Dragon Lng Group Limited MILFORD HAVEN


Founded in 2004, Dragon Lng Group, classified under reg no. 05237839 is an active company. Currently registered at Main Road SA73 1DR, Milford Haven the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Banu O., Roel M. and Lee M. and others. In addition one secretary - Peter V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Murdoch C. who worked with the the firm until 29 June 2005.

Dragon Lng Group Limited Address / Contact

Office Address Main Road
Office Address2 Waterston
Town Milford Haven
Post code SA73 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237839
Date of Incorporation Wed, 22nd Sep 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Banu O.

Position: Director

Appointed: 05 December 2023

Roel M.

Position: Director

Appointed: 01 August 2021

Lee M.

Position: Director

Appointed: 02 July 2019

Timothy P.

Position: Director

Appointed: 02 July 2019

Peter V.

Position: Secretary

Appointed: 29 June 2005

Omar S.

Position: Director

Appointed: 01 July 2020

Resigned: 31 July 2021

Thomas S.

Position: Director

Appointed: 02 October 2018

Resigned: 05 December 2023

Ziaril Z.

Position: Director

Appointed: 15 September 2016

Resigned: 02 July 2019

Irman Z.

Position: Director

Appointed: 15 September 2016

Resigned: 01 October 2018

Jan M.

Position: Director

Appointed: 10 June 2016

Resigned: 30 June 2020

Andrew S.

Position: Director

Appointed: 05 March 2013

Resigned: 15 September 2016

Ahmad M.

Position: Director

Appointed: 31 March 2012

Resigned: 05 March 2013

Pramod K.

Position: Director

Appointed: 07 September 2011

Resigned: 31 March 2012

Klaus R.

Position: Director

Appointed: 07 September 2011

Resigned: 15 September 2016

Ann C.

Position: Director

Appointed: 17 September 2010

Resigned: 02 October 2018

Franciscus D.

Position: Director

Appointed: 16 August 2010

Resigned: 24 May 2011

Tengku T.

Position: Director

Appointed: 15 July 2010

Resigned: 07 September 2011

Brian W.

Position: Director

Appointed: 27 April 2010

Resigned: 17 September 2010

Roland W.

Position: Director

Appointed: 10 December 2009

Resigned: 07 September 2011

Stephen S.

Position: Director

Appointed: 19 August 2009

Resigned: 10 June 2016

Mahadi A.

Position: Director

Appointed: 27 August 2008

Resigned: 15 July 2010

Paulus V.

Position: Director

Appointed: 13 December 2007

Resigned: 22 July 2010

Harry V.

Position: Director

Appointed: 07 February 2007

Resigned: 24 May 2011

Simon B.

Position: Director

Appointed: 07 February 2007

Resigned: 01 July 2007

Wan W.

Position: Director

Appointed: 26 June 2006

Resigned: 10 December 2009

Ed B.

Position: Director

Appointed: 08 February 2006

Resigned: 27 August 2008

Richard S.

Position: Director

Appointed: 08 February 2006

Resigned: 31 March 2010

Alistair W.

Position: Director

Appointed: 12 July 2005

Resigned: 19 August 2009

Ian W.

Position: Director

Appointed: 30 November 2004

Resigned: 08 February 2006

William A.

Position: Director

Appointed: 30 November 2004

Resigned: 12 July 2005

Jia L.

Position: Director

Appointed: 30 November 2004

Resigned: 08 February 2006

Abdul H.

Position: Director

Appointed: 30 November 2004

Resigned: 26 June 2006

Pailex Nominees Limited

Position: Corporate Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Dick B.

Position: Director

Appointed: 22 September 2004

Resigned: 07 February 2007

Paulus V.

Position: Director

Appointed: 22 September 2004

Resigned: 07 February 2007

Murdoch C.

Position: Secretary

Appointed: 22 September 2004

Resigned: 29 June 2005

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 22 September 2004

Resigned: 22 September 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Bg Energy Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ancala Lng Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bg Energy Holdings Limited

Shell Centre York Road, London, SE1 7NA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Registered In England & Wales
Place registered Registered In England & Wales
Registration number 03763515
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ancala Lng Limited

King's House, 36-37 King Street, London, EC2V 8BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11531480
Notified on 2 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 6th, April 2023
Free Download (46 pages)

Company search

Advertisements