BMG INSURANCE BROKERS LIMITED
Overview
| Company Name | BMG INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04791109 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BMG INSURANCE BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is BMG INSURANCE BROKERS LIMITED located?
| Registered Office Address | 1st Floor Landmark House 69 Leadenhall Street EC3A 2BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BMG INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSATLANTIC BLOODSTOCK AND AGRICULTURE LIMITED | Jun 08, 2003 | Jun 08, 2003 |
What are the latest accounts for BMG INSURANCE BROKERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BMG INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | Dec 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for BMG INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from 69 1st Floor, Landmark House, 69 Leadenhall Street London EC3A 2BG England to 1st Floor Landmark House 69 Leadenhall Street London EC3A 2BG on May 09, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Dominika Joan Wojtyczka on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Clive Edwards as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Anthony Hall as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Woollgar as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Stephen Wells as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Stephen Wells as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nicholas William Andrews as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Clive Edwards as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Dominika Joan Wojtyczka as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Beverley Jayne Curtis as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 69 1st Floor, Landmark House, 69 Leadenhall Street London EC3A 2BG on Dec 28, 2022 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2022
| 3 pages | SH01 | ||||||||||
Cessation of Simon Anthony Hall as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of BMG INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Paul Stephen | Secretary | 69 Leadenhall Street EC3A 2BG London 1st Floor Landmark House United Kingdom | 311169050001 | |||||||||||
| ANDREWS, Nicholas William | Director | 69 Leadenhall Street EC3A 2BG London 1st Floor Landmark House United Kingdom | United Kingdom | British | 252483390001 | |||||||||
| CURTIS, Beverley Jayne | Director | 69 Leadenhall Street EC3A 2BG London 1st Floor Landmark House United Kingdom | England | British | 294554420001 | |||||||||
| WELLS, Paul Stephen | Director | 69 Leadenhall Street EC3A 2BG London 1st Floor Landmark House United Kingdom | England | British | 96388610001 | |||||||||
| WOJTYCZKA, Dominika Joanna | Director | 1st Floor, Landmark House, 69 Leadenhall Street EC3A 2BG London 69 England | England | British,Polish | 311160250001 | |||||||||
| WOOD, Andrew Gault | Director | 69 Leadenhall Street EC3A 2BG London 1st Floor Landmark House United Kingdom | United Kingdom | British | 242452360001 | |||||||||
| WOOLLGAR, Keith | Secretary | 1st Floor, Landmark House, 69 Leadenhall Street EC3A 2BG London 69 England | 162248380001 | |||||||||||
| EMCO (NOMINEES) LIMITED | Secretary | Floor One America Square, Crosswall EC3N 2PR London 10th United Kingdom |
| 84871930001 | ||||||||||
| EDWARDS, Clive | Director | 1st Floor, Landmark House, 69 Leadenhall Street EC3A 2BG London 69 England | England | British | 152857760001 | |||||||||
| GREIG, Philip John | Director | 43 Marryat Road SW19 5BW London | England | British | 2490730001 | |||||||||
| GUDGEON, Christopher | Director | Beechwood 1 Mill Hedge Close KT11 3BE Cobham Surrey | British | 126053590001 | ||||||||||
| HALL, Simon Anthony, Mr. | Director | 26 Leydene Park, Hyden Farm Lane East Meon GU32 1HF Petersfield Hillside House Hampshire United Kingdom | United Kingdom | British | 92758680003 | |||||||||
| JAMES-CROOK, Neal Anthony Philip | Director | 7 Redbridge Drive Rooksbury Farm SP10 2LF Andover Hampshire | England | British | 35132490002 | |||||||||
| WICKS, Stephen | Director | 112 Furzehill Road WD6 2DZ Borehamwood Hertfordshire | England | British | 121246790001 |
Who are the persons with significant control of BMG INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Kastor Holdings Limited | Dec 01, 2022 | Leadenhall Street EC3A 2BG London 69 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Simon Anthony Hall | Oct 19, 2022 | 21 Mincing Lane EC3R 7AG London The Minster Building England | Yes | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
| Britamerica Management Group Inc | Apr 06, 2016 | Turtle Creek Blvd #1028, Dallas, Tx 75219 3131 United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
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