Company NameBGC Technology Support Services Limited
Company StatusActive
Company Number06977673
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Previous NameEspeed Support Services 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
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr John Martin Skitt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Nicholas George Stewart
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 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 68 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 NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5RD
Director NamePhilip Norton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
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
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Paul Marc Pion
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2020(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

190 at $1Bgc Technology B LTD
94.53%
Ordinary
10 at $1Bgc Services (Holdings) LLP
4.98%
Ordinary
1 at $1Bgc Technology International LTD
0.50%
Special

Financials

Year2014
Turnover£14,109,725
Net Worth£5,880,372
Current Liabilities£936,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

18 December 2020Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page)
18 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
18 December 2020Appointment of Mr John Martin Skitt as a director on 1 December 2020 (2 pages)
18 December 2020Appointment of Mr Paul Marc Pion as a director on 1 December 2020 (2 pages)
18 December 2020Appointment of Mr Robert Mark Snelling as a director on 1 December 2020 (2 pages)
18 December 2020Appointment of Mr Nicholas George Stewart as a director on 1 December 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (27 pages)
16 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
2 December 2019Registered 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 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (28 pages)
2 October 2019Cessation of Bgc Technology B Limited as a person with significant control on 23 July 2019 (1 page)
2 October 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
1 October 2019Notification of Bgc Services (Holdings) Llp as a person with significant control on 23 July 2019 (2 pages)
1 October 2019Notification of Bgc Technology International Limited as a person with significant control on 23 July 2019 (2 pages)
27 August 2019Sub-division of shares on 23 July 2019 (6 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (25 pages)
26 July 2018Termination of appointment of Philip Norton as a director on 31 May 2018 (1 page)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (25 pages)
27 July 2017Full accounts made up to 31 December 2016 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 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)
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)
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)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • USD 201
(8 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • USD 201
(8 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • USD 201
(9 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • USD 201
(9 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 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 201
(9 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 201
(9 pages)
27 August 2013Full accounts made up to 31 December 2012 (20 pages)
27 August 2013Full accounts made up to 31 December 2012 (20 pages)
17 July 2013Company name changed espeed support services LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Company name changed espeed support services 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 (9 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
20 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 September 2012Full accounts made up to 31 December 2011 (21 pages)
16 February 2012Appointment of Douglas Barnard as a director (3 pages)
16 February 2012Appointment of Douglas Barnard as a director (3 pages)
13 February 2012Appointment of Mr Sean Anthony Windeatt as a director (3 pages)
13 February 2012Appointment of Mr Sean Anthony Windeatt as a director (3 pages)
13 February 2012Appointment of Philip Norton as a director (3 pages)
13 February 2012Appointment of Philip Norton as a director (3 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
14 June 2011Full accounts made up to 31 December 2010 (20 pages)
14 June 2011Full accounts made up to 31 December 2010 (20 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Graham Sadler 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 Mark Anthony John Cooper on 29 March 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 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 (6 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
9 September 2009Statement of affairs (17 pages)
9 September 2009Ad 14/08/09\usd si 1@1=1\usd ic 200/201\ (2 pages)
9 September 2009Ad 14/08/09\usd si 1@1=1\usd ic 200/201\ (2 pages)
9 September 2009Statement of affairs (17 pages)
19 August 2009Ad 14/08/09\usd si 5@1=5\usd ic 100/105\ (2 pages)
19 August 2009Memorandum and Articles of Association (15 pages)
19 August 2009Ad 14/08/09\usd si 95@1=95\usd ic 105/200\ (2 pages)
19 August 2009Memorandum and Articles of Association (15 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 August 2009Ad 14/08/09\usd si 95@1=95\usd ic 105/200\ (2 pages)
19 August 2009Nc inc already adjusted 14/08/09 (2 pages)
19 August 2009Ad 14/08/09\usd si 5@1=5\usd ic 100/105\ (2 pages)
19 August 2009Nc inc already adjusted 14/08/09 (2 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 August 2009Director appointed anthony graham sadler (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)
3 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
31 July 2009Incorporation (18 pages)
31 July 2009Incorporation (18 pages)