RESIGNED |
MS CAROL SUSAN INMAN | Oct 1958 | British | Secretary | 2003-04-01 UNTIL 2013-07-22 | RESIGNED |
CAYLEY LOUISE ENNETT | Secretary | 2015-10-01 UNTIL 2016-05-24 | RESIGNED | ||
REBECCA LOUISE DUNN | Secretary | 2010-11-19 UNTIL 2016-05-24 | RESIGNED | ||
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 2001-06-28 UNTIL 2003-04-01 | RESIGNED | |
DEREK IAN GEORGE HUDSON | Feb 1956 | Trinidadian/British | Director | 2012-11-01 UNTIL 2016-06-01 | RESIGNED |
MR GRAHAM HALL | Feb 1961 | British | Director | 2010-05-26 UNTIL 2015-02-03 | RESIGNED |
MR CHRISTOPHER MICHAEL O'SHEA | Oct 1973 | British | Director | 2010-11-01 UNTIL 2012-10-10 | RESIGNED |
MARC DEN HARTOG | May 1960 | Dutch | Director | 2016-06-01 UNTIL 2019-08-01 | RESIGNED |
MR ALAN WILLIAM MCCULLOCH | Sep 1966 | British | Director | 2007-07-12 UNTIL 2012-04-27 | RESIGNED |
MR PRAVIN TANDON | Dec 1957 | British | Director | 2010-05-26 UNTIL 2014-08-31 | RESIGNED |
MATTHEW EDMUND WILKS | Aug 1963 | British | Director | 2010-05-26 UNTIL 2012-11-01 | RESIGNED |
BENEDICT JOHN SPURWAY MATHEWS | Feb 1967 | Director | 2003-04-01 UNTIL 2007-07-12 | RESIGNED | |
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-05-24 UNTIL 2022-11-01 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-06-28 UNTIL 2001-06-28 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-06-28 UNTIL 2001-06-28 | RESIGNED | ||
CHLOE SILVANA BARRY | Secretary | 2013-07-22 UNTIL 2016-05-24 | 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 |