Company NameBGO Wire Propco Limited
DirectorsIan Christopher Jason Ford and Gareth Purcell James
Company StatusActive
Company Number13160576
CategoryPrivate Limited Company
Incorporation Date27 January 2021(3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Christopher Jason Ford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameGareth Purcell James
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Charges

13 August 2021Delivered on: 13 August 2021
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: Freehold property known as land at plots 2, 3 and 4 western approach distribution park, severn beach, bristol which is in process of registration at the land registry being all that land shown edged red on plan 2 in the instrument but excluding the land coloured pink and the land coloured purple, being part of the land comprised in title number GR324038.
Outstanding

Filing History

14 November 2023Director's details changed for Gareth Purcell James on 23 January 2023 (2 pages)
14 November 2023Director's details changed for Mr. Ian Christopher Jason Ford on 23 January 2023 (2 pages)
17 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (19 pages)
29 March 2023Statement of capital following an allotment of shares on 1 November 2022
  • GBP 200
(3 pages)
19 August 2022Accounts for a small company made up to 31 December 2021 (17 pages)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
1 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 September 2021Memorandum and Articles of Association (29 pages)
13 August 2021Registration of charge 131605760001, created on 13 August 2021 (62 pages)
10 August 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
5 August 2021Director's details changed for Gareth Purcell James on 25 July 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
3 August 2021Second filing of a statement of capital following an allotment of shares on 4 February 2021
  • GBP 100
(4 pages)
30 July 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/21
(4 pages)
23 July 2021Notification of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 1 July 2021 (2 pages)
23 July 2021Cessation of Andrew Young Yoon as a person with significant control on 1 July 2021 (1 page)
23 July 2021Cessation of Karamjit Singh Kalsi as a person with significant control on 1 July 2021 (1 page)
26 April 2021Director's details changed for Ian Christopher Jason Ford on 21 April 2021 (2 pages)
27 January 2021Incorporation
Statement of capital on 2021-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)