BGC GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BGC GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04045178

Incorporation date

27/07/2000

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 27/07/2000)
dot icon27/10/2025
Cessation of Howard William Lutnick as a person with significant control on 2025-10-06
dot icon27/10/2025
Notification of Bgc Group Inc as a person with significant control on 2025-10-06
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon02/04/2025
Appointment of Jonathan Andrew Isaacs as a secretary on 2025-04-02
dot icon02/04/2025
Appointment of Anastasia Kirsanova as a secretary on 2025-04-02
dot icon18/03/2025
Appointment of Jonathan Andrew Isaacs as a director on 2025-03-17
dot icon13/02/2025
Termination of appointment of Robert Mark Snelling as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/02/2023
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 icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Director's details changed for Mr Darryl Anthony Denyssen on 2021-06-03
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon07/04/2022
Termination of appointment of Robert Brian Stevens as a director on 2022-03-31
dot icon12/01/2022
Full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon09/08/2021
Full accounts made up to 2019-12-31
dot icon18/06/2021
Appointment of Mr Darryl Anthony Denyssen as a director on 2021-06-03
dot icon18/05/2021
Termination of appointment of Bryan Murphy as a director on 2021-05-14
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Termination of appointment of Sean Anthony Windeatt as a director on 2020-12-01
dot icon02/12/2020
Appointment of Mr Bryan Murphy as a director on 2020-12-01
dot icon02/12/2020
Appointment of Mr Robert Brian Stevens as a director on 2020-12-01
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon23/01/2020
Full accounts made up to 2018-12-31
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 icon25/11/2019
Termination of appointment of James Richard Lightbourne as a director on 2019-11-19
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon19/12/2018
Termination of appointment of Steven Roy Mcmurray as a director on 2018-12-14
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/12/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon04/05/2016
Appointment of Mr Steven Roy Mcmurray as a director on 2016-04-14
dot icon25/04/2016
Termination of appointment of Anthony Graham Sadler as a director on 2016-04-04
dot icon21/03/2016
Appointment of Mr James Richard Lightbourne as a director on 2016-03-10
dot icon09/02/2016
Termination of appointment of Mark Anthony John Cooper as a director on 2016-02-05
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon23/07/2015
Director's details changed for Mr Sean Anthony Windeatt on 2015-07-19
dot icon28/04/2015
Termination of appointment of Douglas Rankin Barnard as a director on 2015-04-17
dot icon20/11/2014
Director's details changed for Mr Douglas Rankin Barnard on 2013-08-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon10/02/2014
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 icon18/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Sean Anthony Windeatt as a director
dot icon06/02/2012
Termination of appointment of Stephen Merkel as a director
dot icon06/02/2012
Termination of appointment of Lee Amaitis as a director
dot icon06/02/2012
Termination of appointment of Shaun Lynn as a director
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-27 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 Mr Anthony Graham Sadler on 2011-03-29
dot icon05/04/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-03-29
dot icon05/04/2011
Director's details changed for Shaun David Lynn on 2011-03-29
dot icon04/04/2011
Director's details changed for Lee Martin Amaitis on 2011-03-29
dot icon04/04/2011
Director's details changed for Mr Mark Anthony John Cooper 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 icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon02/07/2010
Director's details changed for Lee Martin Amaitis on 2010-04-09
dot icon23/03/2010
Full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-07-27 with full list of shareholders
dot icon17/09/2009
Ad 30/12/08\usd si 100@1=100\usd ic 1/101\
dot icon09/09/2009
Director's change of particulars / lee amaitis / 01/08/2009
dot icon24/07/2009
Appointment terminated director robert west
dot icon18/03/2009
Director appointed mr anthony graham sadler
dot icon21/01/2009
Appointment terminated director stephen bartlett
dot icon21/01/2009
Director appointed mark anthony john cooper
dot icon11/11/2008
Director's change of particulars / lee amaitis / 04/11/2008
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 27/07/08; no change 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 icon13/09/2007
Return made up to 27/07/07; full list of members
dot icon01/09/2007
New director appointed
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon28/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon17/01/2007
Nc inc already adjusted 13/12/06
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
Certificate of change of name
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 27/07/06; no change of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD
dot icon11/05/2006
Registered office changed on 11/05/06 from: 1 america square london EC3N 2LS
dot icon27/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon21/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/10/2005
New director appointed
dot icon01/09/2005
Return made up to 27/07/05; no change of members
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon08/10/2004
Memorandum and Articles of Association
dot icon08/10/2004
Resolutions
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned;director resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New director appointed
dot icon06/10/2004
Certificate of change of name
dot icon13/09/2004
Return made up to 27/07/04; full list of members
dot icon15/03/2004
Director resigned
dot icon24/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 27/07/03; no change of members
dot icon28/01/2003
Director's particulars changed
dot icon17/01/2003
Director's particulars changed
dot icon06/09/2002
Return made up to 27/07/02; no change of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon29/03/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon30/11/2001
Full accounts made up to 2000-12-31
dot icon21/11/2001
Director's particulars changed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon22/10/2001
Return made up to 27/07/01; full list of members
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon07/08/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon19/09/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon27/07/2000
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
27/07/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
01/12/2020 - 31/03/2022
82
Hanney, Mark
Director
27/07/2000 - 26/07/2001
22
West, Robert Kennedy
Director
16/07/2007 - 20/05/2009
12
Sadler, Anthony Graham
Director
14/01/2009 - 04/04/2016
54
Triance, Clive
Director
27/07/2000 - 09/03/2004
12

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

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 GLOBAL LIMITED

BGC GLOBAL LIMITED is an(a) Active company incorporated on 27/07/2000 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5RD. 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 BGC GLOBAL LIMITED?

toggle

BGC GLOBAL LIMITED is currently Active. It was registered on 27/07/2000 .

Where is BGC GLOBAL LIMITED located?

toggle

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

What does BGC GLOBAL LIMITED do?

toggle

BGC GLOBAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BGC GLOBAL LIMITED?

toggle

The latest filing was on 27/10/2025: Cessation of Howard William Lutnick as a person with significant control on 2025-10-06.