Background WavePink WaveYellow Wave

BG ENERGY SOLUTIONS SERVICE LIMITED (12884137)

BG ENERGY SOLUTIONS SERVICE LIMITED (12884137) is an active UK company. incorporated on 16 September 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BG ENERGY SOLUTIONS SERVICE LIMITED has been registered for 5 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
12884137
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 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 SERVICE LIMITED

BG ENERGY SOLUTIONS SERVICE LIMITED is an active company incorporated on 16 September 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BG ENERGY SOLUTIONS SERVICE LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12884137

LTD Company

Age

5 Years

Incorporated 16 September 2020

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 11 October 2025 (6 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

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

Previous Addresses

B G House Campbell Way Dinnington Sheffield S25 3QD England
From: 16 September 2020To: 4 June 2024
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Funding Round
Nov 20
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 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
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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 16 Sept 2020
Resigned 26 Feb 2024

DAURIS, Michael John

Resigned
Campbell Way, SheffieldS25 3QD
Born January 1974
Director
Appointed 16 Sept 2020
Resigned 26 Feb 2024

HATTON, Vernon Richard Isaiah

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

LOCKE, Lewis Adrian

Resigned
Campbell Way, SheffieldS25 3QD
Born September 1984
Director
Appointed 16 Sept 2020
Resigned 26 Feb 2024

ROBERTS, John Antony

Resigned
Campbell Way, SheffieldS25 3QD
Born March 1961
Director
Appointed 16 Sept 2020
Resigned 26 Feb 2024

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 16 Sept 2020
Resigned 26 Feb 2024

Persons with significant control

1

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 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

40

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
22 September 2025
CS01Confirmation Statement
Change Account Reference Date Company
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 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
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
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
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
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
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Incorporation Company
16 September 2020
NEWINCIncorporation