CompanyTrack
B

BG ENERGY HOLDINGS LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
B

BG ENERGY HOLDINGS LIMITED

Activities of head offices

Founded 28 Apr 1999 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 12 Nov 2025
Net assets £28646.27M £2008.36M 2024 year on year
Total assets £42397.57M £2182.49M 2024 year on year
Total Liabilities £13751.30M £174.13M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Shell Centre London SE1 7NA United Kingdom

Credit Report

Discover BG ENERGY HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

N/A

Net Assets

£28646.27M

Decreased by £2008.36M (-7%)

Total Liabilities

£13751.30M

Decreased by £174.13M (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

32%

Increased by 1 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 581,839,876 Shares £581.84m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 2023581,839,876£581.84m£1

Officers

Officers

6 active 58 resigned
Status
Cassandra Jane ChinkinDirectorBritishUnited Kingdom481 Nov 2025Active
Jeffrey Graham ConnellDirectorBritishUnited Kingdom5214 Jul 2017Active
Michael James DawsonDirectorBritishUnited Kingdom4515 Feb 2016Active
Pecten Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Nov 2022Active
Samuel Brandon CritchlowDirectorBritishEngland4631 Jan 2020Active
Tsira KemulariaDirectorBritishUnited Kingdom491 Jul 2022Active

Shareholders

Shareholders (1)

Bg Group Limited
100.0%
10012 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bg Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BG GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL PETROLEUM COMPANY LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL GROUP HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL PLC united kingdom
BG ENERGY HOLDINGS LIMITED Current Company
BG CSB2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG CYPRUS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG EMPLOYEE SHARES TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG ENERGY CAPITAL PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG ENERGY TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG GENERAL INVESTMENTS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
BG GLOBAL EMPLOYEE RESOURCES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG GREAT BRITAIN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
BG GROUP EMPLOYEE BENEFIT TRUST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
BG GROUP PENSION TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
BG GROUP TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
BG INTELLECTUAL PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
BG INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG LNG TRANSPORT NO.5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
BG NORTH SEA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG OVERSEAS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG ROSETTA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG TANZANIA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG UK CAPITAL LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
BG UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
BRAZIL SHIPPING II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRAZIL SHIPPING I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DRAGON LNG GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
METHANE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHOONER TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL QGC HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL TRINIDAD BLOCK 22 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL TRINIDAD NCMA 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-10 with updatesView(5 pages)
4 Nov 2025OfficersTermination of Howard Edwin Lotgering Jones as director on 2025-11-01View(1 page)
3 Nov 2025OfficersAppointment of Ms Cassandra Jane Chinkin as director on 2025-11-01View(2 pages)
29 Oct 2025ResolutionResolutionsView(2 pages)
29 Oct 2025InsolvencySolvency Statement dated 29/10/25View(1 page)
12 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-10 with updates

4 Nov 2025 Officers

Termination of Howard Edwin Lotgering Jones as director on 2025-11-01

3 Nov 2025 Officers

Appointment of Ms Cassandra Jane Chinkin as director on 2025-11-01

29 Oct 2025 Resolution

Resolutions

29 Oct 2025 Insolvency

Solvency Statement dated 29/10/25

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-10 with updates

3 months ago on 12 Nov 2025

Termination of Howard Edwin Lotgering Jones as director on 2025-11-01

3 months ago on 4 Nov 2025

Appointment of Ms Cassandra Jane Chinkin as director on 2025-11-01

3 months ago on 3 Nov 2025

Resolutions

3 months ago on 29 Oct 2025

Solvency Statement dated 29/10/25

3 months ago on 29 Oct 2025