Get an alert when BG ENERGY MARKETING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Going concern
Affirmed

“The Directors believe that the balances held will be realised at their reported carrying value in the normal course of business and so the financial statements continue to be prepared on a going concern basis. ... Based on the above analysis, the Directors have assessed that the Company is expected to have adequate resources to meet its liabilities and commitments over the going concern period up to 31 December 2026. The Directors have assessed that the Company has adequate resources to continue in operation for the period up to 31 December 2026.”

Group structure

  1. BG ENERGY MARKETING LIMITED · parent
    1. BG Energy Merchants LLC 100% · United States

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01
KIJKUIT, Robbert Cornelis, Dr Director 2024-03-01 Oct 1980 Dutch
WELLS, David William Director 2017-06-01 Jul 1960 British
Show 22 resigned officers
Name Role Appointed Resigned
DUNN, Rebecca Louise Secretary 2010-09-03 2012-07-27
HANUSKOVA, Daniela Secretary 2012-07-27 2013-08-22
INMAN, Carol Susan Secretary 2003-10-06 2012-07-27
MCCULLOCH, Alan William Secretary 2007-09-14 2012-04-27
MIRANDA, Janette Buckley Secretary 2013-08-22 2016-06-30
MOORE, Paul Anthony Secretary 2005-08-05 2007-09-14
SMITH, Simon Joseph Secretary 2003-10-06 2003-10-06
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2016-06-30 2022-11-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-10-06 2003-10-06
BRADSHAW, Ian Jonathan Director 2007-09-04 2009-10-30
FYSH, Stuart Alfred, Dr Director 2007-09-04 2008-11-24
HALL, Graham Director 2003-10-06 2014-03-05
HOUSTON, Martin Joseph Director 2003-10-06 2010-11-19
INMAN, Carol Susan Director 2003-10-06 2003-10-06
KIDDLE, John Patrick Director 2014-02-28 2016-11-25
O'DRISCOLL, John Patrick Director 2007-09-04 2011-12-19
STINIS, Herman Johan Director 2017-06-01 2021-07-31
SUMMERS, Thomas Henry Director 2021-09-20 2024-03-01
TANNA, Rupen Shashikant Director 2021-08-01 2021-08-01
UNGER, Stephen Robert Director 2014-03-05 2016-09-30
ZINNER, Pedro Director 2012-08-01 2014-02-28
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-10-06 2003-10-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bg North America, Llc Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 120 total filings

Date Type Category Description
2025-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-22 AA accounts Accounts with accounts type full
2025-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-24 AA accounts Accounts with accounts type full
2024-03-14 AP01 officers Appoint person director company with name date PDF
2024-03-14 TM01 officers Termination director company with name termination date PDF
2024-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-27 AA accounts Accounts with accounts type full
2023-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-29 AP04 officers Appoint corporate secretary company with name date PDF
2022-11-18 TM02 officers Termination secretary company with name termination date PDF
2022-10-18 AA accounts Accounts with accounts type full
2022-09-20 TM01 officers Termination director company with name termination date PDF
2022-06-20 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2022-05-12 SH01 capital Capital allotment shares PDF
2022-03-02 CS01 confirmation-statement Confirmation statement
2021-12-06 SH01 capital Capital allotment shares PDF
2021-12-06 SH01 capital Capital allotment shares PDF
2021-10-05 AA accounts Accounts with accounts type dormant
2021-09-28 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page