Bg Delta Limited LONDON


Bg Delta started in year 1996 as Private Limited Company with registration number 03254203. The Bg Delta company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Shell Centre. Postal code: SE1 7NA. Since 2004-11-16 Bg Delta Limited is no longer carrying the name British Gas.

The company has 3 directors, namely Dalia E., Lawrence P. and Grant C.. Of them, Grant C. has been with the company the longest, being appointed on 15 May 2019 and Dalia E. has been with the company for the least time - from 1 December 2023. 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 Delta Limited Address / Contact

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

Company Information / Profile

Registration Number 03254203
Date of Incorporation Thu, 19th Sep 1996
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Dalia E.

Position: Director

Appointed: 01 December 2023

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Lawrence P.

Position: Director

Appointed: 01 August 2021

Grant C.

Position: Director

Appointed: 15 May 2019

Gustavo B.

Position: Director

Appointed: 10 June 2020

Resigned: 01 August 2021

Khaled K.

Position: Director

Appointed: 01 May 2019

Resigned: 01 December 2023

Shell Corporate Director Limited

Position: Corporate Director

Appointed: 19 July 2018

Resigned: 06 December 2018

Nicholas H.

Position: Director

Appointed: 01 November 2017

Resigned: 01 February 2020

Gasser H.

Position: Director

Appointed: 22 June 2017

Resigned: 01 May 2019

Brian E.

Position: Director

Appointed: 22 June 2017

Resigned: 31 October 2017

Moira T.

Position: Director

Appointed: 22 June 2017

Resigned: 15 May 2019

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 July 2016

Resigned: 01 November 2022

Aidan M.

Position: Director

Appointed: 07 March 2016

Resigned: 02 August 2018

Khaled K.

Position: Director

Appointed: 17 January 2016

Resigned: 30 April 2016

Cayley E.

Position: Secretary

Appointed: 01 October 2015

Resigned: 31 July 2016

Andrew M.

Position: Director

Appointed: 02 March 2015

Resigned: 31 May 2016

James S.

Position: Director

Appointed: 27 January 2015

Resigned: 31 October 2016

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 31 May 2016

Jonathan C.

Position: Director

Appointed: 04 April 2012

Resigned: 03 October 2014

Ian B.

Position: Director

Appointed: 10 November 2011

Resigned: 19 December 2014

Ian G.

Position: Director

Appointed: 01 June 2011

Resigned: 14 October 2011

William T.

Position: Director

Appointed: 01 June 2011

Resigned: 31 December 2013

Simon H.

Position: Director

Appointed: 01 November 2010

Resigned: 08 April 2011

Christopher O.

Position: Director

Appointed: 01 November 2010

Resigned: 10 October 2012

Rebecca D.

Position: Secretary

Appointed: 24 September 2010

Resigned: 31 May 2016

Arshad S.

Position: Director

Appointed: 29 March 2010

Resigned: 01 December 2015

Sami I.

Position: Director

Appointed: 25 March 2010

Resigned: 01 November 2010

Timothy B.

Position: Director

Appointed: 17 November 2009

Resigned: 10 March 2010

Graham H.

Position: Director

Appointed: 06 January 2009

Resigned: 03 November 2016

Alan M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 27 April 2012

Christopher A.

Position: Director

Appointed: 30 June 2007

Resigned: 17 November 2009

Ian H.

Position: Director

Appointed: 29 March 2007

Resigned: 31 August 2010

Paul M.

Position: Secretary

Appointed: 05 August 2005

Resigned: 14 September 2007

Oscar P.

Position: Director

Appointed: 24 January 2005

Resigned: 29 March 2007

Jonathan H.

Position: Director

Appointed: 24 January 2005

Resigned: 30 June 2007

Stuart F.

Position: Director

Appointed: 24 January 2005

Resigned: 24 November 2008

Benedict M.

Position: Director

Appointed: 01 April 2003

Resigned: 24 January 2005

Carol I.

Position: Secretary

Appointed: 01 April 2003

Resigned: 22 July 2013

Carol I.

Position: Director

Appointed: 25 October 2002

Resigned: 24 January 2005

John G.

Position: Director

Appointed: 23 November 1998

Resigned: 01 April 2003

John G.

Position: Secretary

Appointed: 27 February 1997

Resigned: 01 April 2003

Mark E.

Position: Director

Appointed: 21 October 1996

Resigned: 25 October 2002

Donald P.

Position: Director

Appointed: 21 October 1996

Resigned: 23 November 1998

Mark E.

Position: Secretary

Appointed: 21 October 1996

Resigned: 01 November 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 September 1996

Resigned: 21 October 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 September 1996

Resigned: 21 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1996

Resigned: 21 October 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, 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

British Gas November 16, 2004
Bg February 17, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to 2021-12-31
filed on: 7th, October 2022
Free Download (41 pages)

Company search

Advertisements