UKBizDB.co.uk

BG GROUP TRUSTEES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

Director18 May 2016Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Corporate Director18 May 2016Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary22 July 2011Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary07 September 2001Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary27 July 2012Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary20 December 2001Active
18 Howard Road, Wokingham, RG40 2BX

Secretary27 September 2000Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary14 September 2007Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary22 August 2013Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary05 August 2005Active
Shell Centre, London, United Kingdom, SE1 7NA

Corporate Secretary18 May 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 September 2000Active
Apple Tree Cottage, 5 Firfield Road, Farnham, GU9 8SJ

Director01 October 2001Active
Shell U.K. Limited, Shell Centre, London, United Kingdom, SE1 7NA

Director03 February 2015Active
Robins Wood, Aldworth Road, Upper Basildon, RG8 8NG

Director01 April 2003Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director03 January 2007Active
1 Coppice End, Woking, GU22 8PU

Director27 September 2000Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director13 September 2013Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 October 2004Active
33 Goldenacres, Springfield, Chelmsford, CM1 5YT

Director27 September 2000Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director27 September 2000Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director24 August 2012Active
8a Malden Park, New Malden, KT3 6AS

Director13 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 September 2000Active

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
  • Voting rights 75 to 100 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-08-14Incorporation

Memorandum articles.

Download
2020-08-14Change of constitution

Statement of companys objects.

Download
2020-08-14Resolution

Resolution.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change corporate secretary company with change date.

Download
2016-06-09Address

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

Download

Copyright © 2024. All rights reserved.