Advanced company searchLink opens in new window

BG LNG INVESTMENTS LIMITED

Company number 06945433

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)
30 Dec 2020 CC04 Statement of company's objects
12 Oct 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 AP01 Appointment of Thomas Henry Summers as a director on 1 September 2018
12 Sep 2018 TM01 Termination of appointment of Ann Collins as a director on 31 August 2018
10 Aug 2018 AP01 Appointment of Saheera Binti Ahmad as a director on 8 August 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
23 Nov 2017 TM01 Termination of appointment of Michael Neil Sellers as a director on 30 September 2017
07 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC02 Notification of Bg Energy Iberian Holdings S.L. as a person with significant control on 6 April 2016
16 Jun 2017 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
09 Feb 2017 TM01 Termination of appointment of Stephen James Hill as a director on 9 February 2017
17 Jan 2017 TM01 Termination of appointment of John Patrick Kiddle as a director on 25 November 2016
28 Dec 2016 TM01 Termination of appointment of Stephen John Surrall as a director on 30 September 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 TM02 Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
02 Aug 2016 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
29 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
08 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015