AVANTGARDE-BGR MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AVANTGARDE-BGR MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07129159

Incorporation date

19/01/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon11/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon10/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon30/10/2024
Appointment of Mr Andrew Lobel as a director on 2024-10-30
dot icon25/06/2024
Termination of appointment of Victoria Caines as a director on 2024-06-24
dot icon30/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon19/09/2023
Termination of appointment of Michael Charles Christie as a director on 2023-07-20
dot icon04/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon31/08/2023
Appointment of Mr Alastair William Ross as a director on 2023-08-31
dot icon24/01/2023
Appointment of Mr Ilario Gressi as a director on 2023-01-20
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon05/01/2023
Termination of appointment of Kieran Bundhun as a director on 2023-01-05
dot icon26/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/04/2022
Appointment of Miss Victoria Caines as a director on 2021-11-29
dot icon26/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/05/2021
Termination of appointment of Jeremy Mark Day as a director on 2021-05-12
dot icon17/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon06/01/2021
Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon20/04/2018
Appointment of Mr Kieran Bundhun as a director on 2018-04-09
dot icon18/04/2018
Appointment of Mr Jeremy Mark Day as a director on 2018-04-09
dot icon13/04/2018
Termination of appointment of Andrew Graham Wiseman as a director on 2018-04-09
dot icon13/04/2018
Termination of appointment of Katie Rogers as a director on 2018-04-09
dot icon13/04/2018
Termination of appointment of John Anthony Fitzgerald as a director on 2018-04-09
dot icon13/04/2018
Termination of appointment of David Myles Campbell as a director on 2018-04-09
dot icon13/04/2018
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2018-04-09
dot icon13/04/2018
Termination of appointment of Anthony Michael Atkinson as a director on 2018-04-09
dot icon13/04/2018
Appointment of Mr Michael Charles Christie as a director on 2018-04-09
dot icon13/04/2018
Appointment of Mr Malcolm James Beckett as a director on 2018-04-09
dot icon13/04/2018
Appointment of Mr Patrick Breen as a director on 2018-04-09
dot icon05/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon20/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-01-31
dot icon12/05/2016
Appointment of Rendall and Rittner Limited as a secretary on 2016-03-15
dot icon12/05/2016
Termination of appointment of Jonathan Graham Di-Stefano as a secretary on 2016-03-15
dot icon12/05/2016
Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 2016-05-12
dot icon20/01/2016
Annual return made up to 2016-01-19 no member list
dot icon24/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/06/2015
Registered office address changed from Telford House Queensgate Britannia Road Queens Gate Waltham Cross Hertfordshire EN8 7TF to Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 2015-06-01
dot icon29/05/2015
Director's details changed for Mr Anthony Michael Atkinson on 2015-05-29
dot icon29/05/2015
Director's details changed for Mr John Anthony Fitzgerald on 2015-05-29
dot icon29/05/2015
Director's details changed for Mr Jonathan Graham Di-Stefano on 2015-05-29
dot icon29/05/2015
Secretary's details changed for Jonathan Graham Di-Stefano on 2015-05-29
dot icon19/01/2015
Annual return made up to 2015-01-19 no member list
dot icon24/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/09/2014
Director's details changed for Mrs Katie Rogers on 2012-04-02
dot icon24/06/2014
Director's details changed for Mr Jonathan Graham Di-Stefano on 2014-06-20
dot icon23/01/2014
Annual return made up to 2014-01-19 no member list
dot icon26/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/06/2013
Director's details changed for Mr David Myles Campbell on 2013-05-23
dot icon19/04/2013
Registered office address changed from First Floor Stuart House Queensgate Britannia Road Waltham Cross Herts EN8 7TF United Kingdom on 2013-04-19
dot icon25/01/2013
Annual return made up to 2013-01-19 no member list
dot icon11/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/05/2012
Director's details changed for Mr David Myles Campbell on 2012-04-30
dot icon05/04/2012
Director's details changed for Mrs Katie Rogers on 2012-04-04
dot icon23/01/2012
Annual return made up to 2012-01-19 no member list
dot icon13/01/2012
Appointment of Mr David Myles Campbell as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/07/2011
Appointment of Katie Rogers as a director
dot icon17/05/2011
Resolutions
dot icon01/04/2011
Memorandum and Articles of Association
dot icon01/04/2011
Resolutions
dot icon03/02/2011
Annual return made up to 2011-01-19
dot icon20/05/2010
Certificate of change of name
dot icon20/05/2010
Change of name notice
dot icon19/05/2010
Appointment of Jonathan Graham Di-Stefano as a secretary
dot icon19/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiseman, Andrew Graham
Director
19/01/2010 - 09/04/2018
30
RENDALL AND RITTNER LIMITED
Corporate Secretary
15/03/2016 - Present
349
Lobel, Andrew
Director
30/10/2024 - Present
4
Breen, Patrick Joseph
Director
09/04/2018 - Present
10
Campbell, David Myles
Director
13/01/2012 - 09/04/2018
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTGARDE-BGR MANAGEMENT LTD

AVANTGARDE-BGR MANAGEMENT LTD is an(a) Active company incorporated on 19/01/2010 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTGARDE-BGR MANAGEMENT LTD?

toggle

AVANTGARDE-BGR MANAGEMENT LTD is currently Active. It was registered on 19/01/2010 .

Where is AVANTGARDE-BGR MANAGEMENT LTD located?

toggle

AVANTGARDE-BGR MANAGEMENT LTD is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does AVANTGARDE-BGR MANAGEMENT LTD do?

toggle

AVANTGARDE-BGR MANAGEMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVANTGARDE-BGR MANAGEMENT LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-19 with no updates.