UKBizDB.co.uk

BGC INTERNATIONAL

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

This company is commonly known as Bgc International. The company was founded 38 years ago and was given the registration number 01976691. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BGC INTERNATIONAL
Company Number:01976691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Secretary30 September 2004Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director31 March 2022Active
69 Huntingdon Street, Islington, London, N1 1BX

Secretary31 January 1996Active
63 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ER

Secretary01 July 1993Active
13 Crestview Drive, Pleasantville, Usa,

Secretary-Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director31 January 1996Active
46 Meadway, Hampstead Garden Suburb, London, NW11 6PR

Director01 July 1998Active
One Churchill Place, Canary Wharf, London, E14 5RD

Director16 June 2012Active
8 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director03 October 2005Active
Rivington, Holly Bank Road, Woking, GU22 0JW

Director31 January 2001Active
3 Woodside Road, New Malden, KT3 3AH

Director01 July 1996Active
One Churchill Place, Canary Wharf, London, E14 5RD

Director16 June 2012Active
Willow Lodge, 11 The Park, Great Bookham, KT23 3JL

Director24 November 2003Active
69 Huntingdon Street, Islington, London, N1 1BX

Director31 January 1996Active
18 Maple Way, Armonk, U.S.A, 10504

Director25 August 1995Active
The Firs, Appledore, TN26 2BT

Director19 March 1992Active
75 Central Park West, No 2b, New York, U.S.A, 10023

Director29 June 1995Active
25 Broad Street Penthouse C, New York, Usa,

Director25 August 1995Active
166 Micki Drive, Morgansville, U S A, CHANNEL

Director-Active
280 West 246th Street, New York, Usa,

Director07 April 1997Active
166 Bank Street Apt 58, New York, New York State, 10014, USA

Director14 May 1992Active
9 Kingsdown Road, Epsom, KT17 3PU

Director09 August 1999Active
23 Holne Chase, London, N2 0QL

Director-Active
63 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ER

Director-Active
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director10 March 2016Active
200 East 69th Street, Apartment 32a, New York, Usa, 10021

Director-Active
Aythorpe Manor, Aythorpe Roding, Dunmow, CM6 1PD

Director01 September 2004Active
13, Firs Avenue, London, N10 3LY

Director06 February 2006Active
21 Muskett Lane, Eaton Town, Usa, 07724

Director01 July 1996Active
9 Chippewa Court, Holmdel, U S A,

Director-Active
One Churchill Place, Canary Wharf, London, E14 5RD

Director14 April 2016Active
75 Remsen Street, Brooklyn, U.S.A.,

Director29 June 1995Active
110, East 59th Street, New York, Usa, 10022

Director13 February 2007Active
5 Cheapside Road, Ascot, SL5 7QR

Director14 September 1998Active
13 Crestview Drive, Pleasantville, Usa,

Director-Active

People with Significant Control

Bgc European Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Churchill Place, London, England, E14 5RD
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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Address

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

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Address

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

Download
2019-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.