UKBizDB.co.uk

BMG INSURANCE BROKERS LIMITED

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

This company is commonly known as Bmg Insurance Brokers Limited. The company was founded 20 years ago and was given the registration number 04791109. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BMG INSURANCE BROKERS LIMITED
Company Number:04791109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Secretary01 July 2023Active
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Director01 July 2023Active
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Director01 July 2023Active
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Director01 July 2023Active
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Director01 July 2023Active
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Director01 July 2023Active
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Director15 January 2018Active
69, 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG

Secretary01 August 2011Active
10th, Floor, One America Square, Crosswall, London, United Kingdom, EC3N 2PR

Corporate Secretary08 June 2003Active
43 Marryat Road, London, SW19 5BW

Director08 June 2003Active
Beechwood, 1 Mill Hedge Close, Cobham, KT11 3BE

Director06 July 2007Active
Hillside House, 26 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, United Kingdom, GU32 1HF

Director15 September 2003Active
7 Redbridge Drive, Rooksbury Farm, Andover, SP10 2LF

Director22 December 2006Active
112 Furzehill Road, Borehamwood, WD6 2DZ

Director25 October 2006Active

People with Significant Control

Kastor Holdings Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:69, Leadenhall Street, London, England, EC3A 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Anthony Hall
Notified on:19 October 2022
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:England
Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Britamerica Management Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3131, Turtle Creek Blvd #1028,, Dallas, Tx 75219, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-01-11Resolution

Resolution.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Address

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

Download
2022-12-28Capital

Capital allotment shares.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-10-06Address

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

Download

Copyright © 2024. All rights reserved.