BDCG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BDCG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06354208

Incorporation date

28/08/2007

Size

Group

Contacts

Registered address

Registered address

Excel London Management Office Warehouse K, One Western Gateway, London E16 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon11/02/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon16/12/2025
Registration of charge 063542080001, created on 2025-12-09
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Resolutions
dot icon24/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon02/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon05/11/2024
Registered office address changed from , Business Design Centre 52 Upper Street, Islington, London, N1 0QH to Excel London Management Office Warehouse K One Western Gateway London E16 1XL on 2024-11-05
dot icon05/11/2024
Appointment of Mr Humaid Matar Al Dhaheri as a director on 2024-10-29
dot icon05/11/2024
Appointment of Mr Jeremy Paul Esmond Rees as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Andrew Bernard Morris as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Gerald Edward Morris as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Jack Anthony Morris as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Paul Barry Morris as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Philip Dennis Morris as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Joseph Mullee as a secretary on 2024-10-29
dot icon05/11/2024
Termination of appointment of Joseph Mullee as a director on 2024-10-29
dot icon05/11/2024
Cessation of Joe Mullee as a person with significant control on 2024-10-29
dot icon05/11/2024
Notification of London International Exhibition Centre Holdings Plc as a person with significant control on 2024-10-29
dot icon27/08/2024
Statement of capital following an allotment of shares on 2016-06-09
dot icon14/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/07/2023
Memorandum and Articles of Association
dot icon15/07/2023
Resolutions
dot icon19/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon29/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon08/01/2021
Director's details changed for Joseph Mullee on 2020-01-01
dot icon08/01/2021
Director's details changed for Mr Andrew Bernard Morris on 2020-01-01
dot icon08/01/2021
Secretary's details changed for Mr Joseph Mullee on 2020-01-01
dot icon06/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon20/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon23/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/09/2018
Resolutions
dot icon05/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Mr Joseph Mullee as a secretary on 2009-09-21
dot icon18/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon24/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of Paul Barry Morris as a director on 2009-09-30
dot icon21/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon23/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/05/2013
Auditor's resignation
dot icon21/01/2013
Appointment of Joseph Mullee as a director
dot icon21/01/2013
Appointment of Gerald Edward Morris as a director
dot icon21/01/2013
Appointment of Mr Andrew Bernard Morris as a director
dot icon21/01/2013
Appointment of Philip Dennis Morris as a director
dot icon08/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon12/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Richard Eke as a director
dot icon31/01/2012
Termination of appointment of Richard Eke as a secretary
dot icon20/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon21/09/2011
Memorandum and Articles of Association
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Statement of company's objects
dot icon17/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/10/2010
Director's details changed for Richard John Eke on 2010-08-28
dot icon02/09/2010
Resolutions
dot icon23/08/2010
Change of name notice
dot icon05/12/2009
Statement of affairs
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon22/10/2009
Miscellaneous
dot icon16/10/2009
Resolutions
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon07/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/09/2008
Return made up to 28/08/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from, the business design centre, 52 upper street, islington, london, N1 0QH
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Location of debenture register
dot icon09/09/2008
Director's change of particulars / jack morris / 01/08/2008
dot icon19/05/2008
Memorandum and Articles of Association
dot icon09/05/2008
Certificate of change of name
dot icon08/05/2008
Registered office changed on 08/05/2008 from, 10 snow hill, london, EC1A 2AL
dot icon08/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/04/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon02/12/2007
Resolutions
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon28/08/2007
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
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
28/08/2007 - 14/01/2008
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
28/08/2007 - 26/10/2007
595
Morris, Paul Barry
Director
30/09/2009 - 29/10/2024
14
Morris, Andrew Bernard
Director
30/09/2009 - 29/10/2024
40
Morris, Jack Anthony
Director
26/10/2007 - 29/10/2024
30

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 BDCG HOLDINGS LIMITED

BDCG HOLDINGS LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at Excel London Management Office Warehouse K, One Western Gateway, London E16 1XL. 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 BDCG HOLDINGS LIMITED?

toggle

BDCG HOLDINGS LIMITED is currently Active. It was registered on 28/08/2007 .

Where is BDCG HOLDINGS LIMITED located?

toggle

BDCG HOLDINGS LIMITED is registered at Excel London Management Office Warehouse K, One Western Gateway, London E16 1XL.

What does BDCG HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BDCG HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-28 with no updates.