This company is commonly known as Bgc International Gp Limited. The company was founded 20 years ago and was given the registration number 05068404. 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.
Name | : | BGC INTERNATIONAL GP LIMITED |
---|---|---|
Company Number | : | 05068404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Secretary | 22 September 2004 | Active |
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 03 June 2021 | Active |
69 Huntingdon Street, Islington, London, N1 1BX | Secretary | 19 April 2004 | Active |
5b Worcester Gardens, London, SW11 6LR | Secretary | 09 March 2004 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 09 March 2004 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 19 April 2004 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 22 January 2007 | Active |
8 Campden Hill Court, Campden Hill Road, London, W8 7HX | Director | 06 June 2005 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 14 January 2009 | Active |
Willow Lodge, 11 The Park, Great Bookham, KT23 3JL | Director | 19 April 2004 | Active |
128a Evelyn Street, Deptford, London, SE8 5DD | Director | 09 March 2004 | Active |
69 Huntingdon Street, Islington, London, N1 1BX | Director | 19 April 2004 | Active |
188 East 78th Street, Apt 21a, New York, Usa, | Director | 22 September 2004 | Active |
One Churchill Place, Canary Wharf, London, E14 5RD | Director | 10 March 2016 | Active |
Aythorpe Manor, Aythorpe Roding, Dunmow, CM6 1PD | Director | 22 September 2004 | Active |
13, Firs Avenue, London, N10 3LY | Director | 06 February 2006 | Active |
One Churchill Place, Canary Wharf, London, E14 5RD | Director | 14 April 2016 | Active |
75 Remsen Street, Brooklyn, U.S.A., | Director | 22 September 2004 | Active |
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 01 December 2020 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 14 January 2009 | Active |
22 The Badgers, Langdon Hills, SS16 6AU | Director | 06 June 2005 | Active |
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 01 December 2020 | Active |
5b Worcester Gardens, London, SW11 6LR | Director | 09 March 2004 | Active |
53, Heathside, Hinchely Wood, Esher, KT10 9TD | Director | 16 July 2007 | Active |
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 16 January 2012 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 09 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts amended with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.