BGB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BGB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562101

Incorporation date

14/10/2002

Size

Group

Contacts

Registered address

Registered address

1st Floor, 21-22 Grosvenor Street, London W1K 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/09/2025
Change of details for Mr Matthias Belz as a person with significant control on 2025-09-24
dot icon24/09/2025
Change of details for Ms Helena Martha Storjohann as a person with significant control on 2025-09-24
dot icon24/09/2025
Change of details for Mr Matthias Belz as a person with significant control on 2025-09-24
dot icon23/09/2025
Notification of Helena Martha Storjohann as a person with significant control on 2025-09-19
dot icon23/09/2025
Cessation of Mechanema Investments Limited as a person with significant control on 2025-09-19
dot icon23/09/2025
Notification of Matthias Belz as a person with significant control on 2025-09-19
dot icon23/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/09/2024
Cessation of Azarel Holdings Limited as a person with significant control on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon15/01/2024
Cessation of Julie Zingiloglu as a person with significant control on 2024-01-02
dot icon15/01/2024
Cessation of Paul Weir as a person with significant control on 2024-01-02
dot icon15/01/2024
Notification of Mechanema Investments Limited as a person with significant control on 2024-01-02
dot icon15/01/2024
Cessation of Michele Bisatto as a person with significant control on 2024-01-02
dot icon15/01/2024
Cessation of Rosalind Gemma Le Page as a person with significant control on 2024-01-02
dot icon15/01/2024
Notification of Azarel Holdings Limited as a person with significant control on 2024-01-02
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon18/05/2023
Change of details for Mr Michele Bisatto as a person with significant control on 2021-06-11
dot icon18/05/2023
Secretary's details changed for Lorenzo Gallucci on 2021-06-11
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon28/04/2022
Notification of Paul Weir as a person with significant control on 2022-03-30
dot icon28/04/2022
Notification of Julie Zingiloglu as a person with significant control on 2022-03-30
dot icon28/04/2022
Cessation of Jodi Hill as a person with significant control on 2022-03-30
dot icon15/10/2021
Director's details changed for Mr Lorenzo Gallucci on 2021-10-15
dot icon15/10/2021
Director's details changed for Flavio Borri on 2021-10-15
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon07/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/06/2021
Registered office address changed from , 15-17 Grosvenor Gardens London, SW1W 0BD, United Kingdom to 1st Floor, 21-22 Grosvenor Street London W1K 4QJ on 2021-06-11
dot icon07/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon19/02/2020
Notification of Rosalind Gemma Le Page as a person with significant control on 2020-02-07
dot icon19/02/2020
Cessation of Walter Alexander Ferrari as a person with significant control on 2020-02-07
dot icon19/02/2020
Cessation of Gareth Richard Corbin as a person with significant control on 2020-02-07
dot icon19/02/2020
Notification of Jodi Hill as a person with significant control on 2020-02-07
dot icon17/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/09/2019
Appointment of Mr Michele Bisatto as a director on 2019-09-09
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon17/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon14/06/2016
Secretary's details changed for Lorenzo Gallucci on 2016-06-14
dot icon14/06/2016
Registered office address changed from , 29 Pall Mall, London, SW1Y 5LP to 1st Floor, 21-22 Grosvenor Street London W1K 4QJ on 2016-06-14
dot icon14/06/2016
Director's details changed for Flavio Borri on 2016-06-14
dot icon14/06/2016
Director's details changed for Mr Lorenzo Gallucci on 2016-06-14
dot icon26/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/10/2014
Director's details changed for Flavio Borri on 2014-09-01
dot icon25/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon03/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon10/10/2011
Director's details changed for Flavio Borri on 2011-01-15
dot icon10/10/2011
Director's details changed for Flavio Borri on 2011-01-15
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/04/2011
Registered office address changed from , Portland House Bressenden Place, London, SW1E 5RS, United Kingdom on 2011-04-20
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/10/2010
Registered office address changed from , 32 st James's Street, London, SW1A 1HD on 2010-10-01
dot icon25/08/2010
Secretary's details changed for Lorenzo Gallucci on 2009-12-19
dot icon25/08/2010
Director's details changed for Lorenzo Gallucci on 2009-12-19
dot icon18/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 14/10/08; full list of members
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon08/11/2007
Return made up to 14/10/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon01/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/12/2006
Ad 22/11/06-22/11/06 £ si [email protected]=1 £ ic 100/101
dot icon11/12/2006
Ad 22/11/06-22/11/06 £ si [email protected]=1 £ ic 99/100
dot icon08/12/2006
Return made up to 14/10/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon29/11/2005
Registered office changed on 29/11/05 from:\flat 4, 1-2 telegraph house, rutland gardens, london SW7 1BX
dot icon16/11/2005
Return made up to 14/10/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon18/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/06/2005
Location of register of members
dot icon17/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 14/10/04; full list of members
dot icon28/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/10/2003
Return made up to 14/10/03; full list of members
dot icon22/05/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Secretary resigned
dot icon18/10/2002
Ad 14/10/02--------- £ si 98@1=98 £ ic 1/99
dot icon18/10/2002
Registered office changed on 18/10/02 from:\120 east road, london, N1 6AA
dot icon14/10/2002
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
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
145.35K
-
0.00
127.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michele Bisatto
Director
09/09/2019 - Present
7
Gallucci, Lorenzo
Director
14/10/2002 - Present
40
SDG SECRETARIES LIMITED
Nominee Secretary
13/10/2002 - 13/10/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
13/10/2002 - 13/10/2002
1987
CR SECRETARIES LIMITED
Corporate Secretary
13/10/2002 - 27/01/2003
522

Persons with Significant Control

17
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 BGB HOLDINGS LIMITED

BGB HOLDINGS LIMITED is an(a) Active company incorporated on 14/10/2002 with the registered office located at 1st Floor, 21-22 Grosvenor Street, London W1K 4QJ. There are currently 4 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 BGB HOLDINGS LIMITED?

toggle

BGB HOLDINGS LIMITED is currently Active. It was registered on 14/10/2002 .

Where is BGB HOLDINGS LIMITED located?

toggle

BGB HOLDINGS LIMITED is registered at 1st Floor, 21-22 Grosvenor Street, London W1K 4QJ.

What does BGB HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BGB HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.