Company NameBGPH Group Limited
Company StatusDissolved
Company Number05364464
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Name3418th Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew David Jessop
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hgcapital 2 More London Riverside
London
SE1 2AP
Director NameChristian Stein
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed29 April 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hgcapital 2 More London Riverside
London
SE1 2AP
Director NameBenjamin Anthony Patrick Hewetson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2007)
RoleFund Manager
Correspondence Address62 Sugden Road
London
SW11 5EF
Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Director NameDerek Jaap Bleeker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2005(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 November 2005)
RoleInvestment Associate
Correspondence Address8 Apartment 3
Nicolaas Maes Straat
Amsterdam 1071rh
Foreign
Secretary NameMr James Edward Coleman Davis
NationalityBritish
StatusResigned
Appointed19 December 2005(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkgate Gardens
London
SW14 8BQ
Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMiss Frances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMr Martin Richard Pates
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hgcapital 2 More London Place
Riverside
London
SE1 2AF
Director NameMr Warren Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hgcapital 2 More London Place
Riverside
London
SE1 2AF
Director NameMr Martin Richard Pates
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hgcapital 2 More London Place
Riverside
London
SE1 2AF
Director NameMr Mark Edward Lynch Maydon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(10 years after company formation)
Appointment Duration2 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hgcapital 2 More London Place
Riverside
London
SE1 2AF
Director NameMr Simon Edward Trim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(10 years after company formation)
Appointment Duration2 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hgcapital 2 More London Place
Riverside
London
SE1 2AF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitesportingsolutions.com
Email address[email protected]

Location

Registered AddressC/O Hgcapital 2 More London Place
Riverside
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

37.8m at £0.5Bgph Holdings LTD
91.17%
Ordinary
1.8m at £1Bgph Holdings LTD
8.83%
Cumulative Redeemable Preference

Financials

Year2014
Net Worth£19,868,000

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

3 February 2012Delivered on: 13 February 2012
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Mezzanine debenture
Secured details: 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.
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.
Fully Satisfied
3 February 2012Delivered on: 10 February 2012
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Group debenture
Secured details: 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.
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.
Fully Satisfied
3 February 2012Delivered on: 10 February 2012
Satisfied on: 2 May 2015
Persons entitled: Hg Pooled Management Limited (The "Investor Security Trustee")

Classification: Guarantee and debenture
Secured details: 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.
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.
Fully Satisfied
2 June 2011Delivered on: 8 June 2011
Satisfied on: 2 May 2015
Persons entitled: Hg Pooled Management Limited (As Investor Security Trustee)

Classification: Guarantee and debenture
Secured details: 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.
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.
Fully Satisfied
22 November 2005Delivered on: 2 December 2005
Satisfied on: 2 May 2015
Persons entitled: Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties)

Classification: Guarantee & debenture
Secured details: 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.
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.
Fully Satisfied
17 October 2005Delivered on: 28 October 2005
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,720,505.5
(6 pages)
3 March 2016Full accounts made up to 31 May 2015 (16 pages)
30 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 20,720,505.50
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 20,720,505.50
(4 pages)
26 May 2015Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcapital 2 More London Place Riverside London SE1 2AF on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Mark Edward Lynch Maydon as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Warren Murphy as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Martin Richard Pates as a secretary on 29 April 2015 (2 pages)
26 May 2015Appointment of Mr Andrew David Jessop as a director on 29 April 2015 (3 pages)
26 May 2015Termination of appointment of Simon Edward Trim as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Martin Richard Pates as a director on 29 April 2015 (2 pages)
26 May 2015Appointment of Christian Stein as a director on 29 April 2015 (3 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 6 in full (5 pages)
2 May 2015Satisfaction of charge 5 in full (5 pages)
2 May 2015Satisfaction of charge 2 in full (6 pages)
2 May 2015Satisfaction of charge 3 in full (5 pages)
2 May 2015Satisfaction of charge 4 in full (4 pages)
23 February 2015Appointment of Mr Mark Edward Lynch Maydon as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Simon Edward Trim as a director on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,720,504.5
(5 pages)
22 February 2015Full accounts made up to 31 May 2014 (15 pages)
16 April 2014Termination of appointment of Ian Armitage as a director (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20,720,504.5
(5 pages)
7 November 2013Full accounts made up to 31 May 2013 (15 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Warren Murphy on 26 November 2012 (2 pages)
26 November 2012Secretary's details changed for Mr Martin Richard Pates on 26 November 2012 (1 page)
26 November 2012Director's details changed for Mr Martin Richard Pates on 26 November 2012 (2 pages)
18 September 2012Full accounts made up to 31 May 2012 (15 pages)
19 July 2012Registered office address changed from Brookfield House Green Lane, Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 (1 page)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 6 (22 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (22 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 October 2011Full accounts made up to 31 May 2011 (16 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2011Statement of company's objects (2 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Warren Murphy on 27 January 2011 (2 pages)
7 January 2011Director's details changed for Ian Armitage on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Ian Armitage on 7 January 2011 (2 pages)
13 October 2010Full accounts made up to 31 May 2010 (15 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 May 2009 (15 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 May 2008 (15 pages)
17 September 2008Director appointed martin richard pates (1 page)
17 September 2008Director appointed warren murphy (1 page)
17 September 2008Appointment terminated director frances jacob (1 page)
17 June 2008Secretary appointed mr martin pates (1 page)
16 June 2008Appointment terminated secretary james davis (1 page)
2 June 2008Director appointed frances carol jacob (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
10 December 2007Full accounts made up to 31 May 2007 (15 pages)
5 October 2007Director resigned (1 page)
31 May 2007New director appointed (4 pages)
31 May 2007Director resigned (1 page)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 May 2006 (14 pages)
24 May 2006Return made up to 15/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
24 January 2006Particulars of contract relating to shares (4 pages)
24 January 2006Particulars of contract relating to shares (4 pages)
24 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
12 December 2005Ad 22/11/05--------- £ si [email protected]=1033008 £ ic 18772302/19805310 (12 pages)
12 December 2005Ad 22/11/05--------- £ si [email protected]=18772301 £ ic 1/18772302 (2 pages)
12 December 2005S-div 22/11/05 (1 page)
12 December 2005Registered office changed on 12/12/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
12 December 2005Nc inc already adjusted 22/11/05 (1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 December 2005Particulars of mortgage/charge (10 pages)
10 November 2005New director appointed (2 pages)
1 November 2005Memorandum and Articles of Association (13 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2005Particulars of mortgage/charge (24 pages)
27 October 2005Director resigned (1 page)
27 October 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Director resigned (1 page)
17 October 2005Memorandum and Articles of Association (13 pages)
11 October 2005Company name changed 3418TH single member shelf tradi ng company LIMITED\certificate issued on 11/10/05 (2 pages)
15 February 2005Incorporation (18 pages)