UKBizDB.co.uk

B S G LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B S G Limited. The company was founded 29 years ago and was given the registration number 03021266. The firm's registered office is in LONDON. You can find them at 3 St Andrews Place, Regents Park, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:B S G LIMITED
Company Number:03021266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3 St Andrews Place, Regents Park, London, NW1 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 St Andrews Place, Regents Park, London, NW1 4LB

Director01 June 2021Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director23 June 2022Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director21 June 2023Active
16 Courthope Road, London, NW3 2LB

Secretary11 May 1995Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Secretary05 June 2018Active
Kings Hill, Kings Hill Lane, Coventry, CV3 6PS

Secretary20 March 2000Active
Chestwood House New Cut, Layer De La Haye, Colchester, CO2 0DE

Nominee Secretary13 February 1995Active
C/O Druces & Attlee, Salisbury House London Wall, London, EC2M 5PS

Corporate Secretary21 March 2001Active
5 Carpenter Road, Birmingham, B15 2JT

Director20 March 2002Active
5 Carpenter Road, Edgbaston, Birmingham, B15 2JT

Director11 May 1995Active
Upwood, Woodlands Drive, Rawdon, Leeds, LS19 6JZ

Director20 March 2000Active
6 Lord Austin Drive, Marlbrook, Bromsgrove, B60 1RB

Director20 March 2000Active
Cherry Top, 10 Greenstiles Lane, Swanland, North Ferriby, HU14 3NH

Director10 March 2008Active
41 Main Street, Cossington, LE7 4UU

Director25 March 2003Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director14 March 2014Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director04 June 2018Active
Highfield, Kingsbridge Hill, Totnes, United Kingdom, TW9 5TA

Director17 March 2011Active
10 Pritchatts Road, Edgbaston, Birmingham, B15 2QT

Director16 March 2005Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director07 February 2019Active
16 Courthope Road, London, NW3 2LB

Director26 March 2007Active
16 Courthope Road, London, NW3 2LB

Director11 May 1995Active
38 Southwood Lane, London, N6 5EB

Director20 March 2000Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director20 June 2014Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director17 June 2012Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director18 June 2019Active
Parkview Ely Grange Frant, Tunbridge Wells, TN3 9DY

Director16 March 2005Active
West Leaze, Ogbourne Road, Aldbourne, Marlborough, SN8 2LD

Director23 March 2004Active
Madison, Brill Road, Horton Cum Studley, OX33 1BN

Director20 March 2001Active
3 Merridale Grove, Finchfield, Wolverhampton, WV3 9LH

Director26 March 2007Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director04 June 2018Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director24 June 2013Active
Kings Hill, Kings Hill Lane, Coventry, CV3 6PS

Director20 March 2000Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director04 June 2018Active
3 St Andrews Place, Regents Park, London, NW1 4LB

Director04 June 2018Active
Via Di Villa 10, Rome, Italy, 00199

Director19 March 1996Active

People with Significant Control

British Society Of Gastroenterology
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 St. Andrews Place, Regents Park, London, United Kingdom, NW1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type small.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.