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)
16 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 CC04 Statement of company's objects
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 161,836,948
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
18 Nov 2019 TM01 Termination of appointment of Shell Corporate Director Limited as a director on 31 October 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AP01 Appointment of Nermine Elsayed Mohamed Ahmed Kamel as a director on 9 September 2019
19 Jul 2019 AP01 Appointment of Mr Karl Eugene Lenk as a director on 4 July 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 156,509,247
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 156,509,247
18 Jun 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
21 Nov 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 TM01 Termination of appointment of Graham Hall as a director on 3 November 2016
03 Aug 2017 TM01 Termination of appointment of James Gareth Seaton as a director on 31 October 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
09 Jun 2016 CH01 Director's details changed for Mr Michael John Ashworth on 9 June 2016
09 Jun 2016 CH04 Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016
09 Jun 2016 AD01 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 TM01 Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
17 May 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 17 May 2016
17 May 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 17 May 2016
17 May 2016 AP01 Appointment of Mr Michael John Ashworth as a director on 17 May 2016
17 May 2016 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 17 May 2016