Background WavePink WaveYellow Wave

BG TANZANIA HOLDINGS LIMITED (04243058)

BG TANZANIA HOLDINGS LIMITED (04243058) is an active UK company. incorporated on 28 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BG TANZANIA HOLDINGS LIMITED has been registered for 24 years. Current directors include PLUCK, Lawrence, SHELL CORPORATE DIRECTOR LIMITED.

Company Number
04243058
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PLUCK, Lawrence, SHELL CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG TANZANIA HOLDINGS LIMITED

BG TANZANIA HOLDINGS LIMITED is an active company incorporated on 28 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BG TANZANIA HOLDINGS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04243058

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BG MUTURI LIMITED
From: 23 September 2002To: 13 January 2012
BRITISH NATURAL GAS LIMITED
From: 28 June 2001To: 23 September 2002
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 28 June 2001To: 24 May 2016
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

PLUCK, Lawrence

Active
LondonSE1 7NA
Born January 1984
Director
Appointed 31 Dec 2024

SHELL CORPORATE DIRECTOR LIMITED

Active
York Road, LondonSE1 7NA
Corporate director
Appointed 24 May 2016

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 22 Jul 2013
Resigned 24 May 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 19 Nov 2010
Resigned 24 May 2016

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 24 May 2016

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 28 Jun 2001
Resigned 01 Apr 2003

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 01 Apr 2003
Resigned 22 Jul 2013

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 14 Sept 2007
Resigned 27 Apr 2012

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 24 May 2016
Resigned 01 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jun 2001
Resigned 28 Jun 2001

ASHWORTH, Michael John

Resigned
LondonSE1 7NA
Born December 1961
Director
Appointed 24 May 2016
Resigned 30 Jun 2024

DEN HARTOG, Marc

Resigned
LondonSE1 7NA
Born May 1960
Director
Appointed 01 Jun 2016
Resigned 01 Aug 2019

EDWARDS, Mark

Resigned
Beechanger 18 Angel Meadows, OdihamRG29 1AR
Born February 1956
Director
Appointed 28 Jun 2001
Resigned 25 Oct 2002

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Born January 1949
Director
Appointed 28 Jun 2001
Resigned 01 Apr 2003

GROOTENDORST, Frederik Hans

Resigned
LondonSE1 7NA
Born January 1977
Director
Appointed 20 Dec 2019
Resigned 01 Aug 2021

HALL, Graham

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born February 1961
Director
Appointed 26 May 2010
Resigned 03 Feb 2015

HUDSON, Derek Ian George

Resigned
LondonSE1 7NA
Born February 1956
Director
Appointed 01 Nov 2012
Resigned 01 Jun 2016

HUGHES, John David

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born September 1964
Director
Appointed 26 May 2010
Resigned 01 Nov 2010

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born October 1958
Director
Appointed 25 Oct 2002
Resigned 26 May 2010

KIDDLE, John Patrick

Resigned
LondonSE1 7NA
Born October 1972
Director
Appointed 26 May 2010
Resigned 25 Nov 2016

KUEHL, Jared

Resigned
LondonSE1 7NA
Born January 1982
Director
Appointed 01 Aug 2021
Resigned 01 Jun 2024

MARTIN-DAVIS, Andrew

Resigned
LondonSE1 7NA
Born November 1961
Director
Appointed 02 Mar 2015
Resigned 31 May 2016

MATHEWS, Benedict John Spurway

Resigned
100 Thames Valley Park Drive, ReadingRG6 1PT
Born February 1967
Director
Appointed 01 Apr 2003
Resigned 12 Jul 2007

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born September 1966
Director
Appointed 12 Jul 2007
Resigned 27 Apr 2012

O'SHEA, Christopher Michael

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born October 1973
Director
Appointed 01 Nov 2010
Resigned 10 Oct 2012

TANDON, Pravin

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born December 1957
Director
Appointed 26 May 2010
Resigned 31 Aug 2014

WILKS, Matthew Edmund

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1963
Director
Appointed 26 May 2010
Resigned 01 Nov 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jun 2001
Resigned 28 Jun 2001

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

135

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
24 May 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Statement Of Companys Objects
3 June 2015
CC04CC04
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Resolution
8 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Resolution
26 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Person Director Company
27 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 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
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288cChange of Particulars
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
363aAnnual Return
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
363aAnnual Return
Legacy
12 July 2001
225Change of Accounting Reference Date
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Incorporation Company
28 June 2001
NEWINCIncorporation