Canary Wharf
London
E14 5RD
Director Name | Mr John Martin Skitt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Robert Mark Snelling |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Nicholas George Stewart |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Mark Anthony John Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Douglas Rankin Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5RD |
Director Name | Philip Norton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Sean Anthony Windeatt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Paul Marc Pion |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Registered Address | 5 Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
190 at $1 | Bgc Technology B LTD 94.53% Ordinary |
---|---|
10 at $1 | Bgc Services (Holdings) LLP 4.98% Ordinary |
1 at $1 | Bgc Technology International LTD 0.50% Special |
Year | 2014 |
---|---|
Turnover | £14,109,725 |
Net Worth | £5,880,372 |
Current Liabilities | £936,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
18 December 2020 | Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page) |
---|---|
18 December 2020 | Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr John Martin Skitt as a director on 1 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Paul Marc Pion as a director on 1 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Robert Mark Snelling as a director on 1 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Nicholas George Stewart as a director on 1 December 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page) |
25 November 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 October 2019 | Cessation of Bgc Technology B Limited as a person with significant control on 23 July 2019 (1 page) |
2 October 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
1 October 2019 | Notification of Bgc Services (Holdings) Llp as a person with significant control on 23 July 2019 (2 pages) |
1 October 2019 | Notification of Bgc Technology International Limited as a person with significant control on 23 July 2019 (2 pages) |
27 August 2019 | Sub-division of shares on 23 July 2019 (6 pages) |
19 December 2018 | Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 July 2018 | Termination of appointment of Philip Norton as a director on 31 May 2018 (1 page) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
28 April 2015 | Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page) |
20 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages) |
20 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages) |
20 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
10 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages) |
10 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages) |
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 July 2013 | Company name changed espeed support services LIMITED\certificate issued on 17/07/13
|
17 July 2013 | Company name changed espeed support services LIMITED\certificate issued on 17/07/13
|
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 February 2012 | Appointment of Douglas Barnard as a director (3 pages) |
16 February 2012 | Appointment of Douglas Barnard as a director (3 pages) |
13 February 2012 | Appointment of Mr Sean Anthony Windeatt as a director (3 pages) |
13 February 2012 | Appointment of Mr Sean Anthony Windeatt as a director (3 pages) |
13 February 2012 | Appointment of Philip Norton as a director (3 pages) |
13 February 2012 | Appointment of Philip Norton as a director (3 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Statement of affairs (17 pages) |
9 September 2009 | Ad 14/08/09\usd si 1@1=1\usd ic 200/201\ (2 pages) |
9 September 2009 | Ad 14/08/09\usd si 1@1=1\usd ic 200/201\ (2 pages) |
9 September 2009 | Statement of affairs (17 pages) |
19 August 2009 | Ad 14/08/09\usd si 5@1=5\usd ic 100/105\ (2 pages) |
19 August 2009 | Memorandum and Articles of Association (15 pages) |
19 August 2009 | Ad 14/08/09\usd si 95@1=95\usd ic 105/200\ (2 pages) |
19 August 2009 | Memorandum and Articles of Association (15 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Ad 14/08/09\usd si 95@1=95\usd ic 105/200\ (2 pages) |
19 August 2009 | Nc inc already adjusted 14/08/09 (2 pages) |
19 August 2009 | Ad 14/08/09\usd si 5@1=5\usd ic 100/105\ (2 pages) |
19 August 2009 | Nc inc already adjusted 14/08/09 (2 pages) |
19 August 2009 | Resolutions
|
13 August 2009 | Director appointed anthony graham sadler (2 pages) |
13 August 2009 | Director appointed anthony graham sadler (2 pages) |
3 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
3 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
31 July 2009 | Incorporation (18 pages) |
31 July 2009 | Incorporation (18 pages) |