Advanced company searchLink opens in new window

BG ENERGY HOLDINGS LIMITED

Company number 03763515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2016 AP01 Appointment of Michael James Dawson as a director on 15 February 2016
15 Feb 2016 TM01 Termination of appointment of Malcolm Archibald Halliday Brown as a director on 15 February 2016
15 Feb 2016 TM01 Termination of appointment of Simon Jonathan Lowth as a director on 15 February 2016
15 Feb 2016 AP01 Appointment of Ms Joanne Wilson as a director on 15 February 2016
15 Feb 2016 AP01 Appointment of Russell Leslie O'brien as a director on 15 February 2016
15 Feb 2016 AP01 Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 15 February 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,898,413,870
05 Nov 2015 AP01 Appointment of Kate Jackson as a director on 30 October 2015
15 Sep 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 15 September 2015
24 Jun 2015 TM01 Termination of appointment of Sir John Douglas Kelso Grant as a director on 18 May 2015
12 Jun 2015 CH01 Director's details changed for Sami Monir Amin Iskander on 12 June 2015
18 May 2015 AAMD Amended group of companies' accounts made up to 31 December 2014
27 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,898,413,870
18 Nov 2014 TM01 Termination of appointment of Christopher Martin Cox as a director on 17 November 2014
09 May 2014 AA Group of companies' accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr Simon Jonathan Lowth as a director
28 Apr 2014 TM01 Termination of appointment of Christopher Finlayson as a director
24 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,898,413,870
10 Feb 2014 CH01 Director's details changed for Christopher Martin Cox on 1 January 2013
10 Feb 2014 CH01 Director's details changed for Malcolm Archibald Halliday Brown on 1 January 2013
10 Feb 2014 CH01 Director's details changed for Sami Monir Amin Iskander on 13 November 2013
20 Jan 2014 TM01 Termination of appointment of Dennis Jones as a director
13 Nov 2013 TM01 Termination of appointment of Martin Houston as a director
01 Aug 2013 TM02 Termination of appointment of Carol Inman as a secretary