Bg Trinidad Lng Limited LONDON


Bg Trinidad Lng started in year 1994 as Private Limited Company with registration number 02960021. The Bg Trinidad Lng company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Shell Centre. Postal code: SE1 7NA. Since 5th April 2005 Bg Trinidad Lng Limited is no longer carrying the name British Gas Trinidad Lng.

The firm has 3 directors, namely Michael A., Eugene O. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 25 November 2013 and Michael A. has been with the company for the least time - from 24 October 2019. 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 Trinidad Lng Limited Address / Contact

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

Company Information / Profile

Registration Number 02960021
Date of Incorporation Mon, 15th Aug 1994
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 30 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 Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Michael A.

Position: Director

Appointed: 24 October 2019

Eugene O.

Position: Director

Appointed: 01 July 2019

Nicholas B.

Position: Director

Appointed: 25 November 2013

Derek H.

Position: Director

Appointed: 09 May 2017

Resigned: 06 July 2021

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

Andrew M.

Position: Director

Appointed: 02 March 2015

Resigned: 31 May 2016

Ann C.

Position: Director

Appointed: 31 July 2014

Resigned: 11 July 2016

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 31 July 2016

Stephen H.

Position: Director

Appointed: 24 September 2012

Resigned: 30 June 2014

Christian I.

Position: Director

Appointed: 24 September 2012

Resigned: 18 January 2013

Garvin G.

Position: Director

Appointed: 29 November 2010

Resigned: 17 March 2017

Rebecca D.

Position: Secretary

Appointed: 27 September 2010

Resigned: 31 May 2016

Marcus S.

Position: Director

Appointed: 13 August 2009

Resigned: 07 October 2010

Jonathan H.

Position: Director

Appointed: 30 November 2007

Resigned: 17 July 2009

Duncan S.

Position: Director

Appointed: 30 November 2007

Resigned: 29 November 2010

Derek H.

Position: Director

Appointed: 18 September 2007

Resigned: 24 September 2012

Alan M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 27 April 2012

Armando H.

Position: Director

Appointed: 02 May 2007

Resigned: 30 November 2007

Stuart F.

Position: Director

Appointed: 08 November 2005

Resigned: 24 November 2008

John N.

Position: Director

Appointed: 08 November 2005

Resigned: 30 November 2007

Paul V.

Position: Director

Appointed: 08 November 2005

Resigned: 31 December 2017

David R.

Position: Director

Appointed: 08 November 2005

Resigned: 10 March 2006

Paul M.

Position: Secretary

Appointed: 26 September 2005

Resigned: 14 September 2007

Craig M.

Position: Director

Appointed: 01 July 2004

Resigned: 13 September 2007

Carol I.

Position: Secretary

Appointed: 22 April 2003

Resigned: 22 July 2013

Peter H.

Position: Director

Appointed: 09 September 2002

Resigned: 17 October 2005

Roger C.

Position: Director

Appointed: 09 September 2002

Resigned: 12 July 2004

Martin H.

Position: Director

Appointed: 09 September 2002

Resigned: 19 November 2010

Rob M.

Position: Director

Appointed: 09 September 2002

Resigned: 17 October 2005

Peter D.

Position: Director

Appointed: 01 September 2001

Resigned: 01 July 2004

Jeremy R.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2001

Garry L.

Position: Director

Appointed: 01 November 1999

Resigned: 09 September 2002

John G.

Position: Secretary

Appointed: 14 January 1999

Resigned: 22 April 2003

Luke T.

Position: Secretary

Appointed: 19 June 1997

Resigned: 14 January 1999

John G.

Position: Secretary

Appointed: 19 September 1996

Resigned: 19 June 1997

Garry L.

Position: Secretary

Appointed: 31 May 1996

Resigned: 09 June 2002

Simon B.

Position: Director

Appointed: 31 May 1996

Resigned: 09 September 2002

Martin H.

Position: Director

Appointed: 18 July 1995

Resigned: 01 November 1999

Anne G.

Position: Secretary

Appointed: 30 June 1995

Resigned: 19 September 1996

John G.

Position: Secretary

Appointed: 30 June 1995

Resigned: 30 June 1995

Malcolm W.

Position: Director

Appointed: 21 February 1995

Resigned: 31 May 1996

Alan S.

Position: Director

Appointed: 21 February 1995

Resigned: 01 November 1999

Stephen S.

Position: Director

Appointed: 21 February 1995

Resigned: 16 August 1995

Cynthia M.

Position: Secretary

Appointed: 21 February 1995

Resigned: 31 May 1996

Graham H.

Position: Director

Appointed: 02 February 1995

Resigned: 21 February 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 August 1994

Resigned: 15 August 1994

John S.

Position: Secretary

Appointed: 15 August 1994

Resigned: 30 June 1995

John S.

Position: Director

Appointed: 15 August 1994

Resigned: 21 February 1995

John G.

Position: Director

Appointed: 15 August 1994

Resigned: 02 February 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1994

Resigned: 15 August 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, 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

British Gas Trinidad Lng April 5, 2005

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: 23rd, September 2023
Free Download (25 pages)

Company search

Advertisements