BBGI HOLDING LIMITED

Register to unlock more data on OkredoRegister

BBGI HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07732051

Incorporation date

08/08/2011

Size

Full

Contacts

Registered address

Registered address

1 Grenfell Road, Maidenhead, Berkshire SL6 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon18/03/2026
Termination of appointment of Dilip Kejriwal as a director on 2026-02-27
dot icon13/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-13
dot icon13/02/2026
Termination of appointment of Ian Tayler as a secretary on 2026-02-13
dot icon13/02/2026
Termination of appointment of Ian Tayler as a director on 2026-02-13
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 27/01/26
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon02/02/2026
Statement by Directors
dot icon28/11/2025
Termination of appointment of Nicholas Forster Harris as a director on 2025-11-28
dot icon26/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon18/07/2025
Notification of British Columbia Investment Management Corporation as a person with significant control on 2025-05-20
dot icon18/07/2025
Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on 2025-05-20
dot icon04/06/2025
Satisfaction of charge 077320510010 in full
dot icon04/06/2025
Satisfaction of charge 077320510008 in full
dot icon04/06/2025
Satisfaction of charge 077320510007 in full
dot icon04/06/2025
Satisfaction of charge 077320510006 in full
dot icon04/06/2025
Satisfaction of charge 077320510005 in full
dot icon04/06/2025
Satisfaction of charge 077320510004 in full
dot icon28/05/2025
Full accounts made up to 2024-12-31
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon26/11/2024
Appointment of Mr Dilip Kejriwal as a director on 2024-11-25
dot icon01/11/2024
Registration of charge 077320510010, created on 2024-10-31
dot icon14/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31
dot icon05/02/2024
Appointment of Miss Alison Mcdonnell as a director on 2024-02-05
dot icon18/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Registration of charge 077320510009, created on 2023-01-30
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon02/08/2022
Appointment of Mr Nicholas Forster Harris as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of Martin Stuart Pugh as a director on 2022-08-01
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Change of details for Bbgi Sicav S.A. as a person with significant control on 2020-10-27
dot icon25/05/2021
Registration of charge 077320510008, created on 2021-05-21
dot icon09/02/2021
Auditor's resignation
dot icon17/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon09/01/2019
Statement of capital on 2019-01-09
dot icon19/12/2018
Statement by Directors
dot icon19/12/2018
Solvency Statement dated 06/12/18
dot icon19/12/2018
Resolutions
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Registration of charge 077320510007, created on 2018-01-26
dot icon16/11/2017
Termination of appointment of Robert Ove Hilgendorf as a director on 2017-11-16
dot icon15/11/2017
Termination of appointment of Peter Duncan, Bruce Ball as a director on 2017-11-15
dot icon03/11/2017
Registration of charge 077320510006, created on 2017-10-27
dot icon05/10/2017
Director's details changed for Mr Ian Tayler on 2017-10-05
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon24/05/2017
All of the property or undertaking has been released from charge 3
dot icon11/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/06/2015
Appointment of Mr Robert Ove Hilgendorf as a director on 2015-06-26
dot icon29/06/2015
All of the property or undertaking has been released from charge 3
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Registered office address changed from 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 2015-04-14
dot icon16/03/2015
Memorandum and Articles of Association
dot icon05/03/2015
Termination of appointment of Nicholas Cobbett Dawson as a director on 2015-03-04
dot icon26/02/2015
Resolutions
dot icon06/02/2015
Registration of charge 077320510004, created on 2015-01-27
dot icon06/02/2015
Registration of charge 077320510005, created on 2015-01-26
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon22/04/2014
Appointment of Mr Ian Tayler as a director
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon13/01/2014
Termination of appointment of Charles Mott as a director
dot icon04/12/2013
Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ England on 2013-12-04
dot icon09/09/2013
Registered office address changed from Braywick Gate, 3Rd Floor Braywick Road Maidenhead Berkshire SL6 1DA on 2013-09-09
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon06/11/2012
Statement of capital on 2012-11-06
dot icon06/11/2012
Statement by directors
dot icon06/11/2012
Solvency statement dated 22/10/12
dot icon06/11/2012
Resolutions
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon06/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2012
Appointment of Mr Peter Duncan, Bruce Ball as a director
dot icon21/03/2012
Appointment of Mr Charles Edward Mott as a director
dot icon21/03/2012
Appointment of Mr Frank Manfred Schramm as a director
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-09-14
dot icon15/12/2011
Appointment of Mr Martin Stuart Pugh as a director
dot icon14/12/2011
Appointment of Mr Ian Tayler as a secretary
dot icon14/12/2011
Termination of appointment of Dirk Soehngen as a director
dot icon23/09/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon08/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Nicholas Forster
Director
01/08/2022 - 28/11/2025
16
Pugh, Martin Stuart
Director
14/12/2011 - 01/08/2022
23
Kejriwal, Dilip
Director
25/11/2024 - 27/02/2026
3
Tayler, Ian
Director
16/04/2014 - 13/02/2026
47
Dawson, Nicholas Cobbett
Director
08/08/2011 - 04/03/2015
18

Persons with Significant Control

3
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 BBGI HOLDING LIMITED

BBGI HOLDING LIMITED is an(a) Active company incorporated on 08/08/2011 with the registered office located at 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN. There are currently 2 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 BBGI HOLDING LIMITED?

toggle

BBGI HOLDING LIMITED is currently Active. It was registered on 08/08/2011 .

Where is BBGI HOLDING LIMITED located?

toggle

BBGI HOLDING LIMITED is registered at 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN.

What does BBGI HOLDING LIMITED do?

toggle

BBGI HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBGI HOLDING LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Dilip Kejriwal as a director on 2026-02-27.