UKBizDB.co.uk

BG DELTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bg Delta Limited. The company was founded 27 years ago and was given the registration number 03254203. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:BG DELTA LIMITED
Company Number:03254203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Shell Centre, London, United Kingdom, SE1 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
Shell Centre, London, United Kingdom, SE1 7NA

Director15 May 2019Active
Business View, Building 79, Road 90 South, Fifth Settlement, New Cairo, Egypt, P.O. BOX 11835

Director01 December 2023Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 August 2021Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary22 July 2013Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary24 September 2010Active
Beechanger 18 Angel Meadows, Odiham, RG29 1AR

Secretary21 October 1996Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary01 October 2015Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary27 February 1997Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary01 April 2003Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary14 September 2007Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary05 August 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 September 1996Active
Shell Centre, London, England, SE1 7NA

Corporate Secretary31 July 2016Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director30 June 2007Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director17 November 2009Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director10 November 2011Active
Shell Centre, London, United Kingdom, SE1 7NA

Director10 June 2020Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director04 April 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 September 1996Active
Beechanger 18 Angel Meadows, Odiham, RG29 1AR

Director21 October 1996Active
Shell Centre, London, United Kingdom, SE1 7NA

Director22 June 2017Active
Cardinals Ride, Monks Walk, South Ascot, SL5 9AZ

Director24 January 2005Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director01 June 2011Active
155 Cannon Lane, Pinner, HA5 1HU

Director23 November 1998Active
Shell Centre, London, United Kingdom, SE1 7NA

Director06 January 2009Active
Shell Centre, London, United Kingdom, SE1 7NA

Director22 June 2017Active
23 Road 216 Digla, Maadi, Cairo, Egypt,

Director24 January 2005Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director29 March 2007Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director01 November 2010Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 November 2017Active
11 Privet Close, Lower Earley, Reading, RG6 4NY

Director25 October 2002Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director25 March 2010Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 May 2019Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director17 January 2016Active

People with Significant Control

Bg International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-05-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-08-26Incorporation

Memorandum articles.

Download
2020-08-26Change of constitution

Statement of companys objects.

Download
2020-08-26Resolution

Resolution.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.