BG CYPRUS LIMITED
LONDON BG BRAZIL FINANCE LIMITED ALNERY NO. 2839 LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 06786022
Status Active
Incorporation Date 8 January 2009
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Director's details changed for Mr Michael John Ashworth on 9 June 2016; Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016. The most likely internet sites of BG CYPRUS LIMITED are www.bgcyprus.co.uk, and www.bg-cyprus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Bg Cyprus Limited is a Private Limited Company. The company registration number is 06786022. Bg Cyprus Limited has been working since 08 January 2009. The present status of the company is Active. The registered address of Bg Cyprus Limited is Shell Centre London United Kingdom Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. ASHWORTH, Michael John is a Director of the company. HALL, Graham is a Director of the company. SEATON, James Gareth is a Director of the company. SHELL CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BARRY, Chloe Silvana has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary ENNETT, Cayley Louise has been resigned. Secretary HANUSKOVA, Daniela has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MIRANDA, Janette Buckley has been resigned. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director BISHOP, Simon Anthony Robert has been resigned. Director HALL, Graham has been resigned. Director JAMIESON, Michael Alan has been resigned. Director MARTIN-DAVIS, Andrew has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director NERNEY, James Gerard has been resigned. Director O'DRISCOLL, John Patrick has been resigned. Director SMITH, James Edward has been resigned. Director UNGER, Stephen Robert has been resigned. Director VIDLER, Paul Stephen has been resigned. Director ZINNER, Pedro has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 17 May 2016

Director
ASHWORTH, Michael John
Appointed Date: 17 May 2016
63 years old

Director
HALL, Graham
Appointed Date: 13 November 2015
64 years old

Director
SEATON, James Gareth
Appointed Date: 13 November 2015
56 years old

Director
SHELL CORPORATE DIRECTOR LIMITED
Appointed Date: 17 May 2016

Resigned Directors

Secretary
BARRY, Chloe Silvana
Resigned: 17 May 2016
Appointed Date: 13 November 2015

Secretary
DUNN, Rebecca Louise
Resigned: 17 May 2016
Appointed Date: 13 November 2015

Secretary
DUNN, Rebecca Louise
Resigned: 27 July 2012
Appointed Date: 20 September 2011

Secretary
ENNETT, Cayley Louise
Resigned: 17 May 2016
Appointed Date: 13 November 2015

Secretary
HANUSKOVA, Daniela
Resigned: 22 August 2013
Appointed Date: 27 July 2012

Secretary
INMAN, Carol Susan
Resigned: 27 July 2012
Appointed Date: 03 February 2009

Secretary
MCCULLOCH, Alan William
Resigned: 27 April 2012
Appointed Date: 03 February 2009

Secretary
MIRANDA, Janette Buckley
Resigned: 13 November 2015
Appointed Date: 22 August 2013

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 03 February 2009
Appointed Date: 08 January 2009

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 03 February 2009
Appointed Date: 08 January 2009

Director
BISHOP, Simon Anthony Robert
Resigned: 20 December 2012
Appointed Date: 03 February 2009
61 years old

Director
HALL, Graham
Resigned: 05 March 2014
Appointed Date: 03 February 2009
64 years old

Director
JAMIESON, Michael Alan
Resigned: 13 November 2015
Appointed Date: 02 March 2015
66 years old

Director
MARTIN-DAVIS, Andrew
Resigned: 31 May 2016
Appointed Date: 13 November 2015
63 years old

Director
MORRIS, Craig Alexander James
Resigned: 03 February 2009
Appointed Date: 08 January 2009
50 years old

Director
NERNEY, James Gerard
Resigned: 13 November 2015
Appointed Date: 02 February 2015
63 years old

Director
O'DRISCOLL, John Patrick
Resigned: 19 December 2011
Appointed Date: 03 February 2009
64 years old

Director
SMITH, James Edward
Resigned: 13 November 2015
Appointed Date: 07 March 2014
47 years old

Director
UNGER, Stephen Robert
Resigned: 13 November 2015
Appointed Date: 07 March 2014
59 years old

Director
VIDLER, Paul Stephen
Resigned: 13 November 2015
Appointed Date: 03 February 2009
65 years old

Director
ZINNER, Pedro
Resigned: 28 February 2014
Appointed Date: 13 February 2012
51 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 03 February 2009
Appointed Date: 08 January 2009

Persons With Significant Control

Bg Energy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BG CYPRUS LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
09 Jun 2016
Director's details changed for Mr Michael John Ashworth on 9 June 2016
09 Jun 2016
Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016
09 Jun 2016
Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016
07 Jun 2016
Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
...
... and 75 more events
09 Feb 2009
Appointment terminated director alnery incorporations no.1 LIMITED
09 Feb 2009
Registered office changed on 09/02/2009 from one bishops square london E1 6AD
09 Feb 2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
03 Feb 2009
Company name changed alnery no. 2839 LIMITED\certificate issued on 03/02/09
08 Jan 2009
Incorporation