Company NameBGA Industries Limited
DirectorMarco Biglino
Company StatusActive
Company Number08667857
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marco Biglino
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed30 May 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Des Balois 8
3963
Crans-Montana
Switzerland
Director NameMr Marc Geoffrey Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1K4b Europe Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

8 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 December 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Termination of appointment of Marc Geoffrey Lee as a director on 30 May 2018 (1 page)
28 November 2018Director's details changed for Mr Marco Biglino on 30 May 2018 (2 pages)
28 November 2018Appointment of Mr Marco Biglino as a director on 30 May 2018 (2 pages)
28 November 2018Notification of K4B Europe Holding Limited as a person with significant control on 30 August 2017 (2 pages)
28 November 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
28 November 2018Cessation of Griffon Private Securities S.A., Societe Anonyme De Titrisation as a person with significant control on 30 August 2017 (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
12 September 2017Registered office address changed from Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 December 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 150,000
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 150,000
(3 pages)
21 December 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
7 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,250
(3 pages)
7 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,250
(3 pages)
11 August 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,250
(14 pages)
11 August 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
11 August 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,250
(14 pages)
11 August 2015Administrative restoration application (3 pages)
11 August 2015Administrative restoration application (3 pages)
11 August 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1,250
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1,250
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)