Background WavePink WaveYellow Wave

BG ENERGY SOLUTIONS LIMITED (08080643)

BG ENERGY SOLUTIONS LIMITED (08080643) is an active UK company. incorporated on 23 May 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BG ENERGY SOLUTIONS LIMITED has been registered for 13 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
08080643
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG ENERGY SOLUTIONS LIMITED

BG ENERGY SOLUTIONS LIMITED is an active company incorporated on 23 May 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BG ENERGY SOLUTIONS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08080643

LTD Company

Age

13 Years

Incorporated 23 May 2012

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 11 October 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

CASTLEGATE 686 LIMITED
From: 23 May 2012To: 20 June 2012
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD
From: 13 July 2012To: 3 June 2024
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 23 May 2012To: 13 July 2012
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Loan Secured
May 16
Share Issue
Jun 17
Director Joined
Oct 17
Loan Secured
May 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Loan Secured
May 24
Director Left
Jul 24
Loan Cleared
Nov 25
Director Left
Dec 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLIFFORD, John Joseph

Active
New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 26 Feb 2024

WOOD, Simon James

Active
New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 26 Feb 2024

BARBER, Gareth Charles

Resigned
Campbell Way, SheffieldS25 3QD
Born December 1974
Director
Appointed 01 Mar 2016
Resigned 26 Feb 2024

BIGGINS, Duncan William

Resigned
Campbell Way, SheffieldS25 3QD
Born June 1955
Director
Appointed 09 Jul 2012
Resigned 02 May 2019

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 23 May 2012
Resigned 09 Jul 2012

DAURIS, Michael John

Resigned
Campbell Way, SheffieldS25 3QD
Born January 1974
Director
Appointed 02 May 2019
Resigned 26 Feb 2024

GUNN, Stephen Murray

Resigned
Campbell Way, SheffieldS25 3QD
Born August 1963
Director
Appointed 09 Jul 2012
Resigned 02 May 2019

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

RUDDER, Jennifer Lynn

Resigned
New Fetter Lane, LondonEC4A 1AN
Born January 1973
Director
Appointed 26 Feb 2024
Resigned 01 Jul 2024

SHAW, Simon Paul

Resigned
Campbell Way, SheffieldS25 3QD
Born October 1978
Director
Appointed 02 May 2019
Resigned 26 Feb 2024

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 23 May 2012
Resigned 09 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Campbell Way, SheffieldS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019

Mr Stephen Murray Gunn

Ceased
Campbell Way, SheffieldS25 3QD
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2019

Mr Duncan William Biggins

Ceased
Campbell Way, SheffieldS25 3QD
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Resolution
3 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
12 November 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 November 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Legacy
6 November 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
17 June 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
3 June 2017
CS01Confirmation Statement
Memorandum Articles
18 May 2017
MAMA
Resolution
18 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Certificate Change Of Name Company
20 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
23 May 2012
NEWINCIncorporation