BGC BES PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BGC BES PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07735300

Incorporation date

10/08/2011

Size

Full

Contacts

Registered address

Registered address

C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House, 9 Holborn, London EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2011)
dot icon07/11/2024
Final Gazette dissolved following liquidation
dot icon07/08/2024
Return of final meeting in a members' voluntary winding up
dot icon17/11/2023
Declaration of solvency
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House, 9 Holborn London EC1N 2LL on 2023-11-15
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon04/04/2023
Full accounts made up to 2021-12-31
dot icon02/12/2022
Appointment of Mr Robert Mark Snelling as a director on 2022-11-30
dot icon29/09/2022
Director's details changed for Mr Darryl Anthony Denyssen on 2021-10-28
dot icon28/07/2022
Certificate of change of name
dot icon22/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon07/04/2022
Termination of appointment of Robert Brian Stevens as a director on 2022-03-31
dot icon10/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon29/10/2021
Appointment of Mr Robert Brian Stevens as a director on 2021-10-28
dot icon29/10/2021
Appointment of Mr Darryl Anthony Denyssen as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of David Jonathan Field as a secretary on 2021-10-28
dot icon28/10/2021
Termination of appointment of Stuart Michael Short as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Russell Brent Nichols as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Samantha Jane Hovey as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Robert William Dowman as a director on 2021-10-28
dot icon27/10/2021
Registered office address changed from 8 - 11 Crescent London EC3N 2LY England to Five Churchill Place Canary Wharf London E14 5rd on 2021-10-27
dot icon26/10/2021
Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to 8 - 11 Crescent London EC3N 2LY on 2021-10-26
dot icon28/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon09/01/2020
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to Five Churchill Place Canary Wharf London E14 5rd on 2020-01-09
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon09/01/2018
Termination of appointment of Kenneth Robert Barrett as a director on 2017-12-31
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon18/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/03/2017
Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 2017-03-01
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/02/2016
Director's details changed for Mr Russell Brent Nichols on 2015-10-31
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon07/09/2015
Appointment of Ms Samantha Jane Hovey as a director on 2015-06-30
dot icon07/09/2015
Termination of appointment of Colin David Marshall as a director on 2015-06-30
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/08/2014
Termination of appointment of David Michael Smith as a director on 2014-03-31
dot icon06/03/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/08/2012
Resolutions
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon15/05/2012
Sub-division of shares on 2012-04-19
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon20/04/2012
Appointment of Kennerth Robert Barrett as a director
dot icon20/04/2012
Appointment of David Jonathan Field as a secretary
dot icon20/04/2012
Termination of appointment of David Field as a director
dot icon12/04/2012
Appointment of Roderick Rudd Caxton-Spencer as a director
dot icon12/04/2012
Appointment of David Michael Smith as a director
dot icon12/04/2012
Appointment of Russell Brent Nichols as a director
dot icon12/04/2012
Appointment of Robert William Dowman as a director
dot icon12/04/2012
Appointment of Stuart Michael Short as a director
dot icon12/04/2012
Appointment of Colin David Marshall as a director
dot icon10/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Stevens, Robert Brian
Director
28/10/2021 - 31/03/2022
82
Field, David Jonathan
Director
10/08/2011 - 21/03/2012
4
Caxton-Spencer, Roderick Rudd
Director
20/03/2012 - 28/10/2021
9
Dowman, Robert William
Director
20/03/2012 - 28/10/2021
17
Denyssen, Darryl Anthony
Director
28/10/2021 - Present
46

Persons with Significant Control

1
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 BGC BES PARTNERS LIMITED

BGC BES PARTNERS LIMITED is an(a) Dissolved company incorporated on 10/08/2011 with the registered office located at C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House, 9 Holborn, London EC1N 2LL. 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 BGC BES PARTNERS LIMITED?

toggle

BGC BES PARTNERS LIMITED is currently Dissolved. It was registered on 10/08/2011 and dissolved on 07/11/2024.

Where is BGC BES PARTNERS LIMITED located?

toggle

BGC BES PARTNERS LIMITED is registered at C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House, 9 Holborn, London EC1N 2LL.

What does BGC BES PARTNERS LIMITED do?

toggle

BGC BES PARTNERS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BGC BES PARTNERS LIMITED?

toggle

The latest filing was on 07/11/2024: Final Gazette dissolved following liquidation.