UKBizDB.co.uk

BGA LETTINGS LIMITED

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

This company is commonly known as Bga Lettings Limited. The company was founded 9 years ago and was given the registration number 09234264. The firm's registered office is in LONDON. You can find them at Suite 34, 138 Marylebone Road, London, Greater London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BGA LETTINGS LIMITED
Company Number:09234264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 September 2014
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 34, 138 Marylebone Road, London, Greater London, NW1 5GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Tavistock Crescent, London, United Kingdom, W11 1AD

Director01 October 2018Active
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW

Corporate Secretary31 October 2016Active
94, Gloucester Road, Newbury, United Kingdom, RG14 5JJ

Director25 September 2014Active
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW

Director24 November 2014Active

People with Significant Control

Mr Vittorio Migani
Notified on:16 November 2016
Status:Active
Date of birth:September 1974
Nationality:Italian
Country of residence:United Kingdom
Address:125, Tavistock Crescent, London, United Kingdom, W11 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roberto Ammoni
Notified on:19 October 2016
Status:Active
Date of birth:September 1964
Nationality:Italian
Country of residence:United Kingdom
Address:94, Gloucester Road, Newbury, United Kingdom, RG14 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Address

Change registered office address company with date old address new address.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-10-09Gazette

Gazette filings brought up to date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Change account reference date company current extended.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Resolution

Resolution.

Download
2016-11-16Change of name

Change of name notice.

Download
2016-11-03Officers

Appoint corporate secretary company with name date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.