Bg Gas Services Limited LONDON


Bg Gas Services started in year 1997 as Private Limited Company with registration number 03299002. The Bg Gas Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Shell Centre. Postal code: SE1 7NA. Since 28th January 1999 Bg Gas Services Limited is no longer carrying the name Bg No.4.

The firm has 2 directors, namely Robbert K., Davide T.. Of them, Davide T. has been with the company the longest, being appointed on 28 November 2022 and Robbert K. has been with the company for the least time - from 1 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bg Gas Services Limited Address / Contact

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

Company Information / Profile

Registration Number 03299002
Date of Incorporation Mon, 6th Jan 1997
Industry Manufacture of gas
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Robbert K.

Position: Director

Appointed: 01 March 2024

Davide T.

Position: Director

Appointed: 28 November 2022

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Phil H.

Position: Director

Appointed: 25 October 2021

Resigned: 08 August 2022

Thomas S.

Position: Director

Appointed: 20 August 2021

Resigned: 01 March 2024

Martijn P.

Position: Director

Appointed: 01 May 2019

Resigned: 30 September 2021

Jonathan M.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2021

Sharon L.

Position: Director

Appointed: 15 May 2017

Resigned: 03 May 2019

Rahim O.

Position: Director

Appointed: 30 August 2016

Resigned: 15 December 2016

Slavko P.

Position: Director

Appointed: 30 August 2016

Resigned: 28 April 2017

Herman S.

Position: Director

Appointed: 30 August 2016

Resigned: 03 May 2019

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 July 2016

Resigned: 01 November 2022

Cayley E.

Position: Secretary

Appointed: 01 October 2015

Resigned: 31 July 2016

Jaeson D.

Position: Director

Appointed: 23 May 2014

Resigned: 28 February 2017

Mark S.

Position: Director

Appointed: 23 May 2014

Resigned: 30 September 2016

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 31 July 2016

Andrew C.

Position: Director

Appointed: 17 December 2012

Resigned: 23 May 2014

Arnaud D.

Position: Director

Appointed: 17 December 2012

Resigned: 23 May 2014

Simon M.

Position: Director

Appointed: 28 February 2012

Resigned: 07 September 2012

John H.

Position: Director

Appointed: 01 November 2010

Resigned: 05 January 2012

Rebecca D.

Position: Secretary

Appointed: 21 September 2010

Resigned: 31 May 2016

Stephen S.

Position: Director

Appointed: 27 January 2010

Resigned: 30 September 2016

Christopher O.

Position: Director

Appointed: 27 January 2010

Resigned: 01 November 2010

Alan M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 27 April 2012

Paul M.

Position: Secretary

Appointed: 05 August 2005

Resigned: 14 September 2007

Alistair W.

Position: Director

Appointed: 12 July 2005

Resigned: 27 January 2010

David R.

Position: Director

Appointed: 08 February 2005

Resigned: 10 March 2006

Jorn B.

Position: Director

Appointed: 08 February 2005

Resigned: 28 January 2010

Carol I.

Position: Secretary

Appointed: 22 April 2003

Resigned: 22 July 2013

William A.

Position: Director

Appointed: 06 January 2003

Resigned: 12 July 2005

Stephen S.

Position: Director

Appointed: 01 November 1999

Resigned: 06 January 2003

Peter M.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2002

Edward T.

Position: Director

Appointed: 21 January 1999

Resigned: 31 August 2000

Sean S.

Position: Director

Appointed: 21 January 1999

Resigned: 01 November 1999

Samuel D.

Position: Director

Appointed: 21 January 1999

Resigned: 01 November 1999

Paul W.

Position: Director

Appointed: 21 January 1999

Resigned: 10 May 1999

Richard L.

Position: Director

Appointed: 21 January 1999

Resigned: 01 June 1999

Jon W.

Position: Director

Appointed: 21 January 1999

Resigned: 30 December 2004

John G.

Position: Secretary

Appointed: 14 January 1999

Resigned: 22 April 2003

John G.

Position: Director

Appointed: 14 January 1999

Resigned: 21 January 1999

Luke T.

Position: Director

Appointed: 27 August 1998

Resigned: 14 January 1999

Luke T.

Position: Secretary

Appointed: 27 August 1998

Resigned: 14 January 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1997

Resigned: 06 January 1997

Una M.

Position: Director

Appointed: 06 January 1997

Resigned: 21 January 1999

John G.

Position: Secretary

Appointed: 06 January 1997

Resigned: 27 August 1998

John G.

Position: Director

Appointed: 06 January 1997

Resigned: 27 August 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 January 1997

Resigned: 06 January 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Bg International Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bg International 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 902239
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 No.4 January 28, 1999
British Gas Overseas Holdings February 20, 1998
Bg Overseas Holdings February 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
Free Download (25 pages)

Company search

Advertisements