BGC TECHNOLOGY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BGC TECHNOLOGY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03809189

Incorporation date

19/07/1999

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 19/07/1999)
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon03/04/2025
Appointment of Mr Paul Marc Pion as a director on 2025-04-03
dot icon03/04/2025
Appointment of Jonathan Andrew Isaacs as a director on 2025-04-03
dot icon03/04/2025
Appointment of Jonathan Andrew Isaacs as a secretary on 2025-04-03
dot icon03/04/2025
Appointment of Anastasia Kirsanova as a secretary on 2025-04-03
dot icon14/03/2025
Termination of appointment of Sean Anthony Windeatt as a director on 2025-03-13
dot icon19/02/2025
Director's details changed for Mr Sean Anthony Windeatt on 2021-12-01
dot icon10/02/2025
Termination of appointment of Robert Mark Snelling as a director on 2024-12-31
dot icon14/01/2025
Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Second filing of Confirmation Statement dated 2024-07-19
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/04/2024
Redenomination of shares. Statement of capital 2023-12-13
dot icon30/04/2024
Statement of company's objects
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon15/04/2023
Full accounts made up to 2021-12-31
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 2021-06-07
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/04/2022
Termination of appointment of Robert Brian Stevens as a director on 2022-03-31
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon15/06/2021
Appointment of Mr Darryl Anthony Denyssen as a director on 2021-06-07
dot icon17/05/2021
Termination of appointment of Bryan Murphy as a director on 2021-05-14
dot icon12/05/2021
Termination of appointment of Paul Marc Pion as a director on 2021-05-12
dot icon09/12/2020
Appointment of Mr Nicholas George Stewart as a director on 2020-12-01
dot icon09/12/2020
Appointment of Mr Robert Mark Snelling as a director on 2020-12-01
dot icon09/12/2020
Appointment of Mr Paul Marc Pion as a director on 2020-12-01
dot icon09/12/2020
Appointment of Mr John Martin Skitt as a director on 2020-12-01
dot icon09/12/2020
Appointment of Mr Bryan Murphy as a director on 2020-12-01
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon06/12/2019
Appointment of Mr Sean Anthony Windeatt 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 icon25/11/2019
Termination of appointment of James Richard Lightbourne as a director on 2019-11-19
dot icon25/11/2019
Appointment of Mr Robert Brian Stevens as a director on 2019-11-19
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/12/2018
Termination of appointment of Steven Roy Mcmurray as a director on 2018-12-14
dot icon16/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Philip Norton as a director on 2018-05-31
dot icon03/04/2018
Statement by Directors
dot icon03/04/2018
Statement of capital on 2018-04-03
dot icon03/04/2018
Solvency Statement dated 03/04/18
dot icon03/04/2018
Resolutions
dot icon03/04/2018
Termination of appointment of Sean Anthony Windeatt as a director on 2018-03-29
dot icon04/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-19 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 2015-07-19 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 icon30/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-19 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 icon05/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon19/07/2013
Certificate of change of name
dot icon19/07/2013
Change of name notice
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Howard Lutnick as a director
dot icon13/02/2012
Appointment of Philip Norton as a director
dot icon08/02/2012
Appointment of Mr Sean Anthony Windeatt as a director
dot icon06/02/2012
Registered office address changed from 40 Bank Street Canary Wharf London E14 5DW United Kingdom on 2012-02-06
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 icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-07
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-19 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 Anthony Graham Sadler on 2011-03-29
dot icon05/04/2011
Director's details changed for Mr Stephen Marcus Merkel 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 Mr Mark Anthony John Cooper on 2011-03-29
dot icon04/04/2011
Director's details changed for Howard Lutnick on 2011-03-29
dot icon04/04/2011
Director's details changed for Lee Martin Amaitis on 2011-03-29
dot icon02/03/2011
Full accounts made up to 2009-12-31
dot icon18/02/2011
Registered office address changed from , One Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom on 2011-02-18
dot icon16/02/2011
Registered office address changed from , 40 Bank Street, Canary Wharf, London, E14 5DW on 2011-02-16
dot icon16/02/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-01-28
dot icon02/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-06-19
dot icon09/09/2009
Director's change of particulars / lee amaitis / 01/08/2009
dot icon13/08/2009
Director appointed anthony graham sadler
dot icon24/07/2009
Appointment terminated director robert west
dot icon21/05/2009
Return made up to 19/07/08; full list of members
dot icon21/05/2009
Appointment terminate, director logged form
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
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director's change of particulars / robert west / 19/06/2008
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 19/07/07; 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 icon01/03/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 19/07/06; no change of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: 1 america square, london, EC3N 2LS
dot icon27/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
New director appointed
dot icon01/09/2005
Return made up to 19/07/05; no change of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
New secretary appointed
dot icon22/09/2004
Return made up to 19/07/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon15/03/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 19/07/03; no change of members
dot icon17/01/2003
Director's particulars changed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 19/07/02; change of members
dot icon07/02/2002
Director resigned
dot icon21/11/2001
Secretary's particulars changed;director's particulars changed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon29/08/2001
Ad 27/07/01--------- us$ si 6500000@1=6500000 us$ ic 32176008/38676008
dot icon23/08/2001
Return made up to 19/07/01; full list of members
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon16/06/2001
Ad 30/04/01--------- us$ si 6000000@1=6000000 us$ ic 35000000/41000000
dot icon04/04/2001
Ad 02/03/01--------- us$ si 6176008@1=6176008 us$ ic 28823992/35000000
dot icon04/04/2001
Ad 26/10/00--------- us$ si 5500000@1=5500000 us$ ic 23323992/28823992
dot icon04/04/2001
Ad 26/10/00--------- us$ si 1823992@1=1823992 us$ ic 21500000/23323992
dot icon04/04/2001
Return made up to 19/07/00; full list of members; amend
dot icon29/03/2001
Court order
dot icon29/03/2001
Memorandum and Articles of Association
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon19/12/2000
Ad 07/08/00--------- us$ si 5500000@1=5500000 us$ ic 16000000/21500000
dot icon19/12/2000
Ad 29/09/00--------- us$ si 8000000@1=8000000 us$ ic 8000000/16000000
dot icon19/12/2000
Nc inc already adjusted 10/11/00
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon25/05/2000
Certificate of change of name
dot icon31/01/2000
Registered office changed on 31/01/00 from: 83 leonard street, london, EC2A 4QS
dot icon12/01/2000
Ad 15/12/99--------- us$ si 8000000@1=8000000 us$ ic 0/8000000
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Us$ nc 0/20000000 15/12/99
dot icon22/10/1999
Certificate of change of name
dot icon11/10/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon19/07/1999
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
19/07/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
18/11/2019 - 30/03/2022
82
West, Robert Kennedy
Director
15/07/2007 - 19/05/2009
12
Sadler, Anthony Graham
Director
13/01/2009 - 03/04/2016
54
Norton, Philip
Director
15/01/2012 - 30/05/2018
4
Triance, Clive
Director
06/11/2002 - 08/03/2004
12

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 TECHNOLOGY INTERNATIONAL LIMITED

BGC TECHNOLOGY INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/07/1999 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5RD. There are currently 7 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 TECHNOLOGY INTERNATIONAL LIMITED?

toggle

BGC TECHNOLOGY INTERNATIONAL LIMITED is currently Active. It was registered on 19/07/1999 .

Where is BGC TECHNOLOGY INTERNATIONAL LIMITED located?

toggle

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

What does BGC TECHNOLOGY INTERNATIONAL LIMITED do?

toggle

BGC TECHNOLOGY INTERNATIONAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BGC TECHNOLOGY INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/09/2025: Full accounts made up to 2024-12-31.