Advanced company searchLink opens in new window

BG BIDCO 3 LIMITED

Company number 11512186

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)
02 Mar 2020 AD01 Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to 20 Farringdon Street C/O Hubhub London EC4A 4EN on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 20 Farringdon Street London EC4A 4EN United Kingdom to 20 Jerusalem Passage London EC1V 4JP on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to 20 Farringdon Street London EC4A 4EN on 2 March 2020
26 Jan 2020 AP01 Appointment of Mr Robert Fraser Mann as a director on 6 January 2020
17 Dec 2019 TM01 Termination of appointment of Neil Edwin Smith as a director on 11 December 2019
11 Sep 2019 AA01 Current accounting period extended from 31 December 2018 to 31 December 2019
22 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 64,287.93
11 Apr 2019 AP01 Appointment of Mr David James Mckay as a director on 9 April 2019
18 Dec 2018 SH02 Sub-division of shares on 6 December 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div dir 06/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 CH01 Director's details changed for James Hugo Harris on 12 December 2018
14 Dec 2018 CH01 Director's details changed for Neil Edwin Smith on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 20 Jerusalem Passage London EC1V 4JP on 12 December 2018
12 Dec 2018 PSC05 Change of details for Bg Midco 3 Limited as a person with significant control on 12 December 2018
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 64,287.92
31 Oct 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 December 2018
28 Aug 2018 TM01 Termination of appointment of Duncan Calam as a director on 22 August 2018
28 Aug 2018 TM01 Termination of appointment of Mayank Kanga as a director on 22 August 2018
28 Aug 2018 AP01 Appointment of James Hugo Harris as a director on 22 August 2018
28 Aug 2018 AP01 Appointment of Neil Edwin Smith as a director on 22 August 2018
22 Aug 2018 PSC02 Notification of Bg Midco 3 Limited as a person with significant control on 22 August 2018
22 Aug 2018 PSC07 Cessation of Bridgepoint Growth Nominees Limited as a person with significant control on 22 August 2018
21 Aug 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 10 August 2018
21 Aug 2018 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 10 August 2018