Company NameBdhsterling Limited
DirectorsPaul Arnold Davies and Simon David Harvey
Company StatusActive
Company Number06849498
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Previous NameGlobal Q R O P S Limited

Business Activity

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

Directors

Director NameMr Paul Arnold Davies
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapitol Square 4-6 Church Street
Epsom
Surrey
KT17 4NR
Director NameMr Simon David Harvey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapitol Square 4-6 Church Street
Epsom
Surrey
KT17 4NR
Director NameJohn Andrew Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Medway Road
Gossops Green
Crawley
West Sussex
RH11 8LB

Contact

Websitewww.globalqrops.com/
Email address[email protected]
Telephone01372 724249
Telephone regionEsher

Location

Registered AddressCapitol Square
4-6 Church Street
Epsom
Surrey
KT17 4NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul Arnold Davies
50.00%
Ordinary
50 at £1Simon David Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£147,811
Cash£102,040
Current Liabilities£58,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

6 October 2020Delivered on: 7 October 2020
Persons entitled: Vertus Capital SPV1 Limited

Classification: A registered charge
Outstanding

Filing History

21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
9 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (10 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
7 October 2020Registration of charge 068494980001, created on 6 October 2020 (65 pages)
1 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
18 March 2020Cessation of Simon David Harvey as a person with significant control on 3 March 2020 (1 page)
18 March 2020Cessation of Paul Arnold Davies as a person with significant control on 3 March 2020 (1 page)
18 March 2020Notification of Bdhsterling Group Limited as a person with significant control on 3 March 2020 (2 pages)
10 January 2020Change of share class name or designation (2 pages)
9 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 February 2019Director's details changed for Mr Simon David Harvey on 19 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 March 2017Director's details changed for Mr Simon David Harvey on 10 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Simon David Harvey on 10 March 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Director's details changed for Mr Simon David Harvey on 17 March 2016 (2 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Director's details changed for Mr Simon David Harvey on 17 March 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Director's details changed for Mr Simon David Harvey on 17 March 2015 (2 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Director's details changed for Mr Simon David Harvey on 17 March 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 25 March 2014 (1 page)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 25 March 2014 (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Director's details changed for Simon David Harvey on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Paul Arnold Davies on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Simon David Harvey on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Simon David Harvey on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Paul Arnold Davies on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Paul Arnold Davies on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of John Lee as a director (2 pages)
10 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
10 May 2010Termination of appointment of John Lee as a director (2 pages)
6 July 2009Registered office changed on 06/07/2009 from imperial buildings victoria road horley surrey RH6 7PZ (1 page)
6 July 2009Registered office changed on 06/07/2009 from imperial buildings victoria road horley surrey RH6 7PZ (1 page)
30 March 2009Ad 23/03/09-23/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
30 March 2009Ad 23/03/09-23/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
17 March 2009Incorporation (18 pages)
17 March 2009Incorporation (18 pages)