Advanced company searchLink opens in new window

BMG INSURANCE BROKERS LIMITED

Company number 04791109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 149,800
06 Oct 2020 AD01 Registered office address changed from 1a Lloyd's Avenue London EC3N 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 6 October 2020
18 Jun 2020 AA Accounts for a small company made up to 31 December 2019
25 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
24 May 2019 AA Accounts for a small company made up to 31 December 2018
20 May 2019 MR04 Satisfaction of charge 3 in full
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr Andrew Gault Wood as a director on 15 January 2018
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2017 PSC02 Notification of Britamerica Management Group Inc as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 76,879.00
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 86,070.00
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,701.00
06 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2017 TM01 Termination of appointment of Stephen Wicks as a director on 6 February 2017
07 Oct 2016 AD01 Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
11 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
14 May 2015 MR04 Satisfaction of charge 1 in full
03 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000