CompanyTrack
B

BG MONGOLIA HOLDINGS LIMITED

Dissolved Manchester

Activities of head offices

0 employees
Activities of head offices
B

BG MONGOLIA HOLDINGS LIMITED

Activities of head offices

Founded 24 Sept 2014 Dissolved Manchester, United Kingdom 0 employees
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets £139.27K £0.00 2024 year on year
Total assets £139.27K £0.00 2024 year on year
Total Liabilities £0.00
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

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor 1 Oxford Street Manchester M1 4PB

Credit Report

Discover BG MONGOLIA 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£139.27k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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 384,897 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Oct 2017384,897£0£0

Officers

Officers

3 active 12 resigned
Status
Braeden Stephen Kemp JonesDirectorBritishEngland3628 Sept 2025Active
Huw Edward James BurdgeDirectorBritishUnited Kingdom3828 Sept 2025Active
Pecten Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Nov 2022Active

Shareholders

Shareholders (1)

Bg International Limited
100.0%
384,89812 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bg International 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 As Firm

Group Structure

Group Structure

BG INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG ENERGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 MONGOLIA HOLDINGS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025AddressChange Sail Address Company With New AddressView(2 pages)
16 Oct 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
16 Oct 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
16 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
29 Sept 2025OfficersTermination of Lawrence Pluck as director on 2025-09-28View(1 page)
17 Nov 2025 Address

Change Sail Address Company With New Address

16 Oct 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

16 Oct 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

16 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Sept 2025 Officers

Termination of Lawrence Pluck as director on 2025-09-28

Recent Activity

Latest Activity

Change Sail Address Company With New Address

3 months ago on 17 Nov 2025

Liquidation Voluntary Declaration Of Solvency

4 months ago on 16 Oct 2025

Liquidation Voluntary Appointment Of Liquidator

4 months ago on 16 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 16 Oct 2025

Termination of Lawrence Pluck as director on 2025-09-28

4 months ago on 29 Sept 2025