BG CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

BG CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446421

Incorporation date

23/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/08/2024
Termination of appointment of Christopher Alun Jenkins as a director on 2024-08-01
dot icon29/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon15/05/2024
Cessation of Bg Training Limited as a person with significant control on 2024-04-09
dot icon15/05/2024
Notification of Zishi Group Limited as a person with significant control on 2024-04-09
dot icon08/01/2024
Termination of appointment of Nick Weinreb as a secretary on 2024-01-04
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/07/2023
Registered office address changed from 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD England to Imperial House 21-25 North Street Bromley BR1 1SD on 2023-07-15
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon29/03/2023
Change of details for Bg Training Limited as a person with significant control on 2023-03-29
dot icon23/02/2023
Appointment of Mr Nick Weinreb as a secretary on 2023-02-22
dot icon23/02/2023
Termination of appointment of Ayodeji Aguda as a secretary on 2023-02-23
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/08/2022
Director's details changed for Mr Chris Jenkins on 2022-07-31
dot icon04/08/2022
Appointment of Mr Danny Langley as a director on 2022-07-29
dot icon01/08/2022
Termination of appointment of Lee Antony Hodgkinson as a director on 2022-07-29
dot icon01/08/2022
Appointment of Mr Chris Jenkins as a director on 2022-07-29
dot icon25/07/2022
Satisfaction of charge 5 in full
dot icon25/07/2022
Satisfaction of charge 044464210007 in full
dot icon25/07/2022
Satisfaction of charge 044464210008 in full
dot icon25/07/2022
Satisfaction of charge 044464210009 in full
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon22/04/2022
Termination of appointment of Justina Naik as a secretary on 2022-04-22
dot icon22/04/2022
Appointment of Mr Ayodeji Aguda as a secretary on 2022-04-22
dot icon24/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon23/05/2021
Termination of appointment of Clive Anthony Parritt as a director on 2021-01-22
dot icon03/03/2021
Termination of appointment of Claire Jean Anderson as a director on 2021-01-21
dot icon03/03/2021
Termination of appointment of Peter Evans as a director on 2021-01-21
dot icon03/03/2021
Termination of appointment of Russell John Hammerson as a director on 2021-01-22
dot icon03/03/2021
Appointment of Mr Lee Antony Hodgkinson as a director on 2021-01-22
dot icon03/03/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon01/03/2021
Termination of appointment of Claire Anderson as a secretary on 2021-01-22
dot icon01/03/2021
Appointment of Mrs Justina Naik as a secretary on 2021-01-22
dot icon01/03/2021
Registered office address changed from Unit D Molasses House Clove Hitch Quay London SW11 3TN England to 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2021-03-01
dot icon20/01/2021
Satisfaction of charge 2 in full
dot icon20/01/2021
Satisfaction of charge 3 in full
dot icon20/01/2021
Satisfaction of charge 4 in full
dot icon20/01/2021
Satisfaction of charge 6 in full
dot icon26/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/07/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon17/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/01/2019
Termination of appointment of Sara Elizabeth Barker as a director on 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/07/2018
Registration of charge 044464210009, created on 2018-07-16
dot icon02/07/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/11/2017
Appointment of Mr Peter Evans as a director on 2017-07-01
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/08/2016
Registration of charge 044464210008, created on 2016-07-14
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon25/05/2016
Register inspection address has been changed from 1 Ivory House Clove Hitch Quay London SW11 3TN England to Unit D Molasses House Clove Hitch Quay London SW11 3TN
dot icon08/01/2016
Registered office address changed from , 1 Ivory House, Clove Hitch Quay Battersea, London, SW11 3TN to Unit D Molasses House Clove Hitch Quay London SW11 3TN on 2016-01-08
dot icon14/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/08/2015
Registration of charge 044464210007, created on 2015-08-04
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon01/09/2014
Accounts for a small company made up to 2013-11-30
dot icon04/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon04/06/2014
Register(s) moved to registered office address
dot icon03/09/2013
Accounts for a small company made up to 2012-11-30
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mrs Sara Elizabeth Barker on 2012-06-01
dot icon29/05/2013
Register inspection address has been changed from C/O Bg Consulting Group Limited Bakers Hall 7 Harp Lane London EC3R 6DP United Kingdom
dot icon16/04/2013
Registered office address changed from , 7 Harp Lane, London, EC3R 6DP on 2013-04-16
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon04/09/2012
Accounts for a small company made up to 2011-11-30
dot icon25/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon25/05/2012
Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
dot icon24/05/2012
Register(s) moved to registered inspection location
dot icon11/09/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon26/08/2011
Accounts for a small company made up to 2010-11-30
dot icon02/11/2010
Register(s) moved to registered office address
dot icon02/11/2010
Register(s) moved to registered office address
dot icon02/11/2010
Register(s) moved to registered office address
dot icon02/11/2010
Register(s) moved to registered office address
dot icon29/10/2010
Appointment of Claire Anderson as a secretary
dot icon29/10/2010
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon18/10/2010
Statement of company's objects
dot icon18/10/2010
Statement of capital on 2010-10-18
dot icon18/10/2010
Statement by directors
dot icon18/10/2010
Solvency statement dated 30/09/10
dot icon18/10/2010
Resolutions
dot icon31/08/2010
Accounts for a small company made up to 2009-11-30
dot icon13/08/2010
Termination of appointment of Robert Henry as a director
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Clive Anthony Parritt on 2010-05-17
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Register inspection address has been changed
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/07/2009
Return made up to 23/05/09; full list of members
dot icon01/07/2009
Location of register of members
dot icon26/06/2009
Director appointed russell john hammerson
dot icon26/06/2009
Director appointed sara elizabeth barker
dot icon26/06/2009
Appointment terminated director simon class
dot icon29/09/2008
Accounts for a small company made up to 2007-11-30
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon09/10/2007
Accounts for a small company made up to 2006-11-30
dot icon05/09/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 23/05/07; change of members
dot icon18/12/2006
Return made up to 23/05/06; full list of members
dot icon19/10/2006
New director appointed
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon05/07/2006
Director resigned
dot icon27/03/2006
Full accounts made up to 2004-11-30
dot icon12/12/2005
Ad 29/11/05--------- £ si [email protected]=16925 £ ic 53220/70145
dot icon12/12/2005
Nc inc already adjusted 29/11/05
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon07/10/2005
Accounts for a small company made up to 2003-11-30
dot icon01/09/2005
Return made up to 23/05/05; full list of members
dot icon25/08/2005
Secretary resigned
dot icon03/02/2005
Registered office changed on 03/02/05 from: 12 great james street, london, WC1N 3DR
dot icon02/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon27/07/2004
Director resigned
dot icon03/06/2004
Return made up to 23/05/04; full list of members
dot icon28/05/2004
Director resigned
dot icon28/05/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Full accounts made up to 2002-11-30
dot icon11/07/2003
Return made up to 23/05/03; full list of members
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: 6TH floor, bakers hall, 7 harp lane, london EC3R 6DP
dot icon13/05/2003
Director's particulars changed
dot icon26/04/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon15/10/2002
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Ad 26/09/02--------- £ si [email protected]=13220 £ si 10000@1=10000 £ ic 30000/53220
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
£ nc 30000/75000 26/09/02
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Ad 16/09/02--------- £ si [email protected]=29700 £ ic 300/30000
dot icon19/09/2002
Ad 19/08/02--------- £ si [email protected]=299 £ ic 1/300
dot icon19/09/2002
S-div 19/08/02
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
£ nc 1000/30000 19/08/02
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
New director appointed
dot icon21/08/2002
Registered office changed on 21/08/02 from: 253 grays inn road, london, WC1X 8QT
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New secretary appointed
dot icon23/05/2002
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
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Danny
Director
29/07/2022 - Present
45
Jenkins, Christopher Alun
Director
29/07/2022 - 01/08/2024
7
Anderson, Claire Jean
Director
16/08/2002 - 21/01/2021
9
Parritt, Clive Anthony
Director
27/01/2004 - 22/01/2021
34
Anderson, Claire Jean
Secretary
16/08/2002 - 01/06/2003
7

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BG CONSULTING GROUP LIMITED

BG CONSULTING GROUP LIMITED is an(a) Active company incorporated on 23/05/2002 with the registered office located at Imperial House, 21-25 North Street, Bromley BR1 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BG CONSULTING GROUP LIMITED?

toggle

BG CONSULTING GROUP LIMITED is currently Active. It was registered on 23/05/2002 .

Where is BG CONSULTING GROUP LIMITED located?

toggle

BG CONSULTING GROUP LIMITED is registered at Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does BG CONSULTING GROUP LIMITED do?

toggle

BG CONSULTING GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BG CONSULTING GROUP LIMITED?

toggle

The latest filing was on 04/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.