UKBizDB.co.uk

BGM 55 LIMITED

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

This company is commonly known as Bgm 55 Limited. The company was founded 28 years ago and was given the registration number 03166739. The firm's registered office is in LONDON. You can find them at 3 Cadogan Gate, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BGM 55 LIMITED
Company Number:03166739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:3 Cadogan Gate, London, England, SW1X 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Haygreen Road, Witham, Essex, United Kingdom, CM8 1FS

Secretary03 May 2016Active
3, Cadogan Gate, London, England, SW1X 0AS

Director04 November 2010Active
3 Cadogan Gate, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director03 May 2016Active
55, Baker Street, London, W1U 7EU

Secretary07 July 2008Active
55, Baker Street, London, W1U 7EU

Secretary21 November 2012Active
Emerald House, East Street, Epsom, KT17 1HS

Secretary01 March 1996Active
55, Baker Street, London, United Kingdom, W1U 7EU

Secretary07 July 2008Active
55, Baker Street, London, W1U 7EU

Secretary06 December 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 March 1996Active
The Manor House, 27 Cumberland House, Woodbridge, IP12 4AH

Director18 April 1997Active
34 Belsize Avenue, London, NW3 4AH

Director22 March 2004Active
55, Baker Street, London, W1U 7EU

Director07 July 2008Active
120 East Road, London, N1 6AA

Nominee Director01 March 1996Active
Quakers Rest, 20 Westfield Avenue, Chelmsford, CM1 1SF

Director22 March 2004Active
55, Baker Street, London, W1U 7EU

Director30 September 2011Active
55, Baker Street, London, W1U 7EU

Director20 April 2005Active
Betteshanger House, Longworth, OX13 5DU

Director18 April 1997Active
50 Tenterden Drive, London, NW4 1EE

Director01 April 1999Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director28 January 2011Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director28 January 2011Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director07 July 2008Active
Bdo Stoy Hayward Llp, 8 Baker Street, London, W1U 3LL

Director30 June 2000Active
55, Baker Street, London, W1U 7EU

Director22 March 2004Active
Orchard House Ash Road, Hartley, Longfield, DA3 8HA

Director01 March 1996Active
Bdo Stoy Hayward Llp, 8 Baker Street, London, W1U 3LL

Director05 July 2002Active
55, Baker Street, London, W1U 7EU

Director04 November 2010Active
55 Kingwell Road, Hadley Wood, EN4 0HZ

Director01 January 2001Active
55, Baker Street, London, W1U 7EU

Director02 February 2005Active
49 Weald Road, Sevenoaks, TN13 1QH

Director01 January 2001Active
55, Baker Street, London, W1U 7EU

Director20 September 2006Active
7 London Road, Stanmore, HA7 4PA

Director01 March 1996Active
55, Baker Street, London, W1U 7EU

Director06 November 2013Active
122 Clapham Common West Side, London, SW4 9BB

Director01 April 1999Active
Hurst Gate, Portsmouth Road, Milford, GU8 5HH

Director23 June 2006Active
Hurst Gate, Portsmouth Road, Milford, GU8 5HH

Director10 November 1997Active

People with Significant Control

Bge 55 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-30Address

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

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-05-16Address

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

Download
2016-05-10Resolution

Resolution.

Download
2016-05-09Officers

Appoint person secretary company with name date.

Download
2016-05-09Officers

Termination secretary company with name termination date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-04-08Accounts

Accounts with accounts type full.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.