BDG ARCHITECTURE + DESIGN LIMITED

Register to unlock more data on OkredoRegister

BDG ARCHITECTURE + DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02707220

Incorporation date

15/04/1992

Size

Full

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon15/12/2025
Termination of appointment of Toby Neilson as a director on 2025-12-15
dot icon05/12/2025
Resolutions
dot icon03/12/2025
Statement by Directors
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Solvency Statement dated 02/12/25
dot icon03/12/2025
Statement of capital on 2025-12-03
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-12-02
dot icon19/06/2025
Appointment of Thomas Charles Lightoller as a director on 2025-06-19
dot icon17/06/2025
Termination of appointment of Thomas Anthony Helliwell as a director on 2025-06-13
dot icon04/06/2025
Termination of appointment of Matthew Robert Jackson as a director on 2025-04-30
dot icon20/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon24/05/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2024-01-23
dot icon17/05/2024
Cessation of Business Design Group Mccoll Limited as a person with significant control on 2024-01-23
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon22/01/2024
Registered office address changed from East Studio Riverside Walk Sea Containers 18 Upper Ground London SE1 9PD to Sea Containers 18 Upper Ground London SE1 9PD on 2024-01-22
dot icon05/10/2023
Termination of appointment of Simon Moore as a director on 2023-08-31
dot icon11/09/2023
Termination of appointment of a director
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Appointment of Matthew Robert Jackson as a director on 2023-06-01
dot icon18/07/2023
Appointment of Thomas Anthony Helliwell as a director on 2023-06-01
dot icon18/07/2023
Termination of appointment of Colin Macgadie as a director on 2023-06-09
dot icon18/07/2023
Termination of appointment of Gillian Mary Parker as a director on 2023-06-09
dot icon22/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon22/11/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon23/03/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon16/02/2021
Full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon10/05/2017
Appointment of Mr Toby Neilson as a director on 2017-05-09
dot icon10/05/2017
Appointment of Mr Colin Macgadie as a director on 2017-05-09
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Appointment of Mr Simon Moore as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Mohammed Haque as a director on 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 2014-07-08
dot icon02/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Mohammed Haque on 2014-05-02
dot icon16/07/2013
Accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon18/04/2013
Director's details changed for Gillian Mary Parker on 2012-04-04
dot icon30/11/2012
Certificate of change of name
dot icon30/11/2012
Change of name notice
dot icon08/10/2012
Director's details changed for Gillian Mary Parker on 2012-09-28
dot icon08/06/2012
Accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon05/09/2011
Accounts made up to 2010-12-31
dot icon25/05/2011
Appointment of Wpp Group (Nominees) Limited as a secretary
dot icon25/05/2011
Termination of appointment of Mohammed Haque as a secretary
dot icon21/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Nicholas Kemp as a director
dot icon13/04/2011
Appointment of Gillian Mary Parker as a director
dot icon23/06/2010
Accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon26/06/2009
Accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 15/04/09; full list of members
dot icon09/02/2009
Return made up to 15/04/08; full list of members
dot icon09/02/2009
Director and secretary's change of particulars / mohammed haque / 15/03/2008
dot icon03/10/2008
Accounts made up to 2007-12-31
dot icon18/01/2008
New secretary appointed;new director appointed
dot icon17/01/2008
Secretary resigned;director resigned
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 15/04/07; no change of members
dot icon21/07/2006
Return made up to 15/04/06; full list of members; amend
dot icon12/06/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon11/07/2005
Director resigned
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 15/04/05; full list of members
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Director resigned
dot icon17/11/2004
Resolutions
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon29/06/2004
Return made up to 15/04/04; full list of members
dot icon22/06/2004
Accounts made up to 2003-12-31
dot icon05/05/2004
Certificate of change of name
dot icon28/10/2003
Certificate of change of name
dot icon21/06/2003
Accounts made up to 2002-12-31
dot icon19/06/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Return made up to 15/04/03; full list of members
dot icon13/12/2002
New director appointed
dot icon17/08/2002
Auditor's resignation
dot icon05/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 15/04/02; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 15/04/01; full list of members
dot icon15/03/2001
New secretary appointed;new director appointed
dot icon21/02/2001
Secretary resigned;director resigned
dot icon21/11/2000
Accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 15/04/00; full list of members
dot icon31/03/2000
New secretary appointed
dot icon27/03/2000
Secretary resigned;director resigned
dot icon27/03/2000
Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN
dot icon22/10/1999
Accounts made up to 1998-12-31
dot icon05/07/1999
New director appointed
dot icon28/04/1999
Return made up to 15/04/99; full list of members
dot icon27/08/1998
Accounts made up to 1997-12-31
dot icon22/05/1998
Return made up to 15/04/98; change of members
dot icon26/09/1997
Director's particulars changed
dot icon18/09/1997
Accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 15/04/97; full list of members
dot icon25/01/1997
New director appointed
dot icon25/01/1997
Director resigned
dot icon27/09/1996
Accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 15/04/96; full list of members
dot icon06/05/1996
Accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 15/04/95; no change of members
dot icon04/05/1995
New secretary appointed
dot icon04/05/1995
Secretary resigned;director resigned;new director appointed
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/02/1995
Accounts made up to 1992-12-31
dot icon09/02/1995
Accounts made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 15/04/94; no change of members
dot icon24/05/1993
Return made up to 15/04/93; full list of members
dot icon04/02/1993
Particulars of mortgage/charge
dot icon12/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1992
Director resigned;new director appointed
dot icon12/10/1992
Registered office changed on 12/10/92 from: 9 cheapside london EC2V 6AD
dot icon12/10/1992
Accounting reference date notified as 31/12
dot icon22/09/1992
Certificate of change of name
dot icon15/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
25/05/2011 - Present
328
Browning, Gary
Director
27/03/1995 - 31/12/2001
24
Bekhor, Gary
Director
21/06/1999 - 16/02/2001
8
Mr Colin Macgadie
Director
09/05/2017 - 09/06/2023
2
Haque, Mohammed
Director
14/01/2008 - 30/04/2015
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDG ARCHITECTURE + DESIGN LIMITED

BDG ARCHITECTURE + DESIGN LIMITED is an(a) Dissolved company incorporated on 15/04/1992 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9PD. 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 BDG ARCHITECTURE + DESIGN LIMITED?

toggle

BDG ARCHITECTURE + DESIGN LIMITED is currently Dissolved. It was registered on 15/04/1992 and dissolved on 10/03/2026.

Where is BDG ARCHITECTURE + DESIGN LIMITED located?

toggle

BDG ARCHITECTURE + DESIGN LIMITED is registered at Sea Containers, 18 Upper Ground, London SE1 9PD.

What does BDG ARCHITECTURE + DESIGN LIMITED do?

toggle

BDG ARCHITECTURE + DESIGN LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BDG ARCHITECTURE + DESIGN LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.