Company NameBGAM Hotels (MK) Ltd
Company StatusActive
Company Number11821713
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lloyd Matthew Becker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr James Paul Levy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF

Location

Registered AddressGreenhill House
90/93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

13 October 2022Delivered on: 14 October 2022
Persons entitled: State Bank of India (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 9 April 2019
Persons entitled: Dragonfly Finance S.a R.L.

Classification: A registered charge
Particulars: The hilton hotel, timbold drive, kents hill park, milton keynes, buckinghamshire, MK7 6HL as described in a lease between standard life assurance limited (1) and dragonglass milton keynes limited (2) dated on or around the date of this deed and forming part of the freehold title of the property with the same address registered at land registry with title number BM230281.
Outstanding
8 April 2019Delivered on: 9 April 2019
Persons entitled: Dragonfly Finance S.a R.L.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
26 August 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
13 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
9 January 2020Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages)
16 July 2019Sub-division of shares on 7 April 2019 (4 pages)
9 April 2019Registration of charge 118217130002, created on 8 April 2019 (53 pages)
9 April 2019Registration of charge 118217130001, created on 8 April 2019 (10 pages)
12 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-12
  • GBP 5
(34 pages)