Background WavePink WaveYellow Wave

BG LNG INVESTMENTS LIMITED (06945433)

BG LNG INVESTMENTS LIMITED (06945433) is an active UK company. incorporated on 26 June 2009. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. BG LNG INVESTMENTS LIMITED has been registered for 16 years. Current directors include AL MUTAIRI, Abdullah Musabah Saif, MORI, Ruth.

Company Number
06945433
Status
active
Type
ltd
Incorporated
26 June 2009
Age
16 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
AL MUTAIRI, Abdullah Musabah Saif, MORI, Ruth
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG LNG INVESTMENTS LIMITED

BG LNG INVESTMENTS LIMITED is an active company incorporated on 26 June 2009 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. BG LNG INVESTMENTS LIMITED was registered 16 years ago.(SIC: 06200)

Status

active

Active since 16 years ago

Company No

06945433

LTD Company

Age

16 Years

Incorporated 26 June 2009

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 23 June 2025 (10 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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 26 June 2009To: 30 June 2016
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

AL MUTAIRI, Abdullah Musabah Saif

Active
LondonSE1 7NA
Born November 1994
Director
Appointed 01 Aug 2025

MORI, Ruth

Active
LondonSE1 7NA
Born April 1975
Director
Appointed 01 Aug 2025

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 22 Jul 2013
Resigned 31 Jul 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 02 Sept 2011
Resigned 31 May 2016

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 31 Jul 2016

INMAN, Carol Susan

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 26 Jun 2009
Resigned 22 Jul 2013

MCCULLOCH, Alan William

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 26 Jun 2009
Resigned 27 Apr 2012

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 31 Jul 2016
Resigned 01 Nov 2022

AHMAD, Saheera Binti

Resigned
LondonSE1 7NA
Born January 1976
Director
Appointed 08 Aug 2018
Resigned 17 Mar 2021

BRADSHAW, Ian Jonathan

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1959
Director
Appointed 26 Jun 2009
Resigned 30 Oct 2009

CHENNOUFI, Mehdi

Resigned
LondonSE1 7NA
Born June 1970
Director
Appointed 01 Oct 2021
Resigned 01 May 2024

COLLINS, Ann

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1964
Director
Appointed 13 Dec 2013
Resigned 31 Aug 2018

HILL, Stephen James

Resigned
LondonSE1 7NA
Born February 1969
Director
Appointed 26 Jun 2009
Resigned 09 Feb 2017

HOUSTON, Martin Joseph

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1957
Director
Appointed 26 Jun 2009
Resigned 19 Nov 2010

KIDDLE, John Patrick

Resigned
LondonSE1 7NA
Born October 1972
Director
Appointed 18 Mar 2014
Resigned 25 Nov 2016

KOTECHA, Sameer

Resigned
LondonSE1 7NA
Born October 1983
Director
Appointed 18 Mar 2021
Resigned 10 Nov 2021

O'DRISCOLL, John Patrick

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1961
Director
Appointed 26 Jun 2009
Resigned 19 Dec 2011

QUINTANA, Carlos

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1951
Director
Appointed 26 Jun 2009
Resigned 31 Dec 2014

SELLERS, Michael Neil

Resigned
LondonSE1 7NA
Born January 1977
Director
Appointed 13 Dec 2013
Resigned 30 Sept 2017

SHAW, Emma

Resigned
LondonSE1 7NA
Born March 1977
Director
Appointed 01 Oct 2021
Resigned 01 Jan 2025

SHAW, Nigel Richard

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1954
Director
Appointed 18 Feb 2010
Resigned 08 Sept 2011

STRAUSFELD-PERRY, Stefan Andrew

Resigned
LondonSE1 7NA
Born February 1985
Director
Appointed 18 Mar 2021
Resigned 30 Sept 2021

STRAUSFELD-PERRY, Stefan Andrew

Resigned
LondonSE1 7NA
Born February 1985
Director
Appointed 08 Dec 2020
Resigned 17 Mar 2021

SUMMERS, Thomas Henry

Resigned
LondonSE1 7NA
Born June 1978
Director
Appointed 01 Sept 2018
Resigned 27 Aug 2021

SURRALL, Stephen John

Resigned
LondonSE1 7NA
Born April 1960
Director
Appointed 13 Dec 2013
Resigned 30 Sept 2016

ZHOU, Mingzhi

Resigned
LondonSE1 7NA
Born November 1983
Director
Appointed 01 Jan 2025
Resigned 01 Aug 2025

ZINNER, Pedro

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1974
Director
Appointed 10 Feb 2012
Resigned 28 Feb 2014

Persons with significant control

1

Madrid28010

Nature of Control

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

Filing History

105

Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
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
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2020
CC04CC04
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 June 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
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
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
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
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Statement Of Companys Objects
3 June 2015
CC04CC04
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Miscellaneous
2 October 2013
MISCMISC
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Resolution
29 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
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 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 Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 November 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Incorporation Company
26 June 2009
NEWINCIncorporation