BGC BROKERS GP LIMITED

Register to unlock more data on OkredoRegister

BGC BROKERS GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05833548

Incorporation date

31/05/2006

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2006)
dot icon04/02/2026
Registration of charge 058335480005, created on 2026-02-04
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/06/2025
Registration of charge 058335480004, created on 2025-06-02
dot icon15/05/2025
Appointment of Mr Paul Marc Pion as a director on 2025-05-02
dot icon18/02/2025
Director's details changed for Mr Sean Anthony Windeatt on 2021-12-01
dot icon15/01/2025
Appointment of Mr Jonathan Andrew Isaacs as a secretary on 2025-01-14
dot icon15/01/2025
Appointment of Ms Anastasia Kirsanova as a secretary on 2025-01-14
dot icon14/01/2025
Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/03/2023
Satisfaction of charge 1 in full
dot icon03/02/2023
Registration of charge 058335480003, created on 2023-01-18
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Darryl Anthony Denyssen on 2022-03-03
dot icon08/09/2022
Registration of charge 058335480002, created on 2022-09-08
dot icon17/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon28/04/2022
Termination of appointment of Anthony John Warner as a director on 2022-04-27
dot icon04/04/2022
Termination of appointment of Robert Brian Stevens as a director on 2022-03-31
dot icon03/03/2022
Appointment of Mr Darryl Anthony Denyssen as a director on 2022-03-03
dot icon26/11/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Mr Anthony John Warner as a director on 2021-07-02
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon14/06/2021
Appointment of Ms Barbara Jane Merry as a director on 2021-06-08
dot icon14/06/2021
Appointment of Dr Gerard Patrick Lyons as a director on 2021-06-08
dot icon17/05/2021
Termination of appointment of Bryan Murphy as a director on 2021-05-14
dot icon02/03/2021
Appointment of Mr Bryan Murphy as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Nicholas George Stewart as a director on 2021-02-25
dot icon29/01/2021
Full accounts made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Darryl Anthony Denyssen as a director on 2020-05-01
dot icon20/07/2020
Termination of appointment of David Waite as a director on 2020-05-20
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/05/2020
Termination of appointment of Anthony John Warner as a director on 2020-05-18
dot icon23/04/2020
Appointment of Mr David Waite as a director on 2019-12-09
dot icon22/04/2020
Appointment of Mr Anthony John Warner as a director on 2019-12-09
dot icon22/04/2020
Appointment of Mr Stephen John Harper as a director on 2019-12-09
dot icon22/04/2020
Appointment of Mr Simon Smith as a director on 2019-12-09
dot icon23/12/2019
Termination of appointment of Paul Pion as a director on 2019-12-09
dot icon19/12/2019
Termination of appointment of Bryan Murphy as a director on 2019-11-19
dot icon02/12/2019
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2019-12-02
dot icon26/11/2019
Termination of appointment of James Richard Lightbourne as a director on 2019-11-19
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon08/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon24/12/2018
Appointment of Mr Darryl Anthony Denyssen as a director on 2018-12-17
dot icon19/12/2018
Termination of appointment of Steven Roy Mcmurray as a director on 2018-12-14
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon20/12/2017
Termination of appointment of Stephen Marcus Merkel as a director on 2017-12-15
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/05/2017
Appointment of Mr John Martin Skitt as a director on 2017-04-18
dot icon01/12/2016
Appointment of Mr Steven Roy Mcmurray as a director on 2016-12-01
dot icon01/11/2016
Appointment of Mr James Richard Lightbourne as a director on 2016-10-28
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Anthony Graham Sadler as a director on 2016-04-18
dot icon09/02/2016
Termination of appointment of Mark Anthony John Cooper as a director on 2016-02-05
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Director's details changed for Mr Sean Anthony Windeatt on 2015-07-19
dot icon12/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Shaun David Lynn as a director on 2014-09-05
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr Mark Anthony John Cooper on 2014-01-20
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon18/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2013
Appointment of Mr Bryan Murphy as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Director's details changed for Mr Paul Pion on 2012-10-02
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/05/2012
Appointment of Mr Robert Brian Stevens as a director
dot icon01/05/2012
Director's details changed for Mr Paul Pion on 2012-05-01
dot icon24/04/2012
Appointment of Mr Paul Pion as a director
dot icon07/02/2012
Termination of appointment of Douglas Barnard as a director
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-12-07
dot icon13/10/2011
Appointment of Mr Mark Anthony John Cooper as a director
dot icon13/10/2011
Appointment of Mr Sean Anthony Windeatt as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/04/2011
Director's details changed for Douglas Barnard on 2011-04-05
dot icon05/04/2011
Director's details changed for Mr Stephen Marcus Merkel on 2011-03-29
dot icon05/04/2011
Director's details changed for Shaun David Lynn on 2011-03-29
dot icon05/04/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-03-29
dot icon10/02/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-01-28
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon24/12/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 31/05/09; full list of members
dot icon24/07/2009
Appointment terminated director robert west
dot icon18/03/2009
Director appointed mr anthony graham sadler
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon23/06/2008
Director's change of particulars / robert west / 19/06/2008
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/09/2007
New director appointed
dot icon10/07/2007
Return made up to 31/05/07; full list of members
dot icon23/05/2007
New director appointed
dot icon18/04/2007
Director's particulars changed
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Nc inc already adjusted 21/06/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon31/05/2006
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
09/05/2012 - 31/03/2022
82
West, Robert Kennedy
Director
16/07/2007 - 20/05/2009
12
Sadler, Anthony Graham
Director
27/01/2009 - 18/04/2016
54
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
31/05/2006 - 21/06/2006
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
31/05/2006 - 21/06/2006
1136

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+
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 BGC BROKERS GP LIMITED

BGC BROKERS GP LIMITED is an(a) Active company incorporated on 31/05/2006 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5RD. There are currently 11 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 BROKERS GP LIMITED?

toggle

BGC BROKERS GP LIMITED is currently Active. It was registered on 31/05/2006 .

Where is BGC BROKERS GP LIMITED located?

toggle

BGC BROKERS GP LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5RD.

What does BGC BROKERS GP LIMITED do?

toggle

BGC BROKERS GP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BGC BROKERS GP LIMITED?

toggle

The latest filing was on 04/02/2026: Registration of charge 058335480005, created on 2026-02-04.