BGPH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBGPH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05364454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BGPH HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BGPH HOLDINGS LIMITED located?

    Registered Office Address
    c/o HGCAPTIAL
    2 More London Riverside
    SE1 2AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BGPH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    3416TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDFeb 15, 2005Feb 15, 2005

    What are the latest accounts for BGPH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for BGPH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 20,189,103.44
    SH01

    Group of companies' accounts made up to May 31, 2015

    26 pagesAA

    Appointment of Christian Stein as a director on Apr 29, 2015

    3 pagesAP01

    Termination of appointment of Martin Richard Pates as a secretary on Apr 29, 2015

    2 pagesTM02

    Termination of appointment of Warren Murphy as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Mark Edward Lynch Maydon as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Martin Richard Pates as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Simon Edward Trim as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Nicholas James Irens as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Robert Mark Redwood as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Matthew Nicholas John Whelan as a director on Apr 29, 2015

    2 pagesTM01

    Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcaptial 2 More London Riverside London SE1 2AF on May 26, 2015

    2 pagesAD01

    Statement of capital following an allotment of shares on May 01, 2015

    • Capital: GBP 20,189,103.44
    8 pagesSH01

    Satisfaction of charge 5 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 10 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 15, 2015 with full list of shareholders

    18 pagesAR01

    Who are the officers of BGPH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JESSOP, Andrew David
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish174815200001
    STEIN, Christian
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    England
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    England
    United Kingdom
    United KingdomGerman197967260001
    DAVIS, James Edward Coleman
    12 Parkgate Gardens
    SW14 8BQ London
    Secretary
    12 Parkgate Gardens
    SW14 8BQ London
    British49807060002
    PATES, Martin Richard
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    Secretary
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    British102341820001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    AKERS, Christpher Robin
    Eaton Mews North
    SW1X 8AS London
    33
    Director
    Eaton Mews North
    SW1X 8AS London
    33
    United KingdomBritish139956670001
    ARMITAGE, Ian
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    England
    EnglandBritish19597270002
    BLEEKER, Derek Jaap
    \123 Apartment 3
    Nicolaas Maes Straat
    FOREIGN Amsterdam
    1071rh
    Holland
    Director
    \123 Apartment 3
    Nicolaas Maes Straat
    FOREIGN Amsterdam
    1071rh
    Holland
    Dutch108530510001
    DAVIS, James Edward Coleman
    12 Parkgate Gardens
    SW14 8BQ London
    Director
    12 Parkgate Gardens
    SW14 8BQ London
    EnglandBritish49807060002
    DE LA ROSA, Jonathan
    8 Bannister Way
    WN3 6LX Wigan
    Lancashire
    Director
    8 Bannister Way
    WN3 6LX Wigan
    Lancashire
    British110848620001
    FLETCHER, Eachan Andrew
    Church Hill
    GU15 2HA Camberley
    16
    Surrey
    England
    Director
    Church Hill
    GU15 2HA Camberley
    16
    Surrey
    England
    EnglandBritish111451680001
    GLYNN, Richard Ian
    1/21 Belsize Avenue
    NW3 4BL London
    Director
    1/21 Belsize Avenue
    NW3 4BL London
    UkBritish46492370002
    HEWETSON, Benjamin Anthony Patrick
    62 Sugden Road
    SW11 5EF London
    Director
    62 Sugden Road
    SW11 5EF London
    British105633050001
    IRENS, Nicholas James
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    Director
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    EnglandBritish65447080006
    MAYDON, Mark Edward Lynch
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    Director
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    EnglandBritish195243990001
    MURPHY, Warren Stuart
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    Director
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    United KingdomBritish94200950002
    PATES, Martin Richard
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    Director
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    EnglandBritish102341820001
    REDWOOD, Robert Mark
    c/o Sporting Index Limited
    Milverton Street
    SE11 4AP London
    Gateway House
    England
    Director
    c/o Sporting Index Limited
    Milverton Street
    SE11 4AP London
    Gateway House
    England
    United KingdomBritish130119120001
    STONE, Lisa Jane
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    Director
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    United KingdomBritish69455810002
    TRIM, Simon Edward
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    Director
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    EnglandBritish133337300001
    WHELAN, Matthew Nicholas John
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    Director
    c/o Hgcaptial
    More London Riverside
    SE1 2AF London
    2
    England
    EnglandBritish133333890001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does BGPH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Insurance assignment of keyman policies
    Created On Sep 04, 2012
    Delivered On Sep 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Insurance assignment of keyman policies
    Created On Sep 04, 2012
    Delivered On Sep 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Sep 10, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Insurance assignment of keyman policies
    Created On May 03, 2012
    Delivered On May 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • May 21, 2012Registration of a charge (MG01)
    • Sep 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Insurance assignment of keyman policies
    Created On May 03, 2012
    Delivered On May 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assignor's right title and interest in and to the key-man policies (including all new, amended and substituted policy or policies relating thereto ) and all monies, including bonuses accrued, or which may at any time after 3RD may 2012 accrue, which shall become payable under them and the benefit of all powers rights and remedies for enforcing the same absolutely and the full benefit thereof. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • May 11, 2012Registration of a charge (MG01)
    • Sep 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mezzanine debenture
    Created On Feb 03, 2012
    Delivered On Feb 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Feb 13, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Group debenture
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Hg Pooled Management Limited (The "Investor Security Trustee")
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Jun 02, 2011
    Delivered On Jun 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Hg Pooled Management Limited (The "Investor Security Trustee")
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 22, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties)
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 17, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)

    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