UKBizDB.co.uk

BG LNG TRADING, LLC

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

This company is commonly known as Bg Lng Trading, Llc. The company was founded 18 years ago and was given the registration number FC026471. The firm's registered office is in WILMINGTON, NEW CASTLE COUNTY. You can find them at Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. This company's SIC code is None Supplied.

Company Information

Name:BG LNG TRADING, LLC
Company Number:FC026471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, York Road, London, SE1 7NA

Corporate Secretary05 April 2017Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Director09 March 2022Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director02 December 2008Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Director09 March 2022Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Secretary30 May 2014Active
11 Privet Close, Lower Earley, Reading, RG6 4NY

Secretary23 January 2006Active
5444 Westheimer Suite, Suite 1200, Houston, Texas 77056, Usa,

Secretary23 January 2006Active
5, The Old Nursery, Hermitage, Thatcham, RG18 9WE

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

Secretary23 January 2006Active
1209 Orange Street, Wilmington New Castle County, United States,

Secretary01 September 2010Active
Shell Centre, London, SE1 7NA

Director13 June 2018Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director01 March 2007Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director07 June 2012Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director08 September 2011Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director17 December 2013Active
Cardinals Ride, Monks Walk, South Ascot, SL5 9AZ

Director23 January 2006Active
Flat 27 Gillespie House, Holloway Drive, Virginia Water, GU25 4SU

Director23 January 2006Active
Locksley, 3 Shalford Road, Guildford, GU4 8AA

Director23 January 2006Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director18 March 2014Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Director18 May 2021Active
5444, Westheimer, Suite 2000, Houston, Usa,

Director26 October 2006Active
5444 Westheimer Suite, Suite 1200, Houston, Texas 77056, Usa,

Director23 January 2006Active
5410 Pine Street, Bell Aire, Tx 77401, United States,

Director23 January 2006Active
Flat 5 112 Gloucester Terrace, London, W2 6HP

Director23 January 2006Active
Shell U.K. Limited, Shell Centre, London, United Kingdom, SE1 7NA

Director07 March 2016Active
Flat D, 18 Lancaster Gate, London, W2 3LH

Director23 January 2006Active
3 Chestnut Park, Monkey Island Lane, Bray, Maidenhead, SL6 2EF

Director23 January 2006Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director17 December 2013Active
1209 Orange Street, Wilmington New Castle County, United States,

Director11 January 2010Active
2219 Sunset Boulevard, Houston, Usa,

Director23 January 2006Active
Shell Centre, London, SE1 7NA

Director21 August 2017Active
Shell Centre, London, SE1 7NA

Director01 September 2018Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director23 January 2012Active

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 (6 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
2023-07-12Officers

Appoint person director overseas company with name appointment date.

Download
2023-07-12Officers

Appoint person director overseas company with name appointment date.

Download
2023-06-15Officers

Termination person director overseas company with name termination date.

Download
2023-06-15Officers

Termination person director overseas company with name termination date.

Download
2021-09-23Officers

Termination person director overseas company with name termination date.

Download
2021-08-10Officers

Appoint person director overseas company with name appointment date.

Download
2021-06-10Officers

Termination person director overseas company with name termination date.

Download
2018-10-30Officers

Appoint person director overseas company with name appointment date.

Download
2018-10-30Officers

Appoint person director overseas company with name appointment date.

Download
2018-10-30Officers

Appoint person director overseas company with name appointment date.

Download
2018-10-30Officers

Termination person director overseas company with name termination date.

Download
2018-10-30Officers

Termination person director overseas company with name termination date.

Download
2017-06-02Officers

Termination person director overseas company with name termination date.

Download
2017-04-18Officers

Appoint corporate secretary overseas company with appointment date.

Download
2017-04-18Officers

Termination person secretary overseas company with name termination date.

Download
2017-04-18Officers

Termination person secretary overseas company with name termination date.

Download
2017-04-18Officers

Termination person director overseas company with name termination date.

Download
2017-04-18Officers

Termination person director overseas company with name termination date.

Download
2016-07-30Officers

Appoint person authorised represent overseas company with appointment date.

Download
2016-07-11Other

Change company details by uk establishment overseas company with change details.

Download
2016-06-29Officers

Termination person authorised overseas company.

Download
2016-06-13Officers

Appoint person director overseas company with name appointment date.

Download
2016-06-13Officers

Termination person director overseas company with name termination date.

Download
2016-06-13Officers

Termination person director overseas company with name termination date.

Download
2014-06-17Officers

Appoint person authorised represent overseas company with appointment date.

Download

Copyright © 2024. All rights reserved.