Company NameBGSA Limited
Company StatusDissolved
Company Number07282666
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameStuart Anderson
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Stuart Anderson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 24 December 2019)
RoleBroker Services
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameBirgit Elizabeth Gallimore
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Christchurch Road
Ringwood
Hampshire
BH24 3AS

Contact

Websitebgsaltd.co.uk

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Birgit Elizabeth Gallimore
50.00%
Ordinary
1 at £1Stuart Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£13,849
Current Liabilities£22,564

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Change of details for Mr Stuart Anderson as a person with significant control on 25 August 2017 (2 pages)
25 September 2017Cessation of Birgit Elizabeth Gallimore as a person with significant control on 25 September 2017 (1 page)
14 July 2017Notification of Stuart Anderson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Birgit Elizabeth Gallimore as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 June 2017Director's details changed for Mr Stuart Anderson on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Stuart Anderson on 20 June 2017 (1 page)
14 October 2016Termination of appointment of Birgit Elizabeth Gallimore as a director on 10 October 2016 (1 page)
14 October 2016Appointment of Mr Stuart Anderson as a director on 10 October 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
14 March 2016Secretary's details changed for Stuart Anderson on 7 March 2016 (1 page)
14 March 2016Director's details changed for Birgit Elizabeth Gallimore on 7 March 2016 (2 pages)
1 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
8 June 2015Secretary's details changed for Stuart Anderson on 26 March 2015 (1 page)
8 June 2015Director's details changed for Birgit Elizabeth Gallimore on 26 March 2015 (2 pages)
7 April 2015Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to 37 Warren Street London W1T 6AD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to 37 Warren Street London W1T 6AD on 7 April 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Secretary's details changed for Stuart Anderson on 31 May 2014 (1 page)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Director's details changed for Birgit Elizabeth Gallimore on 31 May 2014 (2 pages)
24 April 2014Registered office address changed from C/O Accounts on Time Ltd Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX United Kingdom on 24 April 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Registered office address changed from 1 Ashleigh Rise Bournemouth Dorset BH104FB England on 17 November 2011 (1 page)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)