Company NameBGPH Limited
Company StatusDissolved
Company Number05528591
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date2 July 2022 (1 year, 9 months ago)
Previous Name3458th 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 Simon Edward Trim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 02 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Stuart Richard Baker
StatusClosed
Appointed02 August 2018(13 years after company formation)
Appointment Duration3 years, 11 months (closed 02 July 2022)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2018(13 years after company formation)
Appointment Duration3 years, 11 months (closed 02 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameBenjamin Anthony Patrick Hewetson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(2 months 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(2 months 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(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 28 November 2005)
RoleInvestment Associate
Correspondence AddressS Apartment 3
Nicolaas Maes Straat
Amsterdam
1071rh
Foreign
Secretary NameMr James Edward Coleman Davis
NationalityBritish
StatusResigned
Appointed19 December 2005(4 months, 2 weeks 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(1 year, 8 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(2 years, 9 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(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House Milverton Street
Kennington
London
SE11 4AP
Director NameMr Warren Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Milverton Street
Kennington
London
SE11 4AP
Director NameMr Martin Richard Pates
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Milverton Street
Kennington
London
SE11 4AP
Director NameMr Mark Edward Lynch Maydon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Milverton Street
Kennington
London
SE11 4AP
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitesportingsolutions.com
Email address[email protected]

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36.6m at £0.5Spynsolln Limited
90.90%
Ordinary
1.8m at £1Spynsolln Limited
9.10%
Cumulative Redeemable Preference

Financials

Year2014
Net Worth-£68,135,000
Cash£1,000
Current Liabilities£65,159,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 June 2017Delivered on: 22 June 2017
Persons entitled: Glas Trust Corporation Limited (Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 June 2016Delivered on: 22 June 2016
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2015Delivered on: 7 May 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 3 July 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: 10,000 shares in bgph limited.
Outstanding
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: 19 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 (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

30 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 July 2017Registration of charge 055285910010, created on 15 June 2017 (29 pages)
22 June 2017Registration of charge 055285910009, created on 12 June 2017 (66 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 June 2017Memorandum and Articles of Association (15 pages)
24 February 2017Full accounts made up to 31 May 2016 (22 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 June 2016Registration of charge 055285910008, created on 13 June 2016 (62 pages)
5 April 2016Termination of appointment of Warren Murphy as a director on 5 April 2016 (1 page)
3 March 2016Full accounts made up to 31 May 2015 (16 pages)
31 December 2015Termination of appointment of Mark Edward Lynch Maydon as a director on 31 December 2015 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,111,644.5
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,111,644.5
(6 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
7 May 2015Registration of charge 055285910007, created on 30 April 2015 (15 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 4 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 6 in full (5 pages)
2 May 2015Satisfaction of charge 5 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)
22 February 2015Full accounts made up to 31 May 2014 (16 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,111,644.5
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,111,644.5
(5 pages)
22 April 2014Termination of appointment of Ian Armitage as a director (1 page)
7 November 2013Full accounts made up to 31 May 2013 (16 pages)
3 September 2013Part of the property or undertaking has been released from charge 3 (5 pages)
3 September 2013Part of the property or undertaking has been released from charge 5 (5 pages)
3 September 2013Part of the property or undertaking has been released from charge 4 (5 pages)
3 September 2013Part of the property or undertaking has been released from charge 2 (5 pages)
3 September 2013Part of the property or undertaking has been released from charge 6 (5 pages)
3 September 2013Part of the property or undertaking has been released from charge 1 (5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
30 November 2012Director's details changed for Warren Murphy on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Martin Richard Pates on 26 November 2012 (2 pages)
26 November 2012Secretary's details changed for Mr Martin Richard Pates on 26 November 2012 (1 page)
18 September 2012Full accounts made up to 31 May 2012 (15 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
19 July 2012Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP England on 19 July 2012 (1 page)
13 February 2012Particulars of a mortgage or charge / charge no: 6 (22 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (22 pages)
4 October 2011Full accounts made up to 31 May 2011 (16 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Warren Murphy on 27 January 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 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 (10 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 (16 pages)
22 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
22 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
30 September 2009Full accounts made up to 31 May 2009 (16 pages)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 May 2008 (16 pages)
17 September 2008Appointment terminated director frances jacob (1 page)
17 September 2008Director appointed martin richard pates (1 page)
17 September 2008Director appointed warren murphy (1 page)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
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)
10 December 2007Full accounts made up to 31 May 2007 (15 pages)
5 October 2007Director resigned (1 page)
6 August 2007Return made up to 05/08/07; full list of members (3 pages)
31 May 2007New director appointed (4 pages)
31 May 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 May 2006 (16 pages)
7 September 2006Return made up to 05/08/06; full list of members (17 pages)
18 January 2006Particulars of contract relating to shares (3 pages)
18 January 2006Particulars of contract relating to shares (3 pages)
18 January 2006Ad 22/11/05--------- £ si [email protected]=117812 £ si 1830391@1=1830391 £ ic 18163442/20111645 (12 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
12 December 2005Memorandum and Articles of Association (6 pages)
12 December 2005S-div 29/11/05 (1 page)
12 December 2005Ad 22/11/05--------- £ si [email protected]=18163441 £ ic 1/18163442 (2 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
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)
2 December 2005Particulars of mortgage/charge (10 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2005Memorandum and Articles of Association (14 pages)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Director resigned (1 page)
28 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
28 October 2005Particulars of mortgage/charge (24 pages)
28 October 2005New director appointed (2 pages)
17 October 2005Memorandum and Articles of Association (14 pages)
11 October 2005Company name changed 3458TH single member shelf tradi ng company LIMITED\certificate issued on 11/10/05 (2 pages)
5 August 2005Incorporation (18 pages)