Company NameBGIH Limited
Company StatusDissolved
Company Number07712121
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameScott Arthur Stone
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address45 Old Bond Street
4th Floor
London
W1S 4QT
Director NameMr Joshua Aron Solomon Greenhill
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 06 June 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressThe Baupost Group, L.L.C. 10 St. James Avenue
Suite 1700
Boston
Massachusetts
United States
Director NameBarbara Rose O'Connor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2014(2 years, 10 months after company formation)
Appointment Duration3 years (closed 06 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Baupost Group, L.L.C. 10 St. James Avenue
Suite 1700
Boston
Massachusetts
02116
Director NameHerbert Schwind Wagner Iii
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2011(same day as company formation)
RolePartner And Portfolio Manager
Country of ResidenceUnited States
Correspondence Address45 Old Bond Street
4th Floor
London
W1S 4QT
Director NamePaul Christopher Gannon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2011(same day as company formation)
RolePartner And Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address45 Old Bond Street
4th Floor
London
W1S 4QT
Director NameMr James Francis Mooney Iii
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressThe Baupost Group, L.L.C. 10 St. James Avenue
Suite 1700
Boston
Massachusetts
United States

Location

Registered Address45 Old Bond Street
4th Floor
London
W1S 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Seth Andrew Klarman
90.00%
Ordinary
10 at £1Jame Francis Mooney Iii
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
3 January 2017Termination of appointment of James Francis Mooney Iii as a director on 28 December 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Director's details changed for Barbara Rose O'connor on 14 July 2015 (2 pages)
17 July 2015Director's details changed for Mr. Joshua Aron Solomon Greenhill on 15 July 2015 (3 pages)
16 July 2015Director's details changed for Mr James Francis Mooney Iii on 15 July 2015 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
10 June 2014Appointment of Barbara Rose O'connor as a director (2 pages)
10 June 2014Termination of appointment of Paul Gannon as a director (1 page)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
13 November 2012Appointment of Mr. Joshua Aron Solomon Greenhill as a director (2 pages)
12 November 2012Termination of appointment of Herbert Wagner Iii as a director (1 page)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mr James Francis Mooney Iii on 23 August 2011 (2 pages)
1 August 2012Director's details changed for Paul Christopher Gannon on 23 August 2011 (2 pages)
1 August 2012Director's details changed for Herbert Schwind Wagner Iii on 23 August 2011 (2 pages)
28 December 2011Registered office address changed from C/O High Street Partners Europe Ltd 34 Dover Street, Fifth Floor London W1S 4NG on 28 December 2011 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 100
(6 pages)
1 December 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
1 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)