Bg Cyprus Limited LONDON


Founded in 2009, Bg Cyprus, classified under reg no. 06786022 is an active company. Currently registered at Shell Centre SE1 7NA, London the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-11-16 Bg Cyprus Limited is no longer carrying the name Bg Brazil Finance.

The company has 2 directors, namely Ahmed A., Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 17 May 2016 and Ahmed A. has been with the company for the least time - from 29 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bg Cyprus Limited Address / Contact

Office Address Shell Centre
Town London
Post code SE1 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786022
Date of Incorporation Thu, 8th Jan 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Ahmed A.

Position: Director

Appointed: 29 June 2022

Michael A.

Position: Director

Appointed: 17 May 2016

Nermine K.

Position: Director

Appointed: 09 September 2019

Resigned: 29 June 2022

Karl L.

Position: Director

Appointed: 04 July 2019

Resigned: 22 March 2024

Shell Corporate Director Limited

Position: Corporate Director

Appointed: 17 May 2016

Resigned: 31 October 2019

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 May 2016

Resigned: 01 November 2022

Andrew M.

Position: Director

Appointed: 13 November 2015

Resigned: 31 May 2016

Graham H.

Position: Director

Appointed: 13 November 2015

Resigned: 03 November 2016

James S.

Position: Director

Appointed: 13 November 2015

Resigned: 31 October 2016

Chloe B.

Position: Secretary

Appointed: 13 November 2015

Resigned: 17 May 2016

Rebecca D.

Position: Secretary

Appointed: 13 November 2015

Resigned: 17 May 2016

Cayley E.

Position: Secretary

Appointed: 13 November 2015

Resigned: 17 May 2016

Michael J.

Position: Director

Appointed: 02 March 2015

Resigned: 13 November 2015

James N.

Position: Director

Appointed: 02 February 2015

Resigned: 13 November 2015

Stephen U.

Position: Director

Appointed: 07 March 2014

Resigned: 13 November 2015

James S.

Position: Director

Appointed: 07 March 2014

Resigned: 13 November 2015

Janette M.

Position: Secretary

Appointed: 22 August 2013

Resigned: 13 November 2015

Daniela H.

Position: Secretary

Appointed: 27 July 2012

Resigned: 22 August 2013

Pedro Z.

Position: Director

Appointed: 13 February 2012

Resigned: 28 February 2014

Rebecca D.

Position: Secretary

Appointed: 20 September 2011

Resigned: 27 July 2012

Alan M.

Position: Secretary

Appointed: 03 February 2009

Resigned: 27 April 2012

Paul V.

Position: Director

Appointed: 03 February 2009

Resigned: 13 November 2015

John O.

Position: Director

Appointed: 03 February 2009

Resigned: 19 December 2011

Simon B.

Position: Director

Appointed: 03 February 2009

Resigned: 20 December 2012

Carol I.

Position: Secretary

Appointed: 03 February 2009

Resigned: 27 July 2012

Graham H.

Position: Director

Appointed: 03 February 2009

Resigned: 05 March 2014

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 08 January 2009

Resigned: 03 February 2009

Craig M.

Position: Director

Appointed: 08 January 2009

Resigned: 03 February 2009

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 08 January 2009

Resigned: 03 February 2009

Alnery Incorporations No.2 Limited

Position: Director

Appointed: 08 January 2009

Resigned: 03 February 2009

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Bg Energy Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bg Energy Holdings Limited

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 3763515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bg Brazil Finance November 16, 2015
Alnery No. 2839 February 3, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, August 2023
Free Download (30 pages)

Company search

Advertisements