Advanced company searchLink opens in new window

BGI GROUP LTD

Company number 08136421

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)
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 131.37
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 129.17
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 125.58
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA to Silverstone Farmhouse Hawthorns Drybrook GL17 9BP on 11 March 2016
15 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 124.49
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 124.24
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 November 2014
  • GBP 124.49
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 19 October 2014
  • GBP 115.64
04 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 114.48
04 Aug 2014 CH01 Director's details changed for Mr Deri Ap John Llewellyn-Davies on 10 July 2014
04 Aug 2014 AD04 Register(s) moved to registered office address 120 Pall Mall London SW1Y 5EA
22 Jul 2014 AD01 Registered office address changed from 116 Pall Mall London SW1Y 5EA England to 120 Pall Mall London SW1Y 5EA on 22 July 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177(6)(a)/appoint director 28/01/2014
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 114.48
29 Jan 2014 AP01 Appointment of Kelly Dunworth as a director
17 Jan 2014 SH08 Change of share class name or designation
17 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 112.19
18 Sep 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
18 Sep 2013 AD02 Register inspection address has been changed