BMG INSURANCE BROKERS LIMITED

BMG INSURANCE BROKERS LIMITED

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

    Company NameBMG INSURANCE BROKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04791109
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BMG INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSATLANTIC BLOODSTOCK AND AGRICULTURE LIMITEDJun 08, 2003Jun 08, 2003

    What are the latest accounts for BMG INSURANCE BROKERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BMG INSURANCE BROKERS LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2026
    Next Confirmation Statement DueJan 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2025
    OverdueNo

    What are the latest filings for BMG INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Dominika Joan Wojtyczka on Jul 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Clive Edwards as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Simon Anthony Hall as a director on Feb 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Keith Woollgar as a secretary on Jul 01, 2023

    1 pagesTM02

    Appointment of Mr Paul Stephen Wells as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Paul Stephen Wells as a secretary on Jul 01, 2023

    2 pagesAP03

    Appointment of Mr Nicholas William Andrews as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Clive Edwards as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Miss Dominika Joan Wojtyczka as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mrs Beverley Jayne Curtis as a director on Jul 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Dec 28, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Statement of capital following an allotment of shares on Dec 23, 2022

    • Capital: GBP 459,984
    3 pagesSH01

    Cessation of Simon Anthony Hall as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Who are the officers of BMG INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Paul Stephen
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    Secretary
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    311169050001
    ANDREWS, Nicholas William
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    Director
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    United KingdomBritish252483390001
    CURTIS, Beverley Jayne
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    Director
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    EnglandBritish294554420001
    WELLS, Paul Stephen
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    Director
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    EnglandBritish96388610001
    WOJTYCZKA, Dominika Joanna
    1st Floor, Landmark House,
    69 Leadenhall Street
    EC3A 2BG London
    69
    England
    Director
    1st Floor, Landmark House,
    69 Leadenhall Street
    EC3A 2BG London
    69
    England
    EnglandBritish,Polish311160250001
    WOOD, Andrew Gault
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    Director
    69 Leadenhall Street
    EC3A 2BG London
    1st Floor Landmark House
    United Kingdom
    United KingdomBritish242452360001
    WOOLLGAR, Keith
    1st Floor, Landmark House,
    69 Leadenhall Street
    EC3A 2BG London
    69
    England
    Secretary
    1st Floor, Landmark House,
    69 Leadenhall Street
    EC3A 2BG London
    69
    England
    162248380001
    EMCO (NOMINEES) LIMITED
    Floor
    One America Square, Crosswall
    EC3N 2PR London
    10th
    United Kingdom
    Secretary
    Floor
    One America Square, Crosswall
    EC3N 2PR London
    10th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01524196
    84871930001
    EDWARDS, Clive
    1st Floor, Landmark House,
    69 Leadenhall Street
    EC3A 2BG London
    69
    England
    Director
    1st Floor, Landmark House,
    69 Leadenhall Street
    EC3A 2BG London
    69
    England
    EnglandBritish152857760001
    GREIG, Philip John
    43 Marryat Road
    SW19 5BW London
    Director
    43 Marryat Road
    SW19 5BW London
    EnglandBritish2490730001
    GUDGEON, Christopher
    Beechwood
    1 Mill Hedge Close
    KT11 3BE Cobham
    Surrey
    Director
    Beechwood
    1 Mill Hedge Close
    KT11 3BE Cobham
    Surrey
    British126053590001
    HALL, Simon Anthony, Mr.
    26 Leydene Park, Hyden Farm Lane
    East Meon
    GU32 1HF Petersfield
    Hillside House
    Hampshire
    United Kingdom
    Director
    26 Leydene Park, Hyden Farm Lane
    East Meon
    GU32 1HF Petersfield
    Hillside House
    Hampshire
    United Kingdom
    United KingdomBritish92758680003
    JAMES-CROOK, Neal Anthony Philip
    7 Redbridge Drive
    Rooksbury Farm
    SP10 2LF Andover
    Hampshire
    Director
    7 Redbridge Drive
    Rooksbury Farm
    SP10 2LF Andover
    Hampshire
    EnglandBritish35132490002
    WICKS, Stephen
    112 Furzehill Road
    WD6 2DZ Borehamwood
    Hertfordshire
    Director
    112 Furzehill Road
    WD6 2DZ Borehamwood
    Hertfordshire
    EnglandBritish121246790001

    Who are the persons with significant control of BMG INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kastor Holdings Limited
    Leadenhall Street
    EC3A 2BG London
    69
    England
    Dec 01, 2022
    Leadenhall Street
    EC3A 2BG London
    69
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Simon Anthony Hall
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Oct 19, 2022
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Britamerica Management Group Inc
    Turtle Creek Blvd #1028,
    Dallas, Tx 75219
    3131
    United States
    Apr 06, 2016
    Turtle Creek Blvd #1028,
    Dallas, Tx 75219
    3131
    United States
    Yes
    Legal FormIncorporated Company
    Legal AuthorityTexas Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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