Background WavePink WaveYellow Wave

BG ENERGY MARKETING LIMITED (04921885)

BG ENERGY MARKETING LIMITED (04921885) is an active UK company. incorporated on 6 October 2003. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. BG ENERGY MARKETING LIMITED has been registered for 22 years. Current directors include KIJKUIT, Robbert Cornelis, Dr, WELLS, David William.

Company Number
04921885
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
KIJKUIT, Robbert Cornelis, Dr, WELLS, David William
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG ENERGY MARKETING LIMITED

BG ENERGY MARKETING LIMITED is an active company incorporated on 6 October 2003 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. BG ENERGY MARKETING LIMITED was registered 22 years ago.(SIC: 50200)

Status

active

Active since 22 years ago

Company No

04921885

LTD Company

Age

22 Years

Incorporated 6 October 2003

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 22 July 2025 (9 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 (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 LNG TRANSPORT NO.4 LIMITED
From: 6 October 2003To: 8 February 2006
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 6 October 2003To: 30 June 2016
Timeline

24 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 09
Director Left
Nov 10
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
May 22
Director Left
Sept 22
Director Joined
Mar 24
Director Left
Mar 24
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

KIJKUIT, Robbert Cornelis, Dr

Active
LondonSE1 7NA
Born October 1980
Director
Appointed 01 Mar 2024

WELLS, David William

Active
LondonSE1 7NA
Born July 1960
Director
Appointed 01 Jun 2017

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 03 Sept 2010
Resigned 27 Jul 2012

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 Park Drive, BerkshireRG6 1PT
Secretary
Appointed 06 Oct 2003
Resigned 27 Jul 2012

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
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 30 Jun 2016

MOORE, Paul Anthony

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

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

SHELL CORPORATE SECRETARY LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

BRADSHAW, Ian Jonathan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born January 1959
Director
Appointed 04 Sept 2007
Resigned 30 Oct 2009

FYSH, Stuart Alfred, Dr

Resigned
Cardinals Ride, South AscotSL5 9AZ
Born November 1956
Director
Appointed 04 Sept 2007
Resigned 24 Nov 2008

HALL, Graham

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born February 1961
Director
Appointed 06 Oct 2003
Resigned 05 Mar 2014

HOUSTON, Martin Joseph

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born November 1957
Director
Appointed 06 Oct 2003
Resigned 19 Nov 2010

INMAN, Carol Susan

Resigned
11 Privet Close, ReadingRG6 4NY
Born October 1958
Director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

KIDDLE, John Patrick

Resigned
LondonSE1 7NA
Born October 1972
Director
Appointed 28 Feb 2014
Resigned 25 Nov 2016

O'DRISCOLL, John Patrick

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born June 1961
Director
Appointed 04 Sept 2007
Resigned 19 Dec 2011

STINIS, Herman Johan

Resigned
LondonSE1 7NA
Born December 1964
Director
Appointed 01 Jun 2017
Resigned 31 Jul 2021

SUMMERS, Thomas Henry

Resigned
LondonSE1 7NA
Born June 1978
Director
Appointed 20 Sept 2021
Resigned 01 Mar 2024

TANNA, Rupen Shashikant

Resigned
LondonSE1 7NA
Born June 1974
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2021

UNGER, Stephen Robert

Resigned
LondonSE1 7NA
Born August 1966
Director
Appointed 05 Mar 2014
Resigned 30 Sept 2016

ZINNER, Pedro

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born January 1974
Director
Appointed 01 Aug 2012
Resigned 28 Feb 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

1

Suite 3400, Houston77002

Nature of Control

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

Filing History

120

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement
2 March 2022
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Statement Of Companys Objects
4 September 2020
CC04CC04
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Statement Of Companys Objects
3 June 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Resolution
19 June 2012
RESOLUTIONSResolutions
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 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
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288cChange of Particulars
Legacy
3 March 2004
363aAnnual Return
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
225Change of Accounting Reference Date
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation