This company is commonly known as Bg Group Trustees Limited. The company was founded 23 years ago and was given the registration number 04082301. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BG GROUP TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04082301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2000 |
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 | 18 May 2016 | Active |
Shell Centre, York Road, London, United Kingdom, SE1 7NA | Corporate Director | 18 May 2016 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 22 July 2011 | Active |
155 Cannon Lane, Pinner, HA5 1HU | Secretary | 07 September 2001 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 27 July 2012 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 20 December 2001 | Active |
18 Howard Road, Wokingham, RG40 2BX | Secretary | 27 September 2000 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 14 September 2007 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 22 August 2013 | Active |
1 Holmlea Road, Datchet, Slough, SL3 9HG | Secretary | 05 August 2005 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Corporate Secretary | 18 May 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 September 2000 | Active |
Apple Tree Cottage, 5 Firfield Road, Farnham, GU9 8SJ | Director | 01 October 2001 | Active |
Shell U.K. Limited, Shell Centre, London, United Kingdom, SE1 7NA | Director | 03 February 2015 | Active |
Robins Wood, Aldworth Road, Upper Basildon, RG8 8NG | Director | 01 April 2003 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 03 January 2007 | Active |
1 Coppice End, Woking, GU22 8PU | Director | 27 September 2000 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 13 September 2013 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 13 October 2004 | Active |
33 Goldenacres, Springfield, Chelmsford, CM1 5YT | Director | 27 September 2000 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 27 September 2000 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 24 August 2012 | Active |
8a Malden Park, New Malden, KT3 6AS | Director | 13 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 September 2000 | 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 |
2023-04-18 | 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 |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-14 | Incorporation | Memorandum articles. | Download |
2020-08-14 | Change of constitution | Statement of companys objects. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2016-06-09 | Officers | Change corporate secretary company with change date. | Download |
2016-06-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.