BGM 55 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBGM 55 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03166739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BGM 55 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADSTONE GROUP MANAGEMENT LIMITEDOct 03, 2013Oct 03, 2013
    FITZWILLIAM HOLDINGS LIMITEDFeb 01, 2001Feb 01, 2001
    FITZWILLIAM RESEARCH LIMITEDJul 01, 1998Jul 01, 1998
    FITZWILLIAM FINANCIAL RESEARCH LIMITEDMay 12, 1997May 12, 1997
    FITZWILLIAM INVESTMENTS LIMITED Mar 01, 1996Mar 01, 1996

    What are the latest accounts for BGM 55 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for BGM 55 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 21, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    16 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    16 pagesAA

    Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on Mar 05, 2019

    1 pagesAD01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    18 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    23 pagesAA

    Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on May 16, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2016

    RES15

    Appointment of Mr David Cruse as a secretary on May 03, 2016

    2 pagesAP03

    Termination of appointment of Fiona Alison Stockwell as a secretary on May 03, 2016

    1 pagesTM02

    Termination of appointment of Mark Alan Howlett as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Fiona Alison Stockwell as a director on May 03, 2016

    1 pagesTM01

    Appointment of Mr Amjid Hussain Zaman as a director on May 03, 2016

    2 pagesAP01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 14,686,134
    SH01

    Who are the officers of BGM 55 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUSE, David
    Haygreen Road
    Witham
    CM8 1FS Essex
    4
    United Kingdom
    Secretary
    Haygreen Road
    Witham
    CM8 1FS Essex
    4
    United Kingdom
    207953310001
    TILL, David John
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    England
    EnglandBritish133593570002
    ZAMAN, Amjid Hussain
    Cadogan Gate
    SW1X 0AS London
    3 Cadogan Gate
    London
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3 Cadogan Gate
    London
    United Kingdom
    EnglandBritish165786370001
    EAGLAND, Paul Mark
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    English125724910002
    KEELER, Robert Michael
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    173987040001
    MACFARLANE, Ian Lennox
    East Street
    KT17 1HS Epsom
    Emerald House
    Surrey
    Secretary
    East Street
    KT17 1HS Epsom
    Emerald House
    Surrey
    British36025610002
    MICHAELS, Simon James
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Secretary
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    British131887940001
    STOCKWELL, Fiona Alison
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    183670650001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DANIELS, Karl
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    EnglandBritish39786630001
    DAVIS, Stephen David John
    34 Belsize Avenue
    NW3 4AH London
    Director
    34 Belsize Avenue
    NW3 4AH London
    EnglandBritish88852200001
    EAGLAND, Paul Mark
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomEnglish125724910002
    HOMER, Frederick James
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    Director
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    British8311710001
    HOWLETT, Mark Alan
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish167287520001
    JACOBSON, Philip Ronald
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    British123400890002
    JONES, Joanne Jennifer
    Betteshanger House
    OX13 5DU Longworth
    Oxfordshire
    Director
    Betteshanger House
    OX13 5DU Longworth
    Oxfordshire
    British52744530001
    KATTEN, Adam Simon
    50 Tenterden Drive
    NW4 1EE London
    Director
    50 Tenterden Drive
    NW4 1EE London
    EnglandBritish103152720001
    KEELER, Robert Michael
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Director
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    United KingdomBritish2191420002
    KHOSLA, Manoj
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Director
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    EnglandBritish157715750001
    MICHAELS, Simon James
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Director
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    EnglandBritish131887940001
    NEWMAN, Jeremy Steven
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Director
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    British100600600001
    NICOLSON, Roy Macdonald
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    British238750002
    PAGE, Alan
    Orchard House Ash Road
    Hartley
    DA3 8HA Longfield
    Kent
    Director
    Orchard House Ash Road
    Hartley
    DA3 8HA Longfield
    Kent
    British39761260001
    PALMER, Martin John
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Director
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    British71331150002
    PITMAN, David Brian
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish97458840001
    PITTAL, Lee Elliott
    55 Kingwell Road
    EN4 0HZ Hadley Wood
    Hertfordshire
    Director
    55 Kingwell Road
    EN4 0HZ Hadley Wood
    Hertfordshire
    United KingdomBritish73759660001
    ROBERTS, Helen Janet
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish90639310001
    SARGEANT, David
    49 Weald Road
    TN13 1QH Sevenoaks
    Kent
    Director
    49 Weald Road
    TN13 1QH Sevenoaks
    Kent
    British73759510001
    SPILG, Richard
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomS African/Australia62769720005
    STILLERMAN, Barry Ian
    7 London Road
    HA7 4PA Stanmore
    Middlesex
    Director
    7 London Road
    HA7 4PA Stanmore
    Middlesex
    British2213810001
    STOCKWELL, Fiona Alison
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish170387680001
    TEWKESBURY, Richard Philip Charles
    122 Clapham Common West Side
    SW4 9BB London
    Director
    122 Clapham Common West Side
    SW4 9BB London
    British64230990001
    THOMPSON, David Harold
    Hurst Gate
    Portsmouth Road
    GU8 5HH Milford
    Surrey
    Director
    Hurst Gate
    Portsmouth Road
    GU8 5HH Milford
    Surrey
    EnglandBritish56157870002
    THOMPSON, David Harold
    Hurst Gate
    Portsmouth Road
    GU8 5HH Milford
    Surrey
    Director
    Hurst Gate
    Portsmouth Road
    GU8 5HH Milford
    Surrey
    EnglandBritish56157870002
    WARE, Andrew John Arthur
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Director
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    British67400100002

    Who are the persons with significant control of BGM 55 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bge 55 Limited
    Cadogan Gate
    SW1X 0AX London
    3
    England
    Apr 06, 2016
    Cadogan Gate
    SW1X 0AX London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07225132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BGM 55 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2021Commencement of winding up
    Jul 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    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