Advanced company searchLink opens in new window

BG CYPRUS LIMITED

Company number 06786022

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)
14 Jan 2025 AP01 Appointment of Ms Samantha Corinne Large as a director on 9 January 2025
01 Nov 2024 AA Full accounts made up to 31 December 2023
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 232,841,548
12 Jul 2024 TM01 Termination of appointment of Michael John Ashworth as a director on 30 June 2024
26 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
04 Apr 2024 AP01 Appointment of Mr Huw Edward James Burdge as a director on 22 March 2024
03 Apr 2024 TM01 Termination of appointment of Karl Eugene Lenk as a director on 22 March 2024
10 Aug 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
28 Nov 2022 AP04 Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022
18 Nov 2022 TM02 Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
22 Sep 2022 TM01 Termination of appointment of Nermine Elsayed Mohamed Ahmed Kamel as a director on 29 June 2022
22 Sep 2022 AP01 Appointment of Mr Ahmed Afifi as a director on 29 June 2022
08 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 188,156,548
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 178,640,298
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/07/2022
30 Sep 2021 CH01 Director's details changed for Mr Michael John Ashworth on 28 September 2021
04 Sep 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 173,349,798
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 161,637,748
16 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 the diretor may authotise matters in which a director has have adirect or indirect interest that conflicts 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association