This company is commonly known as Bg Group Pension Trustees Limited. The company was founded 22 years ago and was given the registration number 04229722. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | BG GROUP PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04229722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, United Kingdom, SE1 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX | Corporate Secretary | 01 November 2022 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 April 2022 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 17 October 2016 | Active |
The Company's Registered Office, London, SE1 7NA | Director | 14 September 2021 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 16 November 2021 | Active |
The Company's Registered Office, London, SE1 7NA | Director | 23 September 2021 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 November 2022 | Active |
5th Floor New Liverpool House, 15-17 Eldon Street, London, EC2M 7LD | Corporate Director | 15 November 2006 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Secretary | 22 July 2013 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 20 September 2010 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Secretary | 01 October 2015 | Active |
155 Cannon Lane, Pinner, HA5 1HU | Secretary | 06 June 2001 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 01 November 2001 | Active |
18 Howard Road, Wokingham, RG40 2BX | Secretary | 06 June 2001 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 14 September 2007 | Active |
1 Holmlea Road, Datchet, Slough, SL3 9HG | Secretary | 05 August 2005 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 06 June 2001 | Active |
Shell Centre, London, England, SE1 7NA | Corporate Secretary | 31 July 2016 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 11 November 2016 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 06 June 2001 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 November 2011 | Active |
10, Pipistrelle Way, Charvil, Berkshire, England, RG10 9WA | Director | 12 July 2007 | Active |
21 Queens Road, Caversham, Reading, RG4 8DN | Director | 06 June 2001 | Active |
Claridge House, Hancocks Mount, Ascot, SL5 9PQ | Director | 06 June 2001 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 24 June 2014 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 01 January 2012 | Active |
Westbury, 44 Hatherley Road, Winchester, SO22 6RR | Director | 06 June 2001 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 22 July 2002 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 November 2011 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 November 2011 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 01 November 2011 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 24 June 2014 | Active |
100 Thames Valley Park Drive, Reading, RG6 1PT | Director | 14 November 2006 | Active |
5 The Old Nursery, Hermitage, Newbury, RG18 9WE | Director | 12 July 2007 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 04 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-18 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.