Company NameBGH Risk Solutions Limited
Company StatusDissolved
Company Number06151511
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameDavid John Bearryman
StatusClosed
Appointed13 July 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(6 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameMichael George Bender
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameAnthony Edward Green
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDarren Hurrell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameMr Neil Graham Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStocksmill House
Rye Road
Wittersham
Kent
TN30 7ER
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed16 August 2007(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2010)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Anthony Peter Hanrahan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2010(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £0.1Windsor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£512,883
Current Liabilities£80,110

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2014Solvency statement dated 25/06/14 (1 page)
26 June 2014Statement of capital on 26 June 2014
  • GBP 2
(4 pages)
20 June 2014Termination of appointment of John Bennett as a director (1 page)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (9 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
8 April 2011Termination of appointment of Neil Pearce as a director (1 page)
8 April 2011Termination of appointment of Anthony Green as a director (1 page)
8 April 2011Termination of appointment of Darren Hurrell as a director (1 page)
8 April 2011Termination of appointment of John Hanrahan as a director (1 page)
8 April 2011Termination of appointment of Michael Bender as a director (1 page)
6 August 2010Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page)
6 August 2010Appointment of Halco Secretaries Limited as a secretary (2 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page)
6 August 2010Termination of appointment of David Bearryman as a secretary (1 page)
29 June 2010Full accounts made up to 30 September 2009 (12 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for John Duncan Irvine Bennett on 12 March 2010 (2 pages)
19 May 2010Director's details changed for Anthony Edward Green on 12 March 2010 (2 pages)
19 May 2010Director's details changed for Michael George Bender on 12 March 2010 (2 pages)
19 May 2010Director's details changed for Darren Hurrell on 12 March 2010 (2 pages)
19 May 2010Secretary's details changed for David John Bearryman on 12 March 2010 (1 page)
19 May 2010Director's details changed for Mr John Anthony Peter Hanrahan on 12 March 2010 (2 pages)
24 June 2009Full accounts made up to 30 September 2008 (14 pages)
29 May 2009Director appointed mr john anthony peter hanrahan (1 page)
22 April 2009Return made up to 12/03/09; full list of members (5 pages)
6 February 2009Appointment terminated director david low (1 page)
22 September 2008Return made up to 12/03/08; full list of members (9 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
13 May 2008Director appointed john duncan irvine bennett (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
22 September 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
29 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 7TH floor, beaufort house 15 st.botolph street london EC3A 7NJ (1 page)
12 March 2007Incorporation (17 pages)
12 March 2007Secretary resigned (1 page)