Bg General Holdings Limited LONDON


Bg General Holdings started in year 1999 as Private Limited Company with registration number 03827669. The Bg General Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Shell Centre. Postal code: SE1 7NA. Since 1999/11/16 Bg General Holdings Limited is no longer carrying the name Bg Tunisia Holdings.

The firm has 2 directors, namely Grace L., Philip D.. Of them, Grace L., Philip D. have been with the company the longest, being appointed on 30 June 2016. Currently 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 General Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 03827669
Date of Incorporation Wed, 18th Aug 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (114 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

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Grace L.

Position: Director

Appointed: 30 June 2016

Philip D.

Position: Director

Appointed: 30 June 2016

Simon B.

Position: Director

Appointed: 01 October 2019

Resigned: 06 October 2020

Gary A.

Position: Director

Appointed: 30 June 2016

Resigned: 01 October 2019

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 30 June 2016

Resigned: 01 November 2022

Cayley E.

Position: Secretary

Appointed: 01 October 2015

Resigned: 30 June 2016

Graham H.

Position: Director

Appointed: 15 July 2015

Resigned: 30 June 2016

Rebecca D.

Position: Secretary

Appointed: 15 July 2015

Resigned: 31 May 2016

Stephen U.

Position: Director

Appointed: 15 July 2015

Resigned: 30 June 2016

Chloe B.

Position: Secretary

Appointed: 15 July 2015

Resigned: 30 June 2016

Roger C.

Position: Director

Appointed: 15 July 2015

Resigned: 30 June 2016

James S.

Position: Director

Appointed: 15 July 2015

Resigned: 30 June 2016

Michael J.

Position: Director

Appointed: 15 July 2015

Resigned: 30 June 2016

Chloe B.

Position: Director

Appointed: 02 January 2014

Resigned: 15 July 2015

Rebecca D.

Position: Director

Appointed: 02 January 2014

Resigned: 15 July 2015

Janette M.

Position: Secretary

Appointed: 22 August 2013

Resigned: 15 July 2015

Daniela H.

Position: Secretary

Appointed: 27 July 2012

Resigned: 22 August 2013

Deirdre N.

Position: Director

Appointed: 21 February 2012

Resigned: 13 September 2013

Rebecca D.

Position: Secretary

Appointed: 01 September 2010

Resigned: 27 July 2012

Alan M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 27 April 2012

Paul M.

Position: Secretary

Appointed: 05 August 2005

Resigned: 14 September 2007

David R.

Position: Director

Appointed: 11 February 2005

Resigned: 10 March 2006

Graham H.

Position: Director

Appointed: 18 November 2002

Resigned: 02 January 2014

Carol I.

Position: Secretary

Appointed: 25 October 2002

Resigned: 27 July 2012

Jon W.

Position: Director

Appointed: 10 July 2001

Resigned: 30 December 2004

John S.

Position: Director

Appointed: 20 October 2000

Resigned: 28 August 2012

Douglas N.

Position: Director

Appointed: 20 October 2000

Resigned: 31 December 2002

John O.

Position: Director

Appointed: 20 October 2000

Resigned: 19 December 2011

Carol B.

Position: Director

Appointed: 20 October 2000

Resigned: 19 December 2013

David H.

Position: Director

Appointed: 13 December 1999

Resigned: 18 November 2002

Stephen B.

Position: Director

Appointed: 13 December 1999

Resigned: 20 October 2000

Thomas M.

Position: Director

Appointed: 13 December 1999

Resigned: 20 October 2000

Una M.

Position: Secretary

Appointed: 13 December 1999

Resigned: 07 September 2001

Patrick H.

Position: Director

Appointed: 13 December 1999

Resigned: 20 October 2000

Susan S.

Position: Director

Appointed: 13 December 1999

Resigned: 27 September 2002

Richard P.

Position: Director

Appointed: 13 December 1999

Resigned: 20 October 2000

John G.

Position: Secretary

Appointed: 18 August 1999

Resigned: 22 April 2003

John G.

Position: Director

Appointed: 18 August 1999

Resigned: 13 December 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1999

Resigned: 18 August 1999

Una M.

Position: Director

Appointed: 18 August 1999

Resigned: 13 December 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 August 1999

Resigned: 18 August 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Bg Overseas Holdings Limited from London, England. The abovementioned PSC is categorised 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 Overseas 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 2207355
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 Tunisia Holdings November 16, 1999
Bg General Holdings November 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, October 2023
Free Download (27 pages)

Company search

Advertisements