Bg Uk Holdings Limited LONDON


Bg Uk Holdings started in year 1986 as Private Limited Company with registration number 02059279. The Bg Uk Holdings company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Shell Centre. Postal code: SE1 7NA. Since Thu, 13th Feb 1997 Bg Uk Holdings Limited is no longer carrying the name British Gas Uk Holdings.

The firm has 3 directors, namely Nicholas V., Chantal T. and Grace L.. Of them, Grace L. has been with the company the longest, being appointed on 4 April 2016 and Nicholas V. has been with the company for the least time - from 1 October 2021. At present 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 Uk Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 02059279
Date of Incorporation Mon, 29th Sep 1986
Industry Activities of head offices
End of financial Year 31st December
Company age 38 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

Nicholas V.

Position: Director

Appointed: 01 October 2021

Chantal T.

Position: Director

Appointed: 07 September 2021

Grace L.

Position: Director

Appointed: 04 April 2016

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 07 April 2016

Resigned: 01 November 2022

Lindsey R.

Position: Director

Appointed: 04 April 2016

Resigned: 01 September 2021

Gary A.

Position: Director

Appointed: 04 April 2016

Resigned: 08 October 2021

Cayley E.

Position: Secretary

Appointed: 01 October 2015

Resigned: 07 April 2016

Michael J.

Position: Director

Appointed: 02 March 2015

Resigned: 04 April 2016

Deepak K.

Position: Director

Appointed: 13 September 2013

Resigned: 04 April 2016

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 07 April 2016

Stephen U.

Position: Director

Appointed: 17 September 2012

Resigned: 04 April 2016

Graham H.

Position: Director

Appointed: 21 February 2012

Resigned: 04 April 2016

Deirdre N.

Position: Director

Appointed: 13 February 2012

Resigned: 13 September 2013

Rebecca D.

Position: Secretary

Appointed: 10 September 2010

Resigned: 07 April 2016

Alan M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 27 April 2012

Stefan R.

Position: Director

Appointed: 31 January 2007

Resigned: 03 December 2007

Jorn B.

Position: Director

Appointed: 31 January 2007

Resigned: 20 October 2011

Paul M.

Position: Secretary

Appointed: 07 June 2005

Resigned: 14 September 2007

Carol I.

Position: Secretary

Appointed: 25 October 2002

Resigned: 22 July 2013

John S.

Position: Director

Appointed: 20 October 2000

Resigned: 28 August 2012

John O.

Position: Director

Appointed: 20 October 2000

Resigned: 19 December 2011

Carol B.

Position: Director

Appointed: 20 October 2000

Resigned: 19 December 2013

Douglas N.

Position: Director

Appointed: 20 October 2000

Resigned: 31 December 2002

Frank C.

Position: Director

Appointed: 22 July 1999

Resigned: 20 October 2000

Stephen B.

Position: Director

Appointed: 01 December 1998

Resigned: 20 October 2000

Richard P.

Position: Director

Appointed: 01 December 1998

Resigned: 20 October 2000

Una M.

Position: Secretary

Appointed: 20 February 1998

Resigned: 07 September 2001

Marie S.

Position: Secretary

Appointed: 20 March 1997

Resigned: 28 November 1997

Una M.

Position: Secretary

Appointed: 11 March 1997

Resigned: 20 March 1997

John G.

Position: Secretary

Appointed: 18 December 1996

Resigned: 22 April 2003

Susan S.

Position: Director

Appointed: 29 November 1996

Resigned: 20 October 2000

Arthur B.

Position: Director

Appointed: 29 November 1996

Resigned: 30 November 1998

Richard P.

Position: Director

Appointed: 29 November 1996

Resigned: 30 November 1998

Thomas M.

Position: Director

Appointed: 29 November 1996

Resigned: 20 October 2000

Susan S.

Position: Director

Appointed: 25 October 1996

Resigned: 29 November 1996

Patrick H.

Position: Director

Appointed: 25 October 1996

Resigned: 20 October 2000

David H.

Position: Director

Appointed: 01 December 1995

Resigned: 18 November 2002

Anne G.

Position: Secretary

Appointed: 22 November 1995

Resigned: 18 December 1996

Barbara M.

Position: Secretary

Appointed: 24 February 1995

Resigned: 17 January 1997

Maria J.

Position: Secretary

Appointed: 16 December 1993

Resigned: 10 October 1995

Sandra S.

Position: Secretary

Appointed: 16 December 1993

Resigned: 24 February 1995

John S.

Position: Director

Appointed: 01 November 1993

Resigned: 01 December 1995

Paul S.

Position: Director

Appointed: 01 November 1993

Resigned: 29 November 1996

Peter L.

Position: Director

Appointed: 01 February 1993

Resigned: 01 November 1993

John G.

Position: Secretary

Appointed: 01 February 1993

Resigned: 16 December 1993

David C.

Position: Director

Appointed: 01 February 1993

Resigned: 01 November 1993

John S.

Position: Secretary

Appointed: 01 February 1993

Resigned: 16 December 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Bg Energy Holdings 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 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: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

British Gas Uk Holdings February 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (33 pages)

Company search

Advertisements