British Gas Energy Procurement Limited
- Active
- Incorporated on 21 Oct 2004
Reg Address: Millstream, Maidenhead Road, Windsor SL4 5GD
Previous Names:
British Gas Limited - 26 Jul 2022
Atlantic Shore Limited - 16 Nov 2004
British Gas Limited - 16 Nov 2004
Atlantic Shore Limited - 21 Oct 2004
- Summary The company with name "British Gas Energy Procurement Limited" is a private limited company and located in Millstream, Maidenhead Road, Windsor SL4 5GD. British Gas Energy Procurement Limited is currently in active status and it was incorporated on 21 Oct 2004 (19 years 11 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in British Gas Energy Procurement Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Michael Dickinson | Director | 30 Jul 2021 | British | Active |
2 | Alan William Mcculloch | Director | 2 Sep 2019 | British | Resigned 30 Jul 2021 |
3 | Alan William Mcculloch | Director | 2 Sep 2019 | British | Active |
4 | Adam David Christopher Westley | Director | 20 Sep 2018 | British | Resigned 2 Sep 2019 |
5 | Adam David Christopher Westley | Director | 20 Sep 2018 | British | Resigned 2 Sep 2019 |
6 | Justine Michelle Campbell | Director | 12 Jul 2018 | British | Resigned 20 Sep 2018 |
7 | Andrew William Hodges | Director | 30 Jun 2016 | British | Resigned 12 Jul 2018 |
8 | Nicola Carroll | Director | 12 Jul 2012 | British | Resigned 30 Jun 2016 |
9 | Nicola Carroll | Director | 12 Jul 2012 | British | Resigned 30 Jun 2016 |
10 | Luke Thomas | Director | 9 Sep 2010 | - | Resigned 12 Jul 2012 |
11 | Pamela Mary Coles | Director | 12 Nov 2009 | British | Resigned 9 Sep 2010 |
12 | Paul Anthony Moore | Director | 12 Sep 2008 | - | Resigned 12 Nov 2009 |
13 | CENTRICA SECRETARIES LIMITED | Corporate Secretary | 28 Oct 2004 | - | Active |
14 | CENTRICA DIRECTORS LIMITED | Corporate Director | 28 Oct 2004 | - | Active |
15 | RM NOMINEES LIMITED | Corporate Director | 21 Oct 2004 | - | Resigned 21 Oct 2004 |
16 | RM REGISTRARS LIMITED | Corporate Secretary | 21 Oct 2004 | - | Resigned 21 Oct 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gb Gas Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for British Gas Energy Procurement Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 13 Oct 2022 | Download PDF |
2 | Confirmation Statement - No Updates | 6 Oct 2022 | Download PDF 3 Pages |
3 | Incorporation - Memorandum Articles | 27 Jul 2022 | Download PDF |
4 | Change Of Name - Notice | 26 Jul 2022 | Download PDF |
5 | Change Of Name - Certificate Company | 26 Jul 2022 | Download PDF |
6 | Accounts - Dormant | 24 Nov 2020 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 5 Oct 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - Updates | 4 Oct 2019 | Download PDF 4 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2019 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 13 Sep 2019 | Download PDF 2 Pages |
11 | Accounts - Dormant | 22 Aug 2019 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 11 Oct 2018 | Download PDF 4 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 24 Sep 2018 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 13 Jul 2018 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2018 | Download PDF 2 Pages |
17 | Accounts - Dormant | 5 Jul 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 3 Oct 2017 | Download PDF 4 Pages |
19 | Accounts - Dormant | 11 Sep 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 12 Oct 2016 | Download PDF 5 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 19 Jul 2016 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 19 Jul 2016 | Download PDF 1 Pages |
23 | Accounts - Dormant | 8 Jun 2016 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2016 | Download PDF 4 Pages |
25 | Officers - Change Person Director Company With Change Date | 30 Oct 2015 | Download PDF 2 Pages |
26 | Accounts - Dormant | 2 Jun 2015 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2015 | Download PDF 4 Pages |
28 | Accounts - Dormant | 25 Sep 2014 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2014 | Download PDF 4 Pages |
30 | Accounts - Dormant | 10 Sep 2013 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2013 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2012 | Download PDF 4 Pages |
33 | Accounts - Dormant | 18 Jul 2012 | Download PDF 3 Pages |
34 | Officers - Appoint Person Director Company With Name | 16 Jul 2012 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 16 Jul 2012 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2011 | Download PDF 4 Pages |
37 | Accounts - Dormant | 11 Aug 2011 | Download PDF 3 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2010 | Download PDF 4 Pages |
39 | Accounts - Dormant | 24 Sep 2010 | Download PDF 3 Pages |
40 | Officers - Appoint Person Director Company With Name | 21 Sep 2010 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 21 Sep 2010 | Download PDF 1 Pages |
42 | Change Of Constitution - Statement Of Companys Objects | 10 Dec 2009 | Download PDF 2 Pages |
43 | Resolution | 10 Dec 2009 | Download PDF 35 Pages |
44 | Officers - Termination Director Company With Name | 26 Nov 2009 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 26 Nov 2009 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2009 | Download PDF 14 Pages |
47 | Accounts - Dormant | 27 May 2009 | Download PDF 3 Pages |
48 | Annual Return - Legacy | 20 Nov 2008 | Download PDF 7 Pages |
49 | Officers - Legacy | 23 Sep 2008 | Download PDF 2 Pages |
50 | Accounts - Dormant | 21 Aug 2008 | Download PDF 3 Pages |
51 | Annual Return - Legacy | 26 Oct 2007 | Download PDF 2 Pages |
52 | Accounts - Dormant | 29 May 2007 | Download PDF 3 Pages |
53 | Annual Return - Legacy | 23 Oct 2006 | Download PDF 2 Pages |
54 | Accounts - Total Exemption Full | 29 Aug 2006 | Download PDF 7 Pages |
55 | Annual Return - Legacy | 27 Oct 2005 | Download PDF 3 Pages |
56 | Resolution | 29 Nov 2004 | Download PDF |
57 | Resolution | 29 Nov 2004 | Download PDF 1 Pages |
58 | Resolution | 29 Nov 2004 | Download PDF |
59 | Officers - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
60 | Officers - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
61 | Accounts - Legacy | 23 Nov 2004 | Download PDF 1 Pages |
62 | Address - Legacy | 23 Nov 2004 | Download PDF 1 Pages |
63 | Officers - Legacy | 23 Nov 2004 | Download PDF 2 Pages |
64 | Officers - Legacy | 23 Nov 2004 | Download PDF 6 Pages |
65 | Change Of Name - Certificate Company | 16 Nov 2004 | Download PDF 2 Pages |
66 | Incorporation - Company | 21 Oct 2004 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.