Background WavePink WaveYellow Wave

BG GENERAL HOLDINGS LIMITED (03827669)

BG GENERAL HOLDINGS LIMITED (03827669) is an active UK company. incorporated on 18 August 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BG GENERAL HOLDINGS LIMITED has been registered for 26 years. Current directors include DALTON, Philip Christopher, LIM, Grace Siew Hua.

Company Number
03827669
Status
active
Type
ltd
Incorporated
18 August 1999
Age
26 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALTON, Philip Christopher, LIM, Grace Siew Hua
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG GENERAL HOLDINGS LIMITED

BG GENERAL HOLDINGS LIMITED is an active company incorporated on 18 August 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BG GENERAL HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03827669

LTD Company

Age

26 Years

Incorporated 18 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BG TUNISIA HOLDINGS LIMITED
From: 1 November 1999To: 16 November 1999
BG GENERAL HOLDINGS LIMITED
From: 18 August 1999To: 1 November 1999
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Drive Reading Berkshire RG6 1PT
From: 18 August 1999To: 30 June 2016
Timeline

30 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Aug 17
Funding Round
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Capital Update
Nov 24
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

DALTON, Philip Christopher

Active
LondonSE1 7NA
Born September 1972
Director
Appointed 30 Jun 2016

LIM, Grace Siew Hua

Active
LondonSE1 7NA
Born September 1971
Director
Appointed 30 Jun 2016

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 15 Jul 2015
Resigned 30 Jun 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 15 Jul 2015
Resigned 31 May 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 01 Sept 2010
Resigned 27 Jul 2012

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 30 Jun 2016

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 18 Aug 1999
Resigned 22 Apr 2003

HANUSKOVA, Daniela

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 27 Jul 2012
Resigned 22 Aug 2013

INMAN, Carol Susan

Resigned
100 Thames Valley Drive, BerkshireRG6 1PT
Secretary
Appointed 25 Oct 2002
Resigned 27 Jul 2012

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 13 Dec 1999
Resigned 07 Sept 2001

MCCULLOCH, Alan William

Resigned
5 The Old Nursery, NewburyRG18 9WE
Secretary
Appointed 14 Sept 2007
Resigned 27 Apr 2012

MIRANDA, Janette Buckley

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 22 Aug 2013
Resigned 15 Jul 2015

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Secretary
Appointed 05 Aug 2005
Resigned 14 Sept 2007

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 30 Jun 2016
Resigned 01 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Aug 1999
Resigned 18 Aug 1999

ARCHIBALD, Gary James

Resigned
LondonSE1 7NA
Born July 1963
Director
Appointed 30 Jun 2016
Resigned 01 Oct 2019

BARRY, Chloe Silvana

Resigned
100 Thames Valley Drive, BerkshireRG6 1PT
Born January 1978
Director
Appointed 02 Jan 2014
Resigned 15 Jul 2015

BOLTON, Carol Elizabeth

Resigned
100 Thames Valley Drive, BerkshireRG6 1PT
Born August 1952
Director
Appointed 20 Oct 2000
Resigned 19 Dec 2013

BOND, Simon Edward

Resigned
LondonSE1 7NA
Born September 1988
Director
Appointed 01 Oct 2019
Resigned 06 Oct 2020

BURRARD-LUCAS, Stephen Charles

Resigned
50 The Rise, SevenoaksTN13 1RL
Born April 1954
Director
Appointed 13 Dec 1999
Resigned 20 Oct 2000

COE, Roger Patrick

Resigned
LondonSE1 7NA
Born July 1958
Director
Appointed 15 Jul 2015
Resigned 30 Jun 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1980
Director
Appointed 02 Jan 2014
Resigned 15 Jul 2015

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Born January 1949
Director
Appointed 18 Aug 1999
Resigned 13 Dec 1999

HALL, Graham

Resigned
LondonSE1 7NA
Born February 1961
Director
Appointed 15 Jul 2015
Resigned 30 Jun 2016

HALL, Graham

Resigned
100 Thames Valley Drive, BerkshireRG6 1PT
Born February 1961
Director
Appointed 18 Nov 2002
Resigned 02 Jan 2014

HATTON, David Frederick

Resigned
33 Goldenacres, ChelmsfordCM1 5YT
Born April 1948
Director
Appointed 13 Dec 1999
Resigned 18 Nov 2002

HICKS, Patrick Joseph

Resigned
31 Albert Road, ReadingRG4 7AN
Born September 1964
Director
Appointed 13 Dec 1999
Resigned 20 Oct 2000

JAMIESON, Michael Alan

Resigned
LondonSE1 7NA
Born August 1959
Director
Appointed 15 Jul 2015
Resigned 30 Jun 2016

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Born May 1959
Director
Appointed 18 Aug 1999
Resigned 13 Dec 1999

MELVIN, Thomas Michael

Resigned
Bockmer Hill House, MarlowSL7 2HL
Born June 1947
Director
Appointed 13 Dec 1999
Resigned 20 Oct 2000

NEWLYN, Douglas

Resigned
33 Dunbar Drive, ReadingRG5 4HA
Born September 1950
Director
Appointed 20 Oct 2000
Resigned 31 Dec 2002

NOLAN, Deirdre Mary

Resigned
100 Thames Valley Drive, BerkshireRG6 1PT
Born June 1967
Director
Appointed 21 Feb 2012
Resigned 13 Sept 2013

O'DRISCOLL, John Patrick

Resigned
100 Thames Valley Drive, BerkshireRG6 1PT
Born June 1961
Director
Appointed 20 Oct 2000
Resigned 19 Dec 2011

PETTIFER, Richard Francis

Resigned
5 Frobisher Close, KenleyCR8 5HF
Born June 1954
Director
Appointed 13 Dec 1999
Resigned 20 Oct 2000

Persons with significant control

1

LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 November 2024
SH19Statement of Capital
Legacy
9 November 2024
SH20SH20
Legacy
9 November 2024
CAP-SSCAP-SS
Resolution
9 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 November 2024
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Memorandum Articles
16 July 2020
MAMA
Statement Of Companys Objects
16 July 2020
CC04CC04
Resolution
16 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Statement Of Companys Objects
3 June 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
13 August 2014
RP04RP04
Second Filing Of Form With Form Type
13 August 2014
RP04RP04
Auditors Resignation Company
16 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name Termination Date
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2014
AP01Appointment of Director
Accounts With Made Up Date
24 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2012
TM02Termination of Secretary
Legacy
30 April 2012
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
30 April 2012
TM02Termination of Secretary
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name Termination Date
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
25 February 2003
363aAnnual Return
Legacy
25 February 2003
288cChange of Particulars
Legacy
25 February 2003
288cChange of Particulars
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363aAnnual Return
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
13 September 2001
88(2)R88(2)R
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
244244
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
88(2)Return of Allotment of Shares
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
123Notice of Increase in Nominal Capital
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Legacy
25 October 2000
288cChange of Particulars
Legacy
25 October 2000
288cChange of Particulars
Legacy
22 May 2000
288cChange of Particulars
Legacy
20 March 2000
363aAnnual Return
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288cChange of Particulars
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
88(2)R88(2)R
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
23 December 1999
123Notice of Increase in Nominal Capital
Legacy
25 November 1999
88(2)R88(2)R
Legacy
25 November 1999
123Notice of Increase in Nominal Capital
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Incorporation Company
18 August 1999
NEWINCIncorporation