BG NOM2 LIMITED

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

    Company NameBG NOM2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12125523
    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 BG NOM2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BG NOM2 LIMITED located?

    Registered Office Address
    Vertex, 2nd Floor 1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BG NOM2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1866 LIMITEDJul 26, 2019Jul 26, 2019

    What are the latest accounts for BG NOM2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BG NOM2 LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for BG NOM2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 25, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 121255230001 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Director's details changed for Mr James Miles Davies on Jan 20, 2025

    2 pagesCH01

    Change of details for Dandara Bromsgrove Holdings Limited as a person with significant control on Dec 16, 2024

    2 pagesPSC05

    Registration of charge 121255230002, created on Nov 19, 2024

    58 pagesMR01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Registration of charge 121255230001, created on Mar 04, 2024

    24 pagesMR01

    Appointment of Mr James Miles Davies as a director on Dec 12, 2023

    2 pagesAP01

    Notification of Dandara Bromsgrove Holdings Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC02

    Cessation of Dandara Living Bromsgrove Gp Limited as a person with significant control on Dec 04, 2023

    1 pagesPSC07

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on Sep 21, 2022

    1 pagesAD01

    Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on Sep 21, 2022

    1 pagesAD01

    Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on Sep 21, 2022

    1 pagesAD01

    Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on Sep 21, 2022

    1 pagesAD01

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to Vertex 2nd Floor Stamford Street Altrincham WA14 1EX on Jul 14, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Director's details changed for Mr Steven Peter Hannah on Dec 03, 2021

    2 pagesCH01

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Appointment of Mr Steven Peter Hannah as a director on Mar 31, 2021

    2 pagesAP01

    Who are the officers of BG NOM2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAGNEY, Anthony Joseph
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Isle Of ManIrishAccountant200891960001
    DAVIES, James Miles
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    United KingdomBritishManaging Director254809890002
    HANNAH, Steven Peter
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Isle Of ManBritishAccountant281807870002
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    COWIN, Peter Kevin
    Spectrum
    Blackfriars
    M3 7EF Salford
    Ground Floor Block 12
    Greater Manchester
    United Kingdom
    Director
    Spectrum
    Blackfriars
    M3 7EF Salford
    Ground Floor Block 12
    Greater Manchester
    United Kingdom
    Isle Of ManBritishAccountant128867060001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritishSolicitor105579880002
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of BG NOM2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dandara Unitholder 1 Limited
    Dandara Group Head Office
    Isle Of Man Business Park
    Cooil Road
    Dandara Group Head Office
    Braddan
    Isle Of Man
    Dec 04, 2023
    Dandara Group Head Office
    Isle Of Man Business Park
    Cooil Road
    Dandara Group Head Office
    Braddan
    Isle Of Man
    No
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act
    Place RegisteredIsle Of Man Companies Registry
    Registration Number131514c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Blackfriars Road
    M3 7EF Salford
    Ground Floor Block 12 Spectrum
    United Kingdom
    Aug 19, 2019
    Blackfriars Road
    M3 7EF Salford
    Ground Floor Block 12 Spectrum
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10864474
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel Anthony Tynan
    Isle Of Man Business Park, Cooil Road
    Douglas
    IM2 2SA Isle Of Man
    Dandara Group Head Office
    Isle Of Man
    Aug 12, 2019
    Isle Of Man Business Park, Cooil Road
    Douglas
    IM2 2SA Isle Of Man
    Dandara Group Head Office
    Isle Of Man
    No
    Nationality: Irish
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Jul 26, 2019
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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