UKBizDB.co.uk

BGC TECHNOLOGY INTERNATIONAL LIMITED

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

This company is commonly known as Bgc Technology International Limited. The company was founded 24 years ago and was given the registration number 03809189. 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 62090 - Other information technology service activities.

Company Information

Name:BGC TECHNOLOGY INTERNATIONAL LIMITED
Company Number:03809189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

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

Director07 June 2021Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director01 December 2020Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director01 December 2020Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director01 December 2020Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director19 November 2019Active
69 Huntingdon Street, Islington, London, N1 1BX

Secretary09 August 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary19 July 1999Active
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director09 August 1999Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director22 January 2007Active
8 Campden Hill Court, Campden Hill Road, London, W8 7HX

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

Director08 June 2001Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director14 January 2009Active
Willow Lodge, 11 The Park, Great Bookham, KT23 3JL

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

Director08 June 2001Active
75 Central Park West, No 2b, New York, U.S.A, 10023

Director09 August 1999Active
One, Churchill Place, Canary Wharf, London, E14 5RD

Director10 March 2016Active
83 Leonard Street, London, EC2A 4QS

Nominee Director19 July 1999Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director09 August 1999Active
13, Firs Avenue, London, N10 3LY

Director06 February 2006Active
One, Churchill Place, Canary Wharf, London, E14 5RD

Director14 April 2016Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director09 August 1999Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director01 December 2020Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director16 January 2012Active
55 Noahs Ark Lane, Lindfield, RH16 2LU

Director07 November 2002Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director01 December 2020Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director14 January 2009Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director19 November 2019Active
3 Pondmore Way, Orchard Heights, Ashford, TN25 4LU

Director07 November 2002Active
14 Sandy Lane, Fairfield, Usa,

Director09 August 1999Active
53, Heathside, Hinchely Wood, Esher, KT10 9TD

Director16 July 2007Active
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director16 January 2012Active

People with Significant Control

Bgc Services (Holdings) Llp
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
  • Significant influence or control

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
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

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
2019-11-25Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.