BGC INTERNATIONAL

Register to unlock more data on OkredoRegister

BGC INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01976691

Incorporation date

14/01/1986

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 14/01/1986)
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Appointment of Ms Anastasia Kirsanova as a secretary on 2025-01-31
dot icon06/02/2025
Appointment of Mr Jonathan Andrew Isaacs as a secretary on 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/01/2025
Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Director's details changed for Mr Darryl Anthony Denyssen on 2022-03-31
dot icon14/04/2022
Termination of appointment of Robert Brian Stevens as a director on 2022-03-31
dot icon14/04/2022
Appointment of Mr Darryl Anthony Denyssen as a director on 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Termination of appointment of Paul Marc Pion as a director on 2021-05-12
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
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 Paul Pion 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 icon26/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon02/12/2019
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd United Kingdom 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 icon07/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Director's details changed for Mr Sean Anthony Windeatt on 2019-08-14
dot icon14/08/2019
Director's details changed for Mr James Richard Lightbourne on 2019-08-14
dot icon14/08/2019
Registered office address changed from One One Churchill Place Canary Wharf London E14 5rd United Kingdom to One Churchill Place Canary Wharf London E14 5rd on 2019-08-14
dot icon26/02/2019
Director's details changed for Mr Sean Anthony Windeatt on 2019-02-26
dot icon26/02/2019
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to One One Churchill Place Canary Wharf London E14 5rd on 2019-02-26
dot icon26/02/2019
Director's details changed for Mr James Richard Lightbourne on 2019-02-26
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
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 icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
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 icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon14/10/2015
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 icon28/04/2015
Termination of appointment of Douglas Rankin Barnard as a director on 2015-04-17
dot icon05/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Douglas Rankin Barnard on 2013-08-01
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Mark Anthony John Cooper on 2014-01-20
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Termination of appointment of George Moorehouse as a director
dot icon20/07/2012
Termination of appointment of Lee Amaitis as a director
dot icon17/07/2012
Appointment of Mr Douglas Barnard as a director
dot icon17/07/2012
Appointment of Mr Anthony Graham Sadler as a director
dot icon17/07/2012
Appointment of Mr Mark Anthony John Cooper as a director
dot icon17/07/2012
Appointment of Mr Sean Anthony Windeatt as a director
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Director's details changed for George Moorehouse on 2011-03-29
dot icon05/04/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-03-29
dot icon04/04/2011
Director's details changed for Lee Martin Amaitis on 2011-03-29
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-01-28
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Director's details changed for Lee Martin Amaitis on 2010-04-09
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Director's details changed for George Moorehouse on 2009-10-01
dot icon09/09/2009
Director's change of particulars / lee amaitis / 01/08/2009
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 04/02/09; no change of members
dot icon12/02/2009
Appointment terminated director stephen bartlett
dot icon11/11/2008
Director's change of particulars / lee amaitis / 04/11/2008
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 04/02/08; no change of members
dot icon04/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 04/02/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon14/03/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/09/2006
Director resigned
dot icon31/05/2006
Director resigned
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: one america square london EC3N 2LS
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Return made up to 04/02/06; full list of members
dot icon27/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon28/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/10/2005
New director appointed
dot icon13/09/2005
Director's particulars changed
dot icon17/03/2005
Return made up to 04/02/05; full list of members
dot icon11/11/2004
New director appointed
dot icon04/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
New secretary appointed
dot icon01/10/2004
Certificate of change of name
dot icon24/09/2004
New director appointed
dot icon06/08/2004
£ ic 64197604/55945417 29/06/04 £ sr [email protected]=8252187
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon20/04/2004
Director's particulars changed
dot icon15/03/2004
Director resigned
dot icon10/02/2004
Return made up to 04/02/04; full list of members
dot icon24/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon18/03/2003
Return made up to 04/02/03; full list of members
dot icon28/01/2003
Director's particulars changed
dot icon17/01/2003
Director's particulars changed
dot icon17/10/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Director resigned
dot icon26/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 04/02/02; full list of members
dot icon29/03/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon21/11/2001
Secretary's particulars changed;director's particulars changed
dot icon23/10/2001
Director resigned
dot icon11/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon17/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon19/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/06/2001
Full group accounts made up to 2000-03-31
dot icon06/04/2001
Resolutions
dot icon29/03/2001
Return made up to 04/02/01; full list of members
dot icon29/03/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
£ nc 74727129/100000000 31/10/00
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon19/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/07/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon07/03/2000
Return made up to 04/02/00; full list of members
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
Full group accounts made up to 1999-03-26
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon08/10/1999
Director resigned
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon23/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon03/03/1999
Return made up to 04/02/99; full list of members
dot icon31/01/1999
Full group accounts made up to 1998-03-27
dot icon14/10/1998
New director appointed
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
£ nc 80000000/95000000 22/06/98
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Nc inc already adjusted 27/06/97
dot icon19/08/1998
Miscellaneous
dot icon19/08/1998
Miscellaneous
dot icon13/08/1998
Resolutions
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon29/04/1998
Return made up to 04/02/98; full list of members
dot icon18/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon03/12/1997
Particulars of mortgage/charge
dot icon27/08/1997
Full accounts made up to 1997-03-28
dot icon17/07/1997
Particulars of mortgage/charge
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Nc inc already adjusted 25/04/97
dot icon19/05/1997
Return made up to 04/02/97; full list of members
dot icon29/04/1997
Registered office changed on 29/04/97 from: park house 6TH floor 16 finsbury circus london EC2M 7DJ
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
£ nc 30000000/50000000 25/10/96
dot icon27/10/1996
Director resigned
dot icon17/10/1996
Director resigned
dot icon24/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon26/07/1996
Particulars of mortgage/charge
dot icon06/03/1996
Return made up to 04/02/96; no change of members
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
Director resigned
dot icon23/11/1995
Full group accounts made up to 1995-03-31
dot icon17/11/1995
Resolutions
dot icon15/11/1995
Declaration of assistance for shares acquisition
dot icon15/11/1995
Declaration of assistance for shares acquisition
dot icon15/11/1995
Declaration of assistance for shares acquisition
dot icon15/11/1995
Declaration of assistance for shares acquisition
dot icon18/10/1995
Memorandum and Articles of Association
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon05/10/1995
£ nc 10000000/30000000 20/09/95
dot icon19/09/1995
Director resigned
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon28/02/1995
Return made up to 04/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full group accounts made up to 1994-03-25
dot icon02/12/1994
Particulars of mortgage/charge
dot icon08/10/1994
Declaration of satisfaction of mortgage/charge
dot icon16/09/1994
Particulars of mortgage/charge
dot icon20/03/1994
Return made up to 04/02/94; full list of members
dot icon07/12/1993
Full group accounts made up to 1993-03-26
dot icon16/11/1993
Particulars of mortgage/charge
dot icon03/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1993
Director resigned
dot icon15/02/1993
Return made up to 04/02/93; full list of members
dot icon26/11/1992
Director's particulars changed
dot icon26/10/1992
Full accounts made up to 1992-03-27
dot icon22/09/1992
Certificate of change of name and re-registration to Unlimited
dot icon22/09/1992
Re-registration of Memorandum and Articles
dot icon22/09/1992
Declaration of assent for reregistration to UNLTD
dot icon22/09/1992
Members' assent for rereg from LTD to UNLTD
dot icon22/09/1992
Application for reregistration from LTD to UNLTD
dot icon22/09/1992
Resolutions
dot icon17/06/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon20/02/1992
Return made up to 14/02/92; no change of members
dot icon27/01/1992
Director's particulars changed
dot icon05/01/1992
Full group accounts made up to 1991-03-29
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon01/10/1991
Director resigned
dot icon25/02/1991
Return made up to 14/02/91; no change of members
dot icon25/01/1991
New director appointed
dot icon18/01/1991
Director resigned
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon21/02/1990
Return made up to 14/02/90; full list of members
dot icon11/01/1990
New director appointed
dot icon08/01/1990
Director resigned
dot icon15/12/1989
Director resigned
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon11/04/1989
Particulars of mortgage/charge
dot icon22/02/1989
Return made up to 14/02/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon29/09/1988
Director resigned
dot icon19/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon23/03/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Wd 14/01/88 ad 04/11/87--------- £ si 3305732@1=3305732 £ ic 100000/3405732
dot icon03/02/1988
Director resigned;new director appointed
dot icon22/01/1988
Memorandum and Articles of Association
dot icon04/01/1988
Resolutions
dot icon04/01/1988
£ nc 100000/10000000
dot icon15/10/1987
Director resigned;new director appointed
dot icon09/10/1987
New director appointed
dot icon08/10/1987
Director resigned
dot icon18/09/1987
Return made up to 31/12/86; full list of members
dot icon15/07/1987
Registered office changed on 15/07/87 from: park house 6TH floor 16 finsbury circus london EC2
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Particulars of mortgage/charge
dot icon06/12/1986
New director appointed
dot icon26/11/1986
Accounting reference date extended from 31/12 to 31/03
dot icon15/11/1986
Registered office changed on 15/11/86 from: 73 south audley street london W1Y 5FF
dot icon13/05/1986
New director appointed
dot icon24/03/1986
Certificate of change of name
dot icon14/01/1986
Incorporation
dot icon14/01/1986
Incorporation
dot icon14/01/1986
Miscellaneous
dot icon14/01/1986
Miscellaneous

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
01/02/2027
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
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
30/11/2020 - 30/03/2022
82
Hanney, Mark
Director
08/08/1999 - 25/07/2001
22
Sadler, Anthony Graham
Director
15/06/2012 - 03/04/2016
54
Grossman, Glenn
Director
13/05/1992 - 26/09/1996
11
Grossman, Glenn
Director
06/04/1997 - 21/09/1999
11

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 INTERNATIONAL

BGC INTERNATIONAL is an(a) Active company incorporated on 14/01/1986 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5RD. There are currently 3 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 INTERNATIONAL?

toggle

BGC INTERNATIONAL is currently Active. It was registered on 14/01/1986 .

Where is BGC INTERNATIONAL located?

toggle

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

What does BGC INTERNATIONAL do?

toggle

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

What is the latest filing for BGC INTERNATIONAL?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-01 with no updates.