About

Registered Number: 03254203
Date of Incorporation: 19/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Shell Centre, London, SE1 7NA,

 

Bg Delta Ltd was registered on 19 September 1996 with its registered office in London. Bursztyn, Gustavo, Cooper, Grant William, Barry, Chloe Silvana, Dunn, Rebecca Louise, Ennett, Cayley Louise, Aspden, Christopher Jonathan, Blackford, Timothy Ronald, Bradshaw, Ian Jonathan, Eggleston, Brian Paul, Fysh, Stuart Alfred, Dr, Galloway, Ian Edward, Hall, Graham, Hanter, Gasser, Harris, Jonathan Reay, Hopkinson, Simon Christopher, Humphrey, Nicholas Martin, Kacem, Khaled, Mathews, Benedict John Spurway, Murphy, Aidan John, Prieto, Oscar Alfredo, Seaton, James Gareth, Sufi, Arshad Hussain, Taylor, William Emil, Tighe, Moira are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSZTYN, Gustavo 10 June 2020 - 1
COOPER, Grant William 15 May 2019 - 1
ASPDEN, Christopher Jonathan 30 June 2007 17 November 2009 1
BLACKFORD, Timothy Ronald 17 November 2009 10 March 2010 1
BRADSHAW, Ian Jonathan 10 November 2011 19 December 2014 1
EGGLESTON, Brian Paul 22 June 2017 31 October 2017 1
FYSH, Stuart Alfred, Dr 24 January 2005 24 November 2008 1
GALLOWAY, Ian Edward 01 June 2011 14 October 2011 1
HALL, Graham 06 January 2009 03 November 2016 1
HANTER, Gasser 22 June 2017 01 May 2019 1
HARRIS, Jonathan Reay 24 January 2005 30 June 2007 1
HOPKINSON, Simon Christopher 01 November 2010 08 April 2011 1
HUMPHREY, Nicholas Martin 01 November 2017 01 February 2020 1
KACEM, Khaled 17 January 2016 30 April 2016 1
MATHEWS, Benedict John Spurway 01 April 2003 24 January 2005 1
MURPHY, Aidan John 07 March 2016 02 August 2018 1
PRIETO, Oscar Alfredo 24 January 2005 29 March 2007 1
SEATON, James Gareth 27 January 2015 31 October 2016 1
SUFI, Arshad Hussain 29 March 2010 01 December 2015 1
TAYLOR, William Emil 01 June 2011 31 December 2013 1
TIGHE, Moira 22 June 2017 15 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Chloe Silvana 22 July 2013 31 May 2016 1
DUNN, Rebecca Louise 24 September 2010 31 May 2016 1
ENNETT, Cayley Louise 01 October 2015 31 July 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 August 2020
MA - Memorandum and Articles 26 August 2020
CC04 - Statement of companies objects 26 August 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 11 February 2019
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
SH19 - Statement of capital 14 December 2018
CAP-SS - N/A 14 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 13 August 2018
AP02 - Appointment of corporate director 19 July 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 13 October 2016
AP04 - Appointment of corporate secretary 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AD01 - Change of registered office address 30 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 09 October 2015
AP03 - Appointment of secretary 06 October 2015
CH01 - Change of particulars for director 14 July 2015
CC04 - Statement of companies objects 03 June 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 22 July 2014
AR01 - Annual Return 07 February 2014
TM01 - Termination of appointment of director 09 January 2014
MISC - Miscellaneous document 10 October 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 30 July 2013
AP03 - Appointment of secretary 30 July 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 09 January 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 08 June 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
RESOLUTIONS - N/A 26 April 2012
AP01 - Appointment of director 05 April 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
CH01 - Change of particulars for director 08 November 2010
RESOLUTIONS - N/A 13 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AP03 - Appointment of secretary 06 October 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 07 December 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 18 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
123 - Notice of increase in nominal capital 13 August 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
RESOLUTIONS - N/A 11 January 2007
123 - Notice of increase in nominal capital 11 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
RESOLUTIONS - N/A 24 January 2005
AA - Annual Accounts 06 January 2005
CERTNM - Change of name certificate 16 November 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 13 September 2001
363a - Annual Return 01 March 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 16 September 1999
363a - Annual Return 25 February 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
AA - Annual Accounts 04 June 1998
363a - Annual Return 10 February 1998
363a - Annual Return 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
225 - Change of Accounting Reference Date 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
287 - Change in situation or address of Registered Office 19 February 1997
CERTNM - Change of name certificate 17 February 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
NEWINC - New incorporation documents 19 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.