Company NameBMG Insurance Brokers Limited
Company StatusActive
Company Number04791109
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Previous NameTransatlantic Bloodstock And Agriculture Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Gault Wood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Director NameMr Nicholas William Andrews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(20 years after company formation)
Appointment Duration9 months
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Director NameMrs Beverley Jayne Curtis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(20 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Director NameMr Clive Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(20 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Director NameMr Paul Stephen Wells
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(20 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Director NameMiss Dominika Joan Wojtyczka
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish,Polish
StatusCurrent
Appointed01 July 2023(20 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Secretary NameMr Paul Stephen Wells
StatusCurrent
Appointed01 July 2023(20 years after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameMr Simon Anthony Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 5 months (resigned 28 February 2024)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House 26 Leydene Park, Hyden Farm Lane
East Meon
Petersfield
Hampshire
GU32 1HF
Director NameStephen Wicks
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address112 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DZ
Director NameMr Neal Anthony Philip James-Crook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 July 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7 Redbridge Drive
Rooksbury Farm
Andover
Hampshire
SP10 2LF
Director NameChristopher Gudgeon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2008)
RoleInsurance Broker
Correspondence AddressBeechwood
1 Mill Hedge Close
Cobham
Surrey
KT11 3BE
Secretary NameMr Keith Woollgar
StatusResigned
Appointed01 August 2011(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address10th Floor
One America Square, Crosswall
London
EC3N 2PR

Contact

Websitebmginsurancebrokers.com
Telephone020 70901400
Telephone regionLondon

Location

Registered Address69 1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

10k at £1Britamerica Management Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£833,310
Net Worth£165,270
Cash£287,311
Current Liabilities£750,382

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

23 September 2011Delivered on: 7 October 2011
Persons entitled: Parkwell Management Consultants Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest from time to time in the separate interest bearing deposit account see image for full details.
Outstanding
9 September 2008Delivered on: 13 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 May 2007Delivered on: 5 May 2007
Satisfied on: 14 May 2015
Persons entitled: Saxon Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its interest in the interest bearing deposit account with a UK clearing bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 149,800
(3 pages)
22 December 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
6 October 2020Registered office address changed from 1a Lloyd's Avenue London EC3N 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 6 October 2020 (1 page)
18 June 2020Accounts for a small company made up to 31 December 2019 (17 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
20 May 2019Satisfaction of charge 3 in full (1 page)
24 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Andrew Gault Wood as a director on 15 January 2018 (2 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 June 2017Notification of Britamerica Management Group Inc as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 June 2017Notification of Britamerica Management Group Inc as a person with significant control on 28 June 2017 (1 page)
18 April 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,701.00
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 76,879.00
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 13 July 2016
  • GBP 86,070.00
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 76,879.00
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 13 July 2016
  • GBP 86,070.00
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,701.00
(4 pages)
6 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2017Termination of appointment of Stephen Wicks as a director on 6 February 2017 (1 page)
20 February 2017Termination of appointment of Stephen Wicks as a director on 6 February 2017 (1 page)
7 October 2016Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
(6 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
(6 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
14 May 2015Satisfaction of charge 1 in full (1 page)
14 May 2015Satisfaction of charge 1 in full (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(4 pages)
3 July 2014Termination of appointment of Neal James-Crook as a director (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(4 pages)
3 July 2014Termination of appointment of Neal James-Crook as a director (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(4 pages)
1 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
30 November 2011Registered office address changed from 120 Fenchurch Street London EC3M 5BA United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 120 Fenchurch Street London EC3M 5BA United Kingdom on 30 November 2011 (1 page)
7 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Appointment of Mr Keith Woollgar as a secretary (1 page)
10 August 2011Appointment of Mr Keith Woollgar as a secretary (1 page)
10 August 2011Termination of appointment of Emco (Nominees) Limited as a secretary (1 page)
10 August 2011Termination of appointment of Emco (Nominees) Limited as a secretary (1 page)
10 August 2011Registered office address changed from 10Th Floor One America Square, Crosswall London EC3N 2PR United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 10Th Floor One America Square, Crosswall London EC3N 2PR United Kingdom on 10 August 2011 (1 page)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 June 2010Director's details changed for Stephen Wicks on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Neal Anthony Philip James-Crook on 8 June 2010 (2 pages)
23 June 2010Secretary's details changed for Emco (Nominees) Limited on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Neal Anthony Philip James-Crook on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Stephen Wicks on 8 June 2010 (2 pages)
23 June 2010Secretary's details changed for Emco (Nominees) Limited on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Neal Anthony Philip James-Crook on 8 June 2010 (2 pages)
23 June 2010Secretary's details changed for Emco (Nominees) Limited on 8 June 2010 (2 pages)
23 June 2010Registered office address changed from 10Th Floor 1 America Square Crosswall London EC3N 2PR on 23 June 2010 (1 page)
23 June 2010Director's details changed for Stephen Wicks on 8 June 2010 (2 pages)
23 June 2010Registered office address changed from 10Th Floor 1 America Square Crosswall London EC3N 2PR on 23 June 2010 (1 page)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / simon hall / 12/06/2009 (2 pages)
12 June 2009Director's change of particulars / simon hall / 12/06/2009 (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 June 2008Appointment terminated director christopher gudgeon (1 page)
19 June 2008Appointment terminated director christopher gudgeon (1 page)
9 April 2008Return made up to 08/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2008Return made up to 08/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
3 July 2007Return made up to 08/06/07; full list of members (2 pages)
3 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 June 2006Return made up to 08/06/06; full list of members (6 pages)
26 June 2006Return made up to 08/06/06; full list of members (6 pages)
12 June 2006Ad 01/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 June 2006Ad 01/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 March 2006Nc inc already adjusted 01/03/06 (1 page)
22 March 2006Nc inc already adjusted 01/03/06 (1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Memorandum and Articles of Association (18 pages)
13 March 2006Memorandum and Articles of Association (18 pages)
6 March 2006Memorandum and Articles of Association (17 pages)
6 March 2006Memorandum and Articles of Association (17 pages)
27 February 2006Company name changed transatlantic bloodstock and agr iculture LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed transatlantic bloodstock and agr iculture LIMITED\certificate issued on 27/02/06 (2 pages)
19 September 2005Return made up to 08/06/05; full list of members (6 pages)
19 September 2005Return made up to 08/06/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 June 2004Return made up to 20/05/04; full list of members (6 pages)
24 June 2004Return made up to 20/05/04; full list of members (6 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2003Incorporation (25 pages)
8 June 2003Incorporation (25 pages)