UKBizDB.co.uk

BG GENERAL PARTNER LIMITED

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

This company is commonly known as Bg General Partner Limited. The company was founded 10 years ago and was given the registration number SC455678. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:BG GENERAL PARTNER LIMITED
Company Number:SC455678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2013
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary31 July 2016Active
7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Director08 September 2021Active
Shell Centre, York Road, London, England, SE1 7NA

Corporate Director08 September 2021Active
100, Thames Valley Park, Reading, England, RG6 1PT

Secretary31 July 2013Active
100, Thames Valley Park, Reading, England, RG6 1PT

Secretary31 July 2013Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Secretary01 October 2015Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary31 July 2013Active
Shell Centre, London, England, SE1 7NA

Director25 October 2016Active
Shell Centre, London, England, SE1 7NA

Director13 February 2019Active
Shell Centre, London, England, SE1 7NA

Director14 December 2018Active
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ

Director31 July 2013Active
Shell Centre, London, England, SE1 7NA

Director25 October 2017Active
Shell Centre, London, England, SE1 7NA

Director16 September 2019Active
3 Savoy Place, London, England, WC2R 0DX

Director25 October 2016Active
Shell Centre, London, England, SE1 7NA

Director25 October 2016Active
100, Thames Valley Park, Reading, England, RG6 1PT

Director31 July 2013Active
Shell Centre, London, England, SE1 7NA

Director09 January 2018Active
100, Thames Valley Park, Reading, England, RG6 1PT

Director31 July 2013Active
Shell Centre, London, England, SE1 7NA

Director23 March 2017Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director15 January 2016Active
100, Thames Valley Park, Reading, England, RG6 1PT

Director31 July 2013Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director31 July 2013Active
Shell Centre, London, England, SE1 7NA

Director14 July 2020Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Director31 July 2013Active

People with Significant Control

Bg Energy Holdings 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 as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-11-17Address

Change sail address company with new address.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint corporate director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.