BG NOM2 LIMITED
Overview
Company Name | BG NOM2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12125523 |
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 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 Address | No |
What were the previous names of BG NOM2 LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1866 LIMITED | Jul 26, 2019 | Jul 26, 2019 |
What are the latest accounts for BG NOM2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BG NOM2 LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2026 |
---|---|
Next Confirmation Statement Due | Aug 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2025 |
Overdue | No |
What are the latest filings for BG NOM2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 25, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 121255230001 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Director's details changed for Mr James Miles Davies on Jan 20, 2025 | 2 pages | CH01 | ||
Change of details for Dandara Bromsgrove Holdings Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC05 | ||
Registration of charge 121255230002, created on Nov 19, 2024 | 58 pages | MR01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Registration of charge 121255230001, created on Mar 04, 2024 | 24 pages | MR01 | ||
Appointment of Mr James Miles Davies as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Notification of Dandara Bromsgrove Holdings Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC02 | ||
Cessation of Dandara Living Bromsgrove Gp Limited as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Director's details changed for Mr Steven Peter Hannah on Dec 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Appointment of Mr Steven Peter Hannah as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Who are the officers of BG NOM2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAGNEY, Anthony Joseph | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | Isle Of Man | Irish | Accountant | 200891960001 | ||||||||
DAVIES, James Miles | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | United Kingdom | British | Managing Director | 254809890002 | ||||||||
HANNAH, Steven Peter | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | Isle Of Man | British | Accountant | 281807870002 | ||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
COWIN, Peter Kevin | Director | Spectrum Blackfriars M3 7EF Salford Ground Floor Block 12 Greater Manchester United Kingdom | Isle Of Man | British | Accountant | 128867060001 | ||||||||
HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | Solicitor | 105579880002 | ||||||||
A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of BG NOM2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dandara Unitholder 1 Limited | Dec 04, 2023 | Dandara Group Head Office Isle Of Man Business Park Cooil Road Dandara Group Head Office Braddan Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dandara Living Bromsgrove Gp Limited | Aug 19, 2019 | Blackfriars Road M3 7EF Salford Ground Floor Block 12 Spectrum United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Anthony Tynan | 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
| |||||||||||||
Inhoco Formations Limited | Jul 26, 2019 | 60 Chiswell Street EC1Y 4AG London Milton Gate | 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