Bg North Sea Holdings Limited LONDON


Bg North Sea Holdings started in year 1989 as Private Limited Company with registration number 02383911. The Bg North Sea Holdings company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at Shell Centre. Postal code: SE1 7NA.

The firm has 5 directors, namely Aman C., Saurabh J. and Erica S. and others. Of them, Philip D. has been with the company the longest, being appointed on 7 July 2017 and Aman C. has been with the company for the least time - from 9 January 2023. 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 North Sea Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 02383911
Date of Incorporation Mon, 15th May 1989
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Aman C.

Position: Director

Appointed: 09 January 2023

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Saurabh J.

Position: Director

Appointed: 01 October 2021

Erica S.

Position: Director

Appointed: 05 July 2021

Andrew B.

Position: Director

Appointed: 01 April 2020

Philip D.

Position: Director

Appointed: 07 July 2017

Robert M.

Position: Director

Appointed: 01 April 2020

Resigned: 10 January 2023

Howard J.

Position: Director

Appointed: 28 May 2018

Resigned: 30 September 2021

Shannon O.

Position: Director

Appointed: 12 February 2018

Resigned: 31 March 2020

Johannes V.

Position: Director

Appointed: 01 March 2017

Resigned: 16 April 2018

Gary A.

Position: Director

Appointed: 01 March 2017

Resigned: 24 December 2021

John H.

Position: Director

Appointed: 18 October 2016

Resigned: 09 January 2017

Marianne E.

Position: Director

Appointed: 18 October 2016

Resigned: 31 May 2021

Frits K.

Position: Director

Appointed: 18 October 2016

Resigned: 31 December 2017

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 July 2016

Resigned: 01 November 2022

David K.

Position: Director

Appointed: 16 February 2016

Resigned: 30 September 2016

Rolynda S.

Position: Director

Appointed: 16 February 2016

Resigned: 31 October 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

Nicholas B.

Position: Director

Appointed: 01 April 2014

Resigned: 04 August 2017

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 31 July 2016

Jonathan C.

Position: Director

Appointed: 08 March 2012

Resigned: 03 October 2014

Ian B.

Position: Director

Appointed: 10 November 2011

Resigned: 19 December 2014

Mahfoudh B.

Position: Director

Appointed: 01 July 2011

Resigned: 31 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

John H.

Position: Director

Appointed: 01 November 2010

Resigned: 05 January 2012

Simon H.

Position: Director

Appointed: 01 November 2010

Resigned: 08 April 2011

Rebecca D.

Position: Secretary

Appointed: 24 September 2010

Resigned: 31 May 2016

Christopher O.

Position: Director

Appointed: 18 December 2009

Resigned: 10 October 2012

John S.

Position: Director

Appointed: 18 October 2009

Resigned: 28 August 2012

Sami I.

Position: Director

Appointed: 04 September 2009

Resigned: 01 November 2010

Ian H.

Position: Director

Appointed: 26 February 2009

Resigned: 31 August 2010

Alan M.

Position: Secretary

Appointed: 12 July 2007

Resigned: 27 April 2012

Stuart F.

Position: Director

Appointed: 27 July 2006

Resigned: 24 November 2008

Paul V.

Position: Director

Appointed: 18 October 2005

Resigned: 04 August 2017

Paul M.

Position: Secretary

Appointed: 05 August 2005

Resigned: 05 August 2005

David R.

Position: Director

Appointed: 08 February 2005

Resigned: 10 March 2006

Jorn B.

Position: Director

Appointed: 19 January 2005

Resigned: 04 September 2009

Jon W.

Position: Director

Appointed: 06 October 2004

Resigned: 30 December 2004

Benedict M.

Position: Secretary

Appointed: 11 November 2002

Resigned: 12 July 2007

Carol I.

Position: Secretary

Appointed: 25 October 2002

Resigned: 22 July 2013

David M.

Position: Director

Appointed: 23 May 2000

Resigned: 30 September 2004

William F.

Position: Director

Appointed: 01 November 1999

Resigned: 07 March 2001

Martin H.

Position: Director

Appointed: 01 November 1999

Resigned: 21 January 2010

Jon W.

Position: Director

Appointed: 01 December 1998

Resigned: 07 March 2001

Edward T.

Position: Director

Appointed: 29 September 1998

Resigned: 31 August 2000

Luke T.

Position: Secretary

Appointed: 25 August 1998

Resigned: 14 January 1999

Sean S.

Position: Director

Appointed: 30 June 1998

Resigned: 01 November 1999

Donald D.

Position: Director

Appointed: 15 October 1997

Resigned: 31 August 2000

Richard L.

Position: Director

Appointed: 04 September 1997

Resigned: 01 June 1999

Frank C.

Position: Director

Appointed: 26 November 1996

Resigned: 30 December 2004

Edward W.

Position: Director

Appointed: 03 October 1996

Resigned: 01 November 1999

Una M.

Position: Secretary

Appointed: 20 September 1996

Resigned: 14 January 1999

David P.

Position: Director

Appointed: 31 March 1996

Resigned: 27 August 1999

Malcolm B.

Position: Director

Appointed: 01 March 1996

Resigned: 01 November 1999

Peter S.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 1998

Pierre J.

Position: Director

Appointed: 19 December 1995

Resigned: 24 September 1996

Geoffrey R.

Position: Director

Appointed: 21 November 1995

Resigned: 01 March 1996

Brian T.

Position: Director

Appointed: 24 October 1995

Resigned: 01 November 1999

Timothy F.

Position: Director

Appointed: 24 October 1995

Resigned: 01 November 1999

John G.

Position: Secretary

Appointed: 30 June 1995

Resigned: 22 April 2003

Graham H.

Position: Secretary

Appointed: 02 February 1995

Resigned: 05 September 1996

Stephen B.

Position: Director

Appointed: 25 July 1994

Resigned: 30 November 1998

Edward W.

Position: Director

Appointed: 01 March 1994

Resigned: 04 March 1996

Paul E.

Position: Director

Appointed: 23 September 1993

Resigned: 01 March 1996

Cecil H.

Position: Director

Appointed: 23 September 1993

Resigned: 31 March 1996

Colin F.

Position: Director

Appointed: 03 August 1993

Resigned: 02 June 1997

Michael A.

Position: Director

Appointed: 03 August 1993

Resigned: 31 December 1993

Arthur B.

Position: Director

Appointed: 01 February 1993

Resigned: 31 October 1993

John G.

Position: Secretary

Appointed: 01 February 1993

Resigned: 02 February 1995

Brian M.

Position: Director

Appointed: 01 February 1993

Resigned: 18 March 1994

Ken B.

Position: Director

Appointed: 01 February 1993

Resigned: 03 August 1993

John V.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1996

Jack G.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 1994

Paul C.

Position: Director

Appointed: 01 February 1993

Resigned: 03 August 1993

Howard D.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1995

Adrian W.

Position: Director

Appointed: 01 February 1993

Resigned: 04 March 1996

John S.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 June 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, 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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (32 pages)

Company search

Advertisements