Advanced company searchLink opens in new window

BGO JUDGE PROPCO LIMITED

Company number 13501264

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)
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 7,636,680
18 Aug 2024 AA Accounts for a small company made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 7,636,679
29 Aug 2023 AA Accounts for a small company made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 7,626,929
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 7,574,429
06 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
05 Oct 2022 PSC05 Change of details for Bgo Judge Holdco Limited as a person with significant control on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Gareth James Purcell on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Ian Christopher Jason Ford on 30 September 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 3,682,782
31 Aug 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 1,441,503
13 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
01 Jul 2022 CH01 Director's details changed for Mr Gareth James Purcell on 30 June 2022
01 Jul 2022 CH01 Director's details changed for Ian Christopher Jason Ford on 30 June 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 165,003
18 Nov 2021 MR01 Registration of charge 135012640001, created on 16 November 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 3
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 2