London
NW1 5PU
Director Name | Mr Abhishake Kc |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(7 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North West House 119 Marylebone Road London NW1 5PU |
Director Name | Mr Gerald Valentine Bagnall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Mr Rahul Satsangi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Mrs Jessica Zoutos |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | North West House 119 Marylebone Road London NW1 5PU |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QL |
Director Name | Mr Matthew Philip Simcox |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Wigmore Street London W1U 3SE |
Registered Address | North West House 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
18 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bgf Nominees Limited Classification: A registered charge Outstanding |
---|
31 October 2023 | Termination of appointment of Jessica Zoutos as a director on 31 October 2023 (1 page) |
---|---|
19 October 2023 | Appointment of Mr Abhishake Kc as a director on 19 October 2023 (2 pages) |
9 October 2023 | Resolutions
|
3 October 2023 | Memorandum and Articles of Association (57 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
12 September 2023 | Statement of capital following an allotment of shares on 14 October 2022
|
19 January 2023 | Registered office address changed from Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX England to North West House 119 Marylebone Road London NW1 5PU on 19 January 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
19 December 2022 | Previous accounting period extended from 31 May 2022 to 31 July 2022 (1 page) |
25 November 2022 | Confirmation statement made on 25 November 2022 with updates (3 pages) |
13 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
22 August 2022 | Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX on 22 August 2022 (1 page) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 July 2022 | Statement of capital following an allotment of shares on 18 July 2022
|
22 July 2022 | Termination of appointment of Matthew Philip Simcox as a director on 18 July 2022 (1 page) |
22 July 2022 | Cessation of Bgf Gp Limited as a person with significant control on 18 July 2022 (1 page) |
22 July 2022 | Satisfaction of charge 101917960001 in full (1 page) |
22 July 2022 | Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 18 July 2022 (2 pages) |
9 June 2022 | Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page) |
9 December 2021 | Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 9 December 2021 (1 page) |
24 November 2021 | Accounts for a small company made up to 31 May 2020 (18 pages) |
1 November 2021 | Termination of appointment of Haydn Jonathan Mursell as a director on 31 October 2021 (1 page) |
11 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
13 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Street London W1U 3SE on 12 February 2021 (1 page) |
24 November 2020 | Memorandum and Articles of Association (55 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with updates (6 pages) |
28 September 2020 | Appointment of Mr Haydn Jonathan Mursell as a director on 1 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 19 May 2020 with updates (6 pages) |
28 September 2020 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 August 2020 (1 page) |
3 August 2020 | Accounts for a small company made up to 31 May 2019 (18 pages) |
15 June 2020 | Termination of appointment of Rahul Satsangi as a director on 11 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Matthew Simcox as a director on 11 June 2020 (2 pages) |
18 March 2020 | Termination of appointment of Gerald Valentine Bagnall as a director on 24 January 2020 (1 page) |
18 March 2020 | Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages) |
8 July 2019 | Resolutions
|
3 July 2019 | Appointment of Mrs Jessica Zoutos as a director on 3 July 2019 (2 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
21 June 2019 | Registered office address changed from 111 Baker Street London W1U 6SG England to 33 Robert Adam Street London W1U 3HR on 21 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 May 2018 (19 pages) |
8 January 2019 | Part of the property or undertaking has been released from charge 101917960001 (1 page) |
14 August 2018 | Second filing of a statement of capital following an allotment of shares on 18 May 2018
|
21 June 2018 | Notification of Muhammad Arshad Bhatti as a person with significant control on 20 May 2016 (2 pages) |
21 June 2018 | Notification of Bgf Gp Limited as a person with significant control on 18 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 19 May 2018 with updates (6 pages) |
21 June 2018 | Appointment of Mr Gerald Valentine Bagnall as a director on 18 May 2018 (2 pages) |
21 June 2018 | Appointment of Rahul Satsangi as a director on 18 May 2018 (2 pages) |
21 June 2018 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 18 May 2018 (2 pages) |
21 June 2018 | Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 18 May 2018 (2 pages) |
31 May 2018 | Resolutions
|
30 May 2018 | Registration of charge 101917960001, created on 18 May 2018 (47 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
25 April 2018 | Registered office address changed from 91-93 Baker Street London W1U 6QQ United Kingdom to 111 Baker Street London W1U 6SG on 25 April 2018 (1 page) |
5 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|