BG UK HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

BG UK HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BG UK HOLDINGS LIMITED was incorporated 37 years ago on 29/09/1986 and has the registered number: 02059279. The accounts status is FULL and accounts are next due on 30/09/2024.

BG UK HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SHELL CENTRE
LONDON
SE1 7NA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHANTAL THOMAS Jul 1974 British Director 2021-09-07 CURRENT
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01 CURRENT
MR NICHOLAS ALEXANDER VOGES Feb 1981 British Director 2021-10-01 CURRENT
GRACE SIEW HUA LIM Sep 1971 Malaysian Director 2016-04-04 CURRENT
RICHARD FRANCIS PETTIFER Jun 1954 Australian Director 1996-11-29 UNTIL 1998-11-30 RESIGNED
PAUL ANTHONY MOORE Jul 1970 British Secretary 2005-06-07 UNTIL 2007-09-14 RESIGNED
RICHARD FRANCIS PETTIFER Jun 1954 Australian Director 1998-12-01 UNTIL 2000-10-20 RESIGNED
DOUGLAS NEWLYN Sep 1950 British Director 2000-10-20 UNTIL 2002-12-31 RESIGNED
DEIRDRE MARY NOLAN Jun 1967 Irish Director 2012-02-13 UNTIL 2013-09-13 RESIGNED
JOHN PATRICK O'DRISCOLL Jun 1961 Irish Director 2000-10-20 UNTIL 2011-12-19 RESIGNED
LINDSEY JANE RITCHIE Oct 1972 British Director 2016-04-04 UNTIL 2021-09-01 RESIGNED
CHLOE SILVANA BARRY Secretary 2013-07-22 UNTIL 2016-04-07 RESIGNED
REBECCA LOUISE DUNN Secretary 2010-09-10 UNTIL 2016-04-07 RESIGNED
CAYLEY LOUISE ENNETT Secretary 2015-10-01 UNTIL 2016-04-07 RESIGNED
ANNE GARRIHY Jun 1960 British Secretary 1995-11-22 UNTIL 1996-12-18 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Secretary 1996-12-18 UNTIL 2003-04-22 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Secretary RESIGNED
MARIA BERNADETTE JONES May 1955 British Secretary 1993-12-16 UNTIL 1995-10-10 RESIGNED
BARBARA SCOTT MACAULAY British Secretary 1995-02-24 UNTIL 1997-01-17 RESIGNED
UNA MARKHAM May 1959 British Secretary 1997-03-11 UNTIL 1997-03-20 RESIGNED
UNA MARKHAM May 1959 British Secretary 1998-02-20 UNTIL 2001-09-07 RESIGNED
JOHN MICHAEL SADLER Mar 1956 British Secretary RESIGNED
MR ALAN WILLIAM MCCULLOCH Sep 1966 British Secretary 2007-09-14 UNTIL 2012-04-27 RESIGNED
MARIE SMITH Apr 1970 Secretary 1997-03-20 UNTIL 1997-11-28 RESIGNED
MRS SANDRA SCOTT Aug 1965 British Secretary 1993-12-16 UNTIL 1995-02-24 RESIGNED
MS CAROL SUSAN INMAN Oct 1958 British Secretary 2002-10-25 UNTIL 2013-07-22 RESIGNED
DEEPAK KHOSLA Apr 1970 British Director 2013-09-13 UNTIL 2016-04-04 RESIGNED
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2016-04-07 UNTIL 2022-11-01 RESIGNED
MR GARY JAMES ARCHIBALD Jul 1963 British Director 2016-04-04 UNTIL 2021-10-08 RESIGNED
JORN ARILD BERGET Dec 1952 Norwegian Director 2007-01-31 UNTIL 2011-10-20 RESIGNED
MRS CAROL ELIZABETH BOLTON Aug 1952 British Director 2000-10-20 UNTIL 2013-12-19 RESIGNED
STEPHEN CHARLES BURRARD-LUCAS Apr 1954 British Director 1998-12-01 UNTIL 2000-10-20 RESIGNED
FRANK JOSEPH CHAPMAN Jun 1953 British Director 1999-07-22 UNTIL 2000-10-20 RESIGNED
DAVID ROBERT CHELLINGSWORTH Dec 1948 British Director RESIGNED
MR GRAHAM HALL Feb 1961 British Director 2012-02-21 UNTIL 2016-04-04 RESIGNED
DAVID FREDERICK HATTON Apr 1948 British Director 1995-12-01 UNTIL 2002-11-18 RESIGNED
PATRICK JOSEPH HICKS Sep 1964 British Director 1996-10-25 UNTIL 2000-10-20 RESIGNED
MR MICHAEL ALAN JAMIESON Aug 1959 British Director 2015-03-02 UNTIL 2016-04-04 RESIGNED
MR STEFAN JOHN RICKETTS May 1967 British Director 2007-01-31 UNTIL 2007-12-03 RESIGNED
ARTHUR WILLIAM BURGESS Nov 1940 British Director 1996-11-29 UNTIL 1998-11-30 RESIGNED
THOMAS MICHAEL MELVIN Jun 1947 British Director 1996-11-29 UNTIL 2000-10-20 RESIGNED
MR JOHN CHARLES WILKIE STEWART Feb 1961 British Director 2000-10-20 UNTIL 2012-08-28 RESIGNED
SUSAN JANE SHARMAN Aug 1958 British Director 1996-10-25 UNTIL 1996-11-29 RESIGNED
DR PETER JULIAN LEHMANN Oct 1944 British Director RESIGNED
SUSAN JANE SHARMAN Aug 1958 British Director 1996-11-29 UNTIL 2000-10-20 RESIGNED
SUSAN JANE SHARMAN Aug 1958 British Director 1996-11-29 UNTIL 1996-11-29 RESIGNED
PAUL MICHAEL SENIOR Mar 1955 British Director 1993-11-01 UNTIL 1996-11-29 RESIGNED
JOHN MARTIN SCANTLEBURY Oct 1948 British Director 1993-11-01 UNTIL 1995-12-01 RESIGNED
MR STEPHEN ROBERT UNGER Aug 1966 Australian Director 2012-09-17 UNTIL 2016-04-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bg Energy Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHELL VENTURES U.K. LIMITED Active FULL 70100 - Activities of head offices
ENTERPRISE OIL LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
SHELL EP OFFSHORE VENTURES LIMITED Active FULL 06100 - Extraction of crude petroleum
BG OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BG NORTH SEA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
ENTERPRISE OIL OPERATIONS LIMITED LONDON Dissolved... DORMANT 52290 - Other transportation support activities
THE SHELL CENTENARY SCHOLARSHIP FUND LONDON Dissolved... FULL 85320 - Technical and vocational secondary education
BG GENERAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SHELL CORPORATE DIRECTOR LIMITED LONDON Active DORMANT 74990 - Non-trading company
BG ATLANTIC FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BG SINGAPORE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SHELL ENERGY INVESTMENTS LIMITED Active FULL 70100 - Activities of head offices
SHELL SAUDI VENTURES LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SHELL QGC UPSTREAM 1 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
SHELL QGC MIDSTREAM 1 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
SHELL CLAIR UK LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
SHELL PENSION RESERVE COMPANY (SIPF) LIMITED LONDON Active DORMANT 70100 - Activities of head offices
TWICKENHAM RUGBY FOOTBALL CLUB (TRADING) LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 93110 - Operation of sports facilities
OLIVESON PROPERTY VRD LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSOLIDATED PETROLEUM COMPANY LIMITED(THE) Active GROUP 74990 - Non-trading company
CONSOLIDATED PETROLEUM SUPPLY COMPANY LIMITED(THE) Active DORMANT 74990 - Non-trading company
EASTHAM REFINERY LIMITED LONDON ENGLAND Active FULL 19201 - Mineral oil refining
SHELL CATALYSTS & TECHNOLOGIES LIMITED LONDON ENGLAND Active FULL 20130 - Manufacture of other inorganic basic chemicals
CRI CATALYST COMPANY EUROPE LIMITED LONDON Active FULL 20590 - Manufacture of other chemical products n.e.c.
SHELL QGC UPSTREAM 1 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
SHELL QGC MIDSTREAM 2 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
SHELL QGC UPSTREAM 2 LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BRAZIL SHIPPING I LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
SHELL GROUP HOLDING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.