BGM 55 LIMITED
Overview
| Company Name | BGM 55 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03166739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BGM 55 LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is BGM 55 LIMITED located?
| Registered Office Address | C/O Begbies Traynor London 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BGM 55 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADSTONE GROUP MANAGEMENT LIMITED | Oct 03, 2013 | Oct 03, 2013 |
| FITZWILLIAM HOLDINGS LIMITED | Feb 01, 2001 | Feb 01, 2001 |
| FITZWILLIAM RESEARCH LIMITED | Jul 01, 1998 | Jul 01, 1998 |
| FITZWILLIAM FINANCIAL RESEARCH LIMITED | May 12, 1997 | May 12, 1997 |
| FITZWILLIAM INVESTMENTS LIMITED | Mar 01, 1996 | Mar 01, 1996 |
What are the latest accounts for BGM 55 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for BGM 55 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Registered office address changed from 3 Cadogan Gate London SW1X 0AS England to C/O Begbies Traynor London 31st Floor 40 Bank Street London E14 5NR on Apr 30, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 16 pages | AA | ||||||||||
Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on Mar 05, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 23 pages | AA | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on May 16, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David Cruse as a secretary on May 03, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fiona Alison Stockwell as a secretary on May 03, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Alan Howlett as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Amjid Hussain Zaman as a director on May 03, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BGM 55 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUSE, David | Secretary | Haygreen Road Witham CM8 1FS Essex 4 United Kingdom | 207953310001 | |||||||
| TILL, David John | Director | Cadogan Gate SW1X 0AS London 3 England | England | British | 133593570002 | |||||
| ZAMAN, Amjid Hussain | Director | Cadogan Gate SW1X 0AS London 3 Cadogan Gate London United Kingdom | England | British | 165786370001 | |||||
| EAGLAND, Paul Mark | Secretary | Baker Street W1U 7EU London 55 | English | 125724910002 | ||||||
| KEELER, Robert Michael | Secretary | Baker Street W1U 7EU London 55 | 173987040001 | |||||||
| MACFARLANE, Ian Lennox | Secretary | East Street KT17 1HS Epsom Emerald House Surrey | British | 36025610002 | ||||||
| MICHAELS, Simon James | Secretary | Baker Street W1U 7EU London 55 United Kingdom | British | 131887940001 | ||||||
| STOCKWELL, Fiona Alison | Secretary | Baker Street W1U 7EU London 55 | 183670650001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| DANIELS, Karl | Director | The Manor House 27 Cumberland House IP12 4AH Woodbridge Suffolk | England | British | 39786630001 | |||||
| DAVIS, Stephen David John | Director | 34 Belsize Avenue NW3 4AH London | England | British | 88852200001 | |||||
| EAGLAND, Paul Mark | Director | Baker Street W1U 7EU London 55 | United Kingdom | English | 125724910002 | |||||
| HOMER, Frederick James | Director | Quakers Rest 20 Westfield Avenue CM1 1SF Chelmsford Essex | British | 8311710001 | ||||||
| HOWLETT, Mark Alan | Director | Baker Street W1U 7EU London 55 | England | British | 167287520001 | |||||
| JACOBSON, Philip Ronald | Director | Baker Street W1U 7EU London 55 | British | 123400890002 | ||||||
| JONES, Joanne Jennifer | Director | Betteshanger House OX13 5DU Longworth Oxfordshire | British | 52744530001 | ||||||
| KATTEN, Adam Simon | Director | 50 Tenterden Drive NW4 1EE London | England | British | 103152720001 | |||||
| KEELER, Robert Michael | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | 2191420002 | |||||
| KHOSLA, Manoj | Director | Baker Street W1U 7EU London 55 United Kingdom | England | British | 157715750001 | |||||
| MICHAELS, Simon James | Director | Baker Street W1U 7EU London 55 United Kingdom | England | British | 131887940001 | |||||
| NEWMAN, Jeremy Steven | Director | Bdo Stoy Hayward Llp 8 Baker Street W1U 3LL London | British | 100600600001 | ||||||
| NICOLSON, Roy Macdonald | Director | Baker Street W1U 7EU London 55 | British | 238750002 | ||||||
| PAGE, Alan | Director | Orchard House Ash Road Hartley DA3 8HA Longfield Kent | British | 39761260001 | ||||||
| PALMER, Martin John | Director | Bdo Stoy Hayward Llp 8 Baker Street W1U 3LL London | British | 71331150002 | ||||||
| PITMAN, David Brian | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 97458840001 | |||||
| PITTAL, Lee Elliott | Director | 55 Kingwell Road EN4 0HZ Hadley Wood Hertfordshire | United Kingdom | British | 73759660001 | |||||
| ROBERTS, Helen Janet | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 90639310001 | |||||
| SARGEANT, David | Director | 49 Weald Road TN13 1QH Sevenoaks Kent | British | 73759510001 | ||||||
| SPILG, Richard | Director | Baker Street W1U 7EU London 55 | United Kingdom | S African/Australia | 62769720005 | |||||
| STILLERMAN, Barry Ian | Director | 7 London Road HA7 4PA Stanmore Middlesex | British | 2213810001 | ||||||
| STOCKWELL, Fiona Alison | Director | Baker Street W1U 7EU London 55 | England | British | 170387680001 | |||||
| TEWKESBURY, Richard Philip Charles | Director | 122 Clapham Common West Side SW4 9BB London | British | 64230990001 | ||||||
| THOMPSON, David Harold | Director | Hurst Gate Portsmouth Road GU8 5HH Milford Surrey | England | British | 56157870002 | |||||
| THOMPSON, David Harold | Director | Hurst Gate Portsmouth Road GU8 5HH Milford Surrey | England | British | 56157870002 | |||||
| WARE, Andrew John Arthur | Director | Bdo Stoy Hayward Llp 8 Baker Street W1U 3LL London | British | 67400100002 |
Who are the persons with significant control of BGM 55 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bge 55 Limited | Apr 06, 2016 | Cadogan Gate SW1X 0AX London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BGM 55 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0