Company NameBGC Technology A Limited
Company StatusDissolved
Company Number06977648
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)
Previous NameEspeed A 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
StatusClosed
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 December 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMark Robert Morris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 2009)
RoleHead Of International Operations
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Lloyd Alexander
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2010(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne 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(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne 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(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD

Location

Registered AddressOne Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

78 at $1Bgc Technology International LTD
75.00%
Ordinary A
26 at $1Bgc Services (Holdings) LLP
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 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)
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)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • USD 104
(7 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)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • USD 104
(7 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • USD 104
(7 pages)
17 July 2013Company name changed espeed a LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
8 February 2012Appointment of Mr Sean Anthony Windeatt as a director (3 pages)
6 February 2012Termination of appointment of Robert Alexander as a director (2 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
1 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Director's details changed for Mr Anthony Graham Sadler 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 Mr Mark Anthony John Cooper on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Robert Lloyd Alexander on 29 March 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
9 March 2010Appointment of Mr Robert Lloyd Alexander as a director (2 pages)
28 October 2009Termination of appointment of Mark Morris as a director (1 page)
14 September 2009Director appointed mark robert morris (3 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Nc inc already adjusted 14/08/09 (1 page)
18 August 2009Memorandum and Articles of Association (14 pages)
18 August 2009Ad 14/08/09\usd si 3@1=3\usd ic 100/103\ (2 pages)
18 August 2009Ad 14/08/09\usd si 1@1=1\usd ic 103/104\ (2 pages)
13 August 2009Director appointed anthony graham sadler (2 pages)
3 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
31 July 2009Incorporation (19 pages)