Company NameBGC Gp Limited
DirectorDarryl Anthony Denyssen
Company StatusActive
Company Number05855273
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NameServices UK Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusCurrent
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 2012)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameStephen Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleGeneral Counsel
Correspondence Address8 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2006)
RolePresident
Country of ResidenceEngland
Correspondence AddressAythorpe Manor
Aythorpe Roding
Dunmow
Essex
CM6 1PD
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameElon David Spar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2006)
RoleCompany Director
Correspondence Address59 And A Half Netherhall Gardens
London
NW3 5RE
Director NameHoward Lutnick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(7 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameRobert Kennedy West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2009)
RoleChief Financial Officer
Correspondence Address53 Heathside
Hinchely Wood
Esher
Surrey
KT10 9TD
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 05 February 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 April 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(14 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at $1Bgc Partners Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

10 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page)
2 December 2020Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 1 Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
25 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 July 2017Notification of Howard William Lutnick as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Howard William Lutnick as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 100
(4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 100
(4 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 100
(5 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 100
(5 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 100
(5 pages)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
24 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (2 pages)
24 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (2 pages)
24 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 100
(7 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 100
(7 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 100
(7 pages)
12 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
25 April 2012Termination of appointment of Howard Lutnick as a director (1 page)
25 April 2012Termination of appointment of Howard Lutnick as a director (1 page)
13 February 2012Appointment of Mr Sean Anthony Windeatt as a director (2 pages)
13 February 2012Appointment of Mr Sean Anthony Windeatt as a director (2 pages)
9 February 2012Termination of appointment of Stephen Merkel as a director (1 page)
9 February 2012Termination of appointment of Lee Amaitis as a director (1 page)
9 February 2012Termination of appointment of Stephen Merkel as a director (1 page)
9 February 2012Termination of appointment of Lee Amaitis as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages)
5 April 2011Director's details changed (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed (2 pages)
5 April 2011Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Howard Lutnick on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Howard Lutnick on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
24 December 2009Full accounts made up to 31 December 2008 (11 pages)
24 December 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Director's details changed for Lee Martin Amaitis on 2 September 2009 (1 page)
26 October 2009Director's details changed for Lee Martin Amaitis on 2 September 2009 (1 page)
26 October 2009Director's details changed for Lee Martin Amaitis on 2 September 2009 (1 page)
24 July 2009Appointment terminated director robert west (1 page)
24 July 2009Return made up to 22/06/09; full list of members (5 pages)
24 July 2009Appointment terminated director robert west (1 page)
24 July 2009Return made up to 22/06/09; full list of members (5 pages)
18 March 2009Director appointed mr anthony graham sadler (1 page)
18 March 2009Director appointed mr anthony graham sadler (1 page)
21 January 2009Appointment terminated director stephen bartlett (1 page)
21 January 2009Director appointed mark anthony john cooper (2 pages)
21 January 2009Director appointed mark anthony john cooper (2 pages)
21 January 2009Appointment terminated director stephen bartlett (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 22/06/08; no change of members (9 pages)
9 July 2008Return made up to 22/06/08; no change of members (9 pages)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
26 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
22 December 2006Company name changed services uk gp LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed services uk gp LIMITED\certificate issued on 22/12/06 (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (4 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (4 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (3 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 June 2006Incorporation (19 pages)
22 June 2006Incorporation (19 pages)