UKBizDB.co.uk

BG EGYPT S.A.

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

This company is commonly known as Bg Egypt S.a.. The company was founded 32 years ago and was given the registration number FC016185. The firm's registered office is in GRAND CAYMAN. You can find them at Zephyr House 122 Mary Street, P.o. Box 2570, Grand Cayman, Ky1-1103. This company's SIC code is None Supplied.

Company Information

Name:BG EGYPT S.A.
Company Number:FC016185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1991
End of financial year:31 December 2005
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Zephyr House 122 Mary Street, P.o. Box 2570, Grand Cayman, Ky1-1103, Cayman Islands,
Country Origin:CAYMAN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, England, SE1 7NA

Director10 June 2020Active
Shell Centre, York Road, London, SE1 7NA

Director15 May 2019Active
Shell Centre, London, SE1 7NA

Director01 May 2019Active
Shell Centre, London, SE1 7NA

Corporate Director12 July 2016Active
14 E Wedgewood Glen, Woodlands, Houston, Usa,

Secretary29 October 1991Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary22 July 2013Active
Bank Of Nova Scotia Building, PO BOX 268, Cayman Islands,

Secretary29 October 1991Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary30 June 1995Active
11 Privet Close, Lower Earley, Reading, RG6 4NY

Secretary22 April 2003Active
18 Howard Road, Wokingham, RG40 2BX

Secretary03 October 1996Active
94 Watcombe Road, South Norwood, London, SE25 4UZ

Secretary25 August 1998Active
5th Floor,, Bermuda House, Dr Roy's Drive, George Town, Cayman Islands,

Corporate Secretary11 February 2016Active
Sachel's, Coronation Road, South Ascot, SL5 9LG

Director06 February 2009Active
10 Road 213, Digla Maadi, Cairo, Egypt,

Director06 February 2009Active
Hill Rising, Green Lane, Pangbourne, RG8 8LD

Director01 March 1996Active
50 The Rise, Sevenoaks, TN13 1RL

Director25 July 1994Active
Bank 0f Nova Scotia Building, PO BOX 268, Cayman Islands,

Director29 October 1991Active
Marden House, Beech Drive, Kingswood, KT20 6PP

Director26 November 1996Active
Arlington House, 5 Coombe Hill Court St Leonards Hill, Windsor, SL4 4UL

Director15 September 1997Active
Flat 10, 41b Road 18 Maad1, Cairo, Egypt, FOREIGN

Director01 November 1999Active
Shell Centre, 8 York Road, London, United Kingdom, SE1 7NA

Director04 August 2017Active
Seend Head House, Seend Head, Seend, Melksham, SN12 6PP

Director24 October 1995Active
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ

Director03 August 1993Active
Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP

Director01 November 1999Active
25b Mostafa Kamel Street, Maadi, Egypt, FOREIGN

Director26 June 2001Active
Cherry Orchard, Millers Lane, Hornton, Banbury, OX15 6BS

Director06 February 2009Active
Shell Centre, 8 York Road, London, United Kingdom, SE1 7NA

Director04 August 2017Active
16 Herbert Road, Rainham, Gillingham, ME8 9BZ

Director23 September 1993Active
Cherry Tree Cottage, Witheridge Hill, Henley On Thames, RG9 5PH

Director06 February 2009Active
Locksley, 3 Shalford Road, Guildford, GU4 8AA

Director01 November 1999Active
Shell Centre, 8 York Road, London, United Kingdom, SE1 7NA

Director12 December 2017Active
100, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT

Director25 March 2010Active
Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, RG1 6DD

Director19 December 1995Active
Griffiths Cross, Queensgate, Cobham, KT11 2TG

Director04 September 1997Active
Broome, Herbert Road, Fleet, GU51 4JN

Director23 May 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-31Other

Change company details overseas company with change details.

Download
2020-12-31Officers

Appoint person director overseas company with name appointment date.

Download
2020-08-24Officers

Termination person director overseas company with name termination date.

Download
2020-02-20Other

Change company details overseas company with change details.

Download
2020-02-20Officers

Termination person secretary overseas company with name termination date.

Download
2020-02-20Officers

Termination person director overseas company with name termination date.

Download
2020-02-20Officers

Termination person director overseas company with name termination date.

Download
2020-02-20Officers

Termination person director overseas company with name termination date.

Download
2020-02-20Officers

Appoint corporate director overseas company with appointment date.

Download
2020-02-20Officers

Appoint person director overseas company with name appointment date.

Download
2020-02-20Officers

Appoint person director overseas company with name appointment date.

Download
2018-01-08Officers

Termination person director overseas company with name termination date.

Download
2017-12-20Officers

Appoint person director overseas company with name appointment date.

Download
2017-12-20Officers

Termination person director overseas company with name termination date.

Download
2017-08-17Officers

Appoint person director overseas company with name appointment date.

Download
2017-08-16Miscellaneous

Legacy.

Download
2017-08-16Officers

Appoint person director overseas company with name appointment date.

Download
2017-08-16Officers

Appoint person director overseas company with name appointment date.

Download
2017-08-16Officers

Termination person secretary overseas company with name termination date.

Download
2016-07-11Other

Change company details by uk establishment overseas company with change details.

Download
2016-06-30Officers

Appoint person authorised represent overseas company with appointment date.

Download
2016-06-29Officers

Termination person authorised overseas company.

Download
2016-06-13Officers

Appoint corporate secretary overseas company with appointment date.

Download
2016-06-13Other

Change company details overseas company with change details.

Download
2016-06-13Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.