Company NameBGP UK Spv Ltd
Company StatusDissolved
Company Number05971462
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameLachlan John Cameron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleAsset Manager
Correspondence Address6 Park Road
Oxted
Surrey
RH8 0AL
Director NameMr Andrew Laurence Dawson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address62 Chiswick Staithe
Chiswick
London
W4 3TP
Director NameMr Thomas John Lewis Rowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleInvestment Banker
Correspondence Address2 Sun House 6 Chelsea Embankment
London
SW3 4LF
Director NameMatthew Aaron Walker
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleInvestment Manager
Correspondence AddressFlat 3
20 Beaufort Gardens
London
SW3 1PS
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Gowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevel 15
5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (2 pages)
16 January 2008Return made up to 18/10/07; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet street london EC4M 7NR (1 page)
31 March 2007Director's particulars changed (1 page)
10 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (18 pages)