Company NameBSG Insurance Holdings Limited
Company StatusDissolved
Company Number05861597
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date2 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Bradford Demong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2008(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 02 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(7 years, 11 months after company formation)
Appointment Duration2 years (closed 02 July 2016)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(1 year, 12 months after company formation)
Appointment Duration8 years (closed 02 July 2016)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameCaspar Alexander Edwin Perine Gilroy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed16 August 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address73 Faroe Road
London
W14 0EL
Director NameJens Jantzen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed16 August 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1c Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameAlan J Mintz
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2008)
RoleBusiness Analyst
Correspondence Address53 Farmstead Road
Short Hills
New Jersey Nj 07078
Foreign
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2008)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed28 February 2007(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2008)
RoleLawyer
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameJoseph Charles Madigan
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2012)
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 19 June 2009)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Tushar Morzaria
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 September 2009)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew Ronald Coppin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2010)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£53,604,000
Cash£4,598,000
Current Liabilities£9,532,000

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 July 2016Final Gazette dissolved following liquidation (1 page)
2 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2016Final Gazette dissolved following liquidation (1 page)
2 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
2 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
25 August 2015Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
25 August 2015Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
21 August 2015Declaration of solvency (3 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
(1 page)
21 August 2015Declaration of solvency (3 pages)
24 June 2015Statement by Directors (1 page)
24 June 2015Solvency Statement dated 11/06/15 (1 page)
24 June 2015Statement by Directors (1 page)
24 June 2015Statement of capital on 24 June 2015
  • GBP 10,001.00
(4 pages)
24 June 2015Solvency Statement dated 11/06/15 (1 page)
24 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/C... Diapply article 7.4 15/06/2015
(1 page)
24 June 2015Statement of capital on 24 June 2015
  • GBP 10,001.00
(4 pages)
22 June 2015Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages)
5 February 2015Full accounts made up to 30 April 2014 (13 pages)
5 February 2015Full accounts made up to 30 April 2014 (13 pages)
19 January 2015Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages)
19 January 2015Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,001
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,001
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,001
(6 pages)
16 June 2014Appointment of Mr John Richard Hobson as a director (2 pages)
16 June 2014Appointment of Mr John Richard Hobson as a director (2 pages)
13 June 2014Termination of appointment of Ian Lyall as a director (1 page)
13 June 2014Termination of appointment of Ian Lyall as a director (1 page)
6 February 2014Full accounts made up to 30 April 2013 (14 pages)
6 February 2014Full accounts made up to 30 April 2013 (14 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
21 January 2013Full accounts made up to 30 April 2012 (14 pages)
21 January 2013Full accounts made up to 30 April 2012 (14 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/07/2012 as it was not properly delivered.
(20 pages)
24 September 2012Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/07/2010 as it was not properly delivered.
(22 pages)
24 September 2012Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/07/2011 as it was not properly delivered.
(22 pages)
24 September 2012Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/07/2011 as it was not properly delivered.
(22 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/07/2012 as it was not properly delivered.
(20 pages)
24 September 2012Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/07/2010 as it was not properly delivered.
(22 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/07/2012 as it was not properly delivered.
(20 pages)
24 September 2012Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/07/2011 as it was not properly delivered.
(22 pages)
24 September 2012Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/07/2010 as it was not properly delivered.
(22 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(6 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(6 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(6 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
17 February 2012Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
31 January 2012Termination of appointment of Joseph Madigan as a director (1 page)
31 January 2012Termination of appointment of Joseph Madigan as a director (1 page)
12 January 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 December 2011 (2 pages)
12 January 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 December 2011 (2 pages)
12 January 2012Termination of appointment of Caspar Gilroy as a director (1 page)
12 January 2012Termination of appointment of Caspar Gilroy as a director (1 page)
12 January 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 December 2011 (2 pages)
2 August 2011Full accounts made up to 30 April 2011 (15 pages)
2 August 2011Full accounts made up to 30 April 2011 (15 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(9 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(9 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(9 pages)
16 March 2011Current accounting period extended from 28 December 2010 to 30 April 2011 (1 page)
16 March 2011Current accounting period extended from 28 December 2010 to 30 April 2011 (1 page)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(9 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(9 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(9 pages)
13 July 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages)
13 July 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages)
13 July 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
12 July 2010Termination of appointment of Andrew Coppin as a director (1 page)
12 July 2010Termination of appointment of Andrew Coppin as a director (1 page)
30 June 2010Full accounts made up to 28 December 2009 (13 pages)
30 June 2010Full accounts made up to 28 December 2009 (13 pages)
7 September 2009Appointment terminated director tushar morzaria (1 page)
7 September 2009Appointment terminated director tushar morzaria (1 page)
16 July 2009Full accounts made up to 28 December 2008 (16 pages)
16 July 2009Full accounts made up to 28 December 2008 (16 pages)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
25 June 2009Appointment terminated director mark pearlman (1 page)
25 June 2009Appointment terminated director mark pearlman (1 page)
11 June 2009Director appointed ian robert lyall (6 pages)
11 June 2009Director appointed ian robert lyall (6 pages)
11 June 2009Director appointed tushar morzaria (3 pages)
11 June 2009Director appointed tushar morzaria (3 pages)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
14 October 2008Appointment terminated director robert barclay (1 page)
14 October 2008Appointment terminated director robert barclay (1 page)
12 September 2008Full accounts made up to 28 December 2007 (169 pages)
12 September 2008Full accounts made up to 28 December 2007 (169 pages)
2 September 2008Director appointed joseph charles madigan (1 page)
2 September 2008Director appointed joseph charles madigan (1 page)
16 July 2008Director appointed peter bradford demong (1 page)
16 July 2008Director appointed peter bradford demong (1 page)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
15 July 2008Return made up to 29/06/08; full list of members (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (5 pages)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
9 June 2008Appointment terminated director jens jantzen (1 page)
9 June 2008Appointment terminated director jens jantzen (1 page)
6 June 2008Appointment terminated director alan mintz (1 page)
6 June 2008Appointment terminated director alan mintz (1 page)
28 April 2008Accounting reference date extended from 30/06/2007 to 28/12/2007 (1 page)
28 April 2008Accounting reference date extended from 30/06/2007 to 28/12/2007 (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
30 July 2007Return made up to 29/06/07; full list of members (3 pages)
30 July 2007Return made up to 29/06/07; full list of members (3 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
7 March 2007Registered office changed on 07/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
19 February 2007Ad 31/01/07--------- £ si 9240@1=9240 £ ic 101/9341 (2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 February 2007Ad 31/01/07--------- £ si 9240@1=9240 £ ic 101/9341 (2 pages)
19 February 2007Ad 31/01/07--------- £ si 660@1=660 £ ic 9341/10001 (2 pages)
19 February 2007Ad 31/01/07--------- £ si 660@1=660 £ ic 9341/10001 (2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 February 2007Ad 31/01/07--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
19 February 2007Ad 31/01/07--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
19 February 2007Nc inc already adjusted 31/01/07 (1 page)
19 February 2007Nc inc already adjusted 31/01/07 (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (3 pages)
24 August 2006Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006New director appointed (3 pages)
29 June 2006Incorporation (32 pages)
29 June 2006Incorporation (32 pages)