This company is commonly known as Bvg Group Limited. The company was founded 26 years ago and was given the registration number 03393851. The firm's registered office is in SOUTHAMPTON. You can find them at 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BVG GROUP LIMITED |
---|---|---|
Company Number | : | 03393851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1997 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ | Secretary | 27 June 1997 | Active |
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ | Director | 11 July 1997 | Active |
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ | Director | 25 November 2015 | Active |
Lake House, Gludy Lake, Cradoc, Brecon, LD3 9PA | Director | 14 August 2008 | Active |
Le Colombier, Mount Row, St Peter Port, GY1 1NS | Director | 24 April 2002 | Active |
3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 30 June 2015 | Active |
Greville Mount, Millcote, Stratford Upon Avon, CV37 8AB | Director | 27 June 1997 | Active |
3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 10 October 2000 | Active |
10, Queen Square, Bristol, England, BS1 4NT | Director | 30 June 2015 | Active |
3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 03 December 2015 | Active |
82 Coopers Road, Ty Croes, Ammanford, SA18 3SL | Director | 10 October 2000 | Active |
Bvg Topco Limited | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG |
Nature of control | : |
|
Bgf Gp Limited | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr Iain Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Incorporation | Memorandum articles. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-17 | Capital | Capital name of class of shares. | Download |
2021-11-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-12 | Capital | Legacy. | Download |
2021-11-12 | Insolvency | Legacy. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.