London
SW1Y 4LB
Director Name | Sigurd Korte |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Merchant |
Correspondence Address | Seestrasse 10 Herrsching D82211 |
Director Name | Beate Andrea Lange |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Merchant |
Correspondence Address | Elfenstrasse 9a Munich D-81739 Germany |
Director Name | Sebastian Oliver Viktor Korper |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Merchant |
Correspondence Address | Riesenfeldstrasse 80 Munich D80809 |
Director Name | Georg Ludwig Gmeineder |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Merchant |
Correspondence Address | Hochlandstrasse 3 Mittenwald D-82481 Germany |
Director Name | Georg Ludwig Gmeineder |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Merchant |
Correspondence Address | Hochlandstrasse 3 Mittenwald D-82481 Germany |
Director Name | Christian Martin Berger |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Merchant |
Correspondence Address | Nymphenburger Strasse 77 Munich D-80636 Germany |
Director Name | Christian Martin Berger |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2011) |
Role | Merchant |
Correspondence Address | Nymphenburger Strasse 77 Munich D-80636 Germany |
Director Name | Jan Essers |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sarasatestr. 36 Munich Bavaria 81247 Foreign |
Director Name | Ralph Andermann |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2015) |
Role | Master Of Business Administration |
Country of Residence | Germany |
Correspondence Address | Wehrlestrasse 35 Munich 81679 Germany |
Director Name | Birgit Simone Auktor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2011(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Tuttlinger Strasse 7 Munich Bavaria 80686 |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(10 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2019) |
Role | Managing Director And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(13 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Raymond Annel Marquis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 July 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 St James' Square London SW1Y 4LB |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2015) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2015(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2020) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Registered Address | 12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3.4k at £1 | Bgv 11 Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,364,586 |
Net Worth | £677,668 |
Cash | £718,647 |
Current Liabilities | £865,408 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 January 2008 | Delivered on: 24 January 2008 Satisfied on: 9 October 2015 Persons entitled: Bayerische Landesbank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H sapphire court paradise way hinckley road walsgrave triangle coventry t/no WM610770; all buildings, fixtures, rights and interests in the premises, any other freehold or leasehold property belonging to it, all monies, rights to recovering vat on any supplies made to it relating to premises, all agreements in connection with premises and its assets, proceeds of sale of premises, interests in assigned assets being assigned aggreements, rental income, licences, warranties, floating charge over assets and future assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 November 2005 | Delivered on: 9 December 2005 Satisfied on: 30 January 2008 Persons entitled: Bayerische Landesbank Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security, assigns the collateral being 35,873.46 fully paid voting units in the procession house one unit trust and related rights,. See the mortgage charge document for full details. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
---|---|
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
15 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
1 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
15 November 2016 | Director's details changed for Simon David Austin Davies on 1 April 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Gemma Nandita Kataky on 4 May 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
24 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 April 2016 (2 pages) |
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
28 January 2016 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building Palmer Street London SW1H 0AD on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Simon David Austin Davies as a director on 29 September 2015 (3 pages) |
12 November 2015 | Appointment of Mr Gordon Robert Mckie as a director on 29 September 2015 (3 pages) |
12 November 2015 | Termination of appointment of Wsm Services Limited as a secretary on 29 September 2015 (2 pages) |
12 November 2015 | Appointment of Gemma Nandita Kataky as a director on 9 October 2015 (3 pages) |
12 November 2015 | Appointment of Gemma Nandita Kataky as a director on 9 October 2015 (3 pages) |
12 November 2015 | Termination of appointment of Ralph Andermann as a director on 29 September 2015 (2 pages) |
12 November 2015 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 40 Berkeley Square London W1J 5AL on 12 November 2015 (2 pages) |
9 October 2015 | Satisfaction of charge 2 in full (4 pages) |
8 October 2015 | Change of name notice (2 pages) |
8 October 2015 | Company name changed bgv uk (2) LIMITED\certificate issued on 08/10/15
|
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 August 2015 | Memorandum and Articles of Association (28 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Resolutions
|
7 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 7 April 2015 (1 page) |
18 December 2014 | Termination of appointment of Birgit Simone Auktor as a director on 14 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Jan Essers as a director on 14 November 2014 (1 page) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
16 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
16 July 2014 | Resolutions
|
16 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders
|
16 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 October 2011 | Appointment of Birgit Simone Auktor as a director (2 pages) |
11 October 2011 | Termination of appointment of Georg Gmeineder as a director (1 page) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Appointment of Ralph Andermann as a director (3 pages) |
27 May 2011 | Termination of appointment of Christian Berger as a director (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2009 | Secretary appointed wsm services LIMITED (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
5 January 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
22 August 2008 | Appointment terminated director sebastian korper (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Memorandum and Articles of Association (4 pages) |
25 April 2008 | Resolutions
|
1 April 2008 | Auditor's resignation (1 page) |
29 February 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
25 January 2008 | Ad 17/01/08--------- £ si 469@1=469 £ ic 2531/3000 (2 pages) |
25 January 2008 | New director appointed (2 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
5 October 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
3 March 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | Nc inc already adjusted 15/11/05 (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Incorporation (40 pages) |