UKBizDB.co.uk

BG KENYA L10A LIMITED

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

This company is commonly known as Bg Kenya L10a Limited. The company was founded 25 years ago and was given the registration number 03763512. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:BG KENYA L10A LIMITED
Company Number:03763512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

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

Director27 August 2021Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 August 2021Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary22 July 2013Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary18 March 2011Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary01 October 2015Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary28 April 1999Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary01 April 2003Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary14 September 2007Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary05 August 2005Active
Shell Centre, London, England, SE1 7NA

Corporate Secretary30 June 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1999Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director06 October 2011Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 February 2020Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director27 January 2012Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 December 2016Active
Beechanger 18 Angel Meadows, Odiham, RG29 1AR

Director28 April 1999Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 December 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director20 November 2013Active
155 Cannon Lane, Pinner, HA5 1HU

Director28 April 1999Active
Shell Centre, London, United Kingdom, SE1 7NA

Director20 November 2013Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director20 November 2013Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 November 2017Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director25 October 2002Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director18 March 2011Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director02 March 2015Active
100 Thames Valley Park Drive, Reading, RG6 1PT

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

Director12 July 2007Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 December 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 December 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director20 November 2013Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director18 March 2011Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director08 February 2012Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 May 2011Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director18 March 2011Active

People with Significant Control

Bg International 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 (5 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
2024-04-16Change of name

Certificate change of name company.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

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
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Change of constitution

Statement of companys objects.

Download
2020-09-04Incorporation

Memorandum articles.

Download
2020-09-04Resolution

Resolution.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-05-18Accounts

Accounts with accounts type full.

Download
2019-04-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.