Background WavePink WaveYellow Wave

BG CYPRUS LIMITED (06786022)

BG CYPRUS LIMITED (06786022) is an active UK company. incorporated on 8 January 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BG CYPRUS LIMITED has been registered for 17 years. Current directors include AFIFI, Ahmed, BURDGE, Huw Edward James, LARGE, Samantha Corinne.

Company Number
06786022
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AFIFI, Ahmed, BURDGE, Huw Edward James, LARGE, Samantha Corinne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG CYPRUS LIMITED

BG CYPRUS LIMITED is an active company incorporated on 8 January 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BG CYPRUS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06786022

LTD Company

Age

17 Years

Incorporated 8 January 2009

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 15 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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BG BRAZIL FINANCE LIMITED
From: 3 February 2009To: 16 November 2015
ALNERY NO. 2839 LIMITED
From: 8 January 2009To: 3 February 2009
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom
From: 17 May 2016To: 9 June 2016
100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 8 January 2009To: 17 May 2016
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 10
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Jan 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Aug 17
Director Left
Sept 17
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Nov 19
Funding Round
Mar 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Apr 22
Funding Round
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Funding Round
Sept 24
Director Joined
Jan 25
Funding Round
Jun 25
9
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

AFIFI, Ahmed

Active
LondonSE1 7NA
Born October 1985
Director
Appointed 29 Jun 2022

BURDGE, Huw Edward James

Active
LondonSE1 7NA
Born June 1987
Director
Appointed 22 Mar 2024

LARGE, Samantha Corinne

Active
LondonSE1 7NA
Born April 1983
Director
Appointed 09 Jan 2025

BARRY, Chloe Silvana

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 13 Nov 2015
Resigned 17 May 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 13 Nov 2015
Resigned 17 May 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 20 Sept 2011
Resigned 27 Jul 2012

ENNETT, Cayley Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 13 Nov 2015
Resigned 17 May 2016

HANUSKOVA, Daniela

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

INMAN, Carol Susan

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 03 Feb 2009
Resigned 27 Jul 2012

MCCULLOCH, Alan William

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 03 Feb 2009
Resigned 27 Apr 2012

MIRANDA, Janette Buckley

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 22 Aug 2013
Resigned 13 Nov 2015

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 08 Jan 2009
Resigned 03 Feb 2009

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 17 May 2016
Resigned 01 Nov 2022

ASHWORTH, Michael John

Resigned
LondonSE1 7NA
Born December 1961
Director
Appointed 17 May 2016
Resigned 30 Jun 2024

BISHOP, Simon Anthony Robert

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1964
Director
Appointed 03 Feb 2009
Resigned 20 Dec 2012

HALL, Graham

Resigned
LondonSE1 7NA
Born February 1961
Director
Appointed 13 Nov 2015
Resigned 03 Nov 2016

HALL, Graham

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1961
Director
Appointed 03 Feb 2009
Resigned 05 Mar 2014

JAMIESON, Michael Alan

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1959
Director
Appointed 02 Mar 2015
Resigned 13 Nov 2015

KAMEL, Nermine Elsayed Mohamed Ahmed

Resigned
LondonSE1 7NA
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 29 Jun 2022

LENK, Karl Eugene

Resigned
LondonSE1 7NA
Born May 1974
Director
Appointed 04 Jul 2019
Resigned 22 Mar 2024

MARTIN-DAVIS, Andrew

Resigned
Shell Centre, LondonSE1 7NA
Born November 1961
Director
Appointed 13 Nov 2015
Resigned 31 May 2016

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 08 Jan 2009
Resigned 03 Feb 2009

NERNEY, James Gerard

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1962
Director
Appointed 02 Feb 2015
Resigned 13 Nov 2015

O'DRISCOLL, John Patrick

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1961
Director
Appointed 03 Feb 2009
Resigned 19 Dec 2011

SEATON, James Gareth

Resigned
LondonSE1 7NA
Born February 1969
Director
Appointed 13 Nov 2015
Resigned 31 Oct 2016

SMITH, James Edward

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1978
Director
Appointed 07 Mar 2014
Resigned 13 Nov 2015

UNGER, Stephen Robert

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1966
Director
Appointed 07 Mar 2014
Resigned 13 Nov 2015

VIDLER, Paul Stephen

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1960
Director
Appointed 03 Feb 2009
Resigned 13 Nov 2015

ZINNER, Pedro

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1974
Director
Appointed 13 Feb 2012
Resigned 28 Feb 2014

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 08 Jan 2009
Resigned 03 Feb 2009

ALNERY INCORPORATIONS NO.2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 08 Jan 2009
Resigned 03 Feb 2009

SHELL CORPORATE DIRECTOR LIMITED

Resigned
York Road, LondonSE1 7NA
Corporate director
Appointed 17 May 2016
Resigned 31 Oct 2019

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

130

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 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 Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Statement Of Companys Objects
16 July 2020
CC04CC04
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
17 May 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Memorandum Articles
3 December 2015
MAMA
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Statement Of Companys Objects
3 June 2015
CC04CC04
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 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
29 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Resolution
8 June 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Resolution
26 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
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
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Memorandum Articles
9 February 2009
MEM/ARTSMEM/ARTS
Legacy
9 February 2009
123Notice of Increase in Nominal Capital
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2009
NEWINCIncorporation