BGEO GROUP LIMITED

Register to unlock more data on OkredoRegister

BGEO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07811410

Incorporation date

14/10/2011

Size

Full

Contacts

Registered address

Registered address

29 Farm Street, London W1J 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon20/01/2026
Appointment of Ms Elene Samadbegishvili as a director on 2026-01-14
dot icon20/01/2026
Termination of appointment of Ana Kostava as a director on 2026-01-14
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Appointment of Ana Kostava as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Elene Samadbegishvili as a director on 2025-07-23
dot icon24/07/2025
Change of name notice
dot icon24/07/2025
Certificate of change of name
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon22/04/2025
Appointment of Ms Elene Samadbegishvili as a director on 2025-04-15
dot icon22/04/2025
Termination of appointment of Ana Kostava as a director on 2025-04-15
dot icon19/02/2025
Change of details for Bank of Georgia Group Plc as a person with significant control on 2025-02-06
dot icon06/02/2025
Change of name notice
dot icon06/02/2025
Certificate of change of name
dot icon27/01/2025
Change of name notice
dot icon27/01/2025
Certificate of change of name
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon25/06/2024
Change of details for Bank of Georgia Group Plc as a person with significant control on 2024-04-08
dot icon12/04/2024
Registered office address changed from 42 Brook Street London W1K 5DB United Kingdom to 29 Farm Street London W1J 5RL on 2024-04-12
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Solvency Statement dated 21/12/23
dot icon29/12/2023
Statement by Directors
dot icon29/12/2023
Statement of capital on 2023-12-29
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon10/05/2023
Termination of appointment of Link Company Matters Limited as a secretary on 2023-05-10
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon05/07/2022
Change of details for Bank of Georgia Group Plc as a person with significant control on 2021-06-02
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/06/2021
Registered office address changed from 84 Brook Street London W1K 5EH to 42 Brook Street London W1K 5DB on 2021-06-02
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon08/06/2020
Termination of appointment of Venera Suknidze as a director on 2020-06-01
dot icon08/06/2020
Appointment of Ms. Ana Kostava as a director on 2020-06-01
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/02/2019
Appointment of Mr Archil Gachechiladze as a director on 2019-01-28
dot icon01/02/2019
Termination of appointment of Kakhaber Kiknavelidze as a director on 2019-01-28
dot icon29/06/2018
Notification of Bank of Georgia Group Plc as a person with significant control on 2018-05-22
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/06/2018
Appointment of Link Company Matters Limited as a secretary on 2018-06-18
dot icon22/06/2018
Termination of appointment of Rebecca Mary Wooldridge as a secretary on 2018-06-18
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon30/05/2018
Termination of appointment of Jonathan William Muir as a director on 2018-05-21
dot icon30/05/2018
Termination of appointment of David Fielding Morrison as a director on 2018-05-21
dot icon30/05/2018
Termination of appointment of Neil Janin as a director on 2018-05-21
dot icon30/05/2018
Termination of appointment of Hanna-Leena Loikkanen as a director on 2018-05-21
dot icon30/05/2018
Termination of appointment of Irakli Gilauri as a director on 2018-05-21
dot icon30/05/2018
Termination of appointment of Tamaz Georgadze as a director on 2018-05-21
dot icon30/05/2018
Termination of appointment of Kim Bradley as a director on 2018-05-21
dot icon30/05/2018
Termination of appointment of Alasdair Paul Mackenzie Breach as a director on 2018-05-21
dot icon30/05/2018
Appointment of Ms Venera Suknidze as a director on 2018-05-21
dot icon30/05/2018
Appointment of Mr Kakhaber Kiknavelidze as a director on 2018-05-21
dot icon21/05/2018
Re-registration of Memorandum and Articles
dot icon21/05/2018
Certificate of re-registration from Public Limited Company to Private
dot icon21/05/2018
Resolutions
dot icon21/05/2018
Re-registration from a public company to a private limited company
dot icon18/05/2018
Statement of capital on 2018-05-18
dot icon18/05/2018
Certificate of reduction of issued capital
dot icon18/05/2018
Scheme of arrangement - amalgam
dot icon17/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/05/2018
Resolutions
dot icon24/10/2017
Cancellation of shares. Statement of capital on 2017-09-20
dot icon24/10/2017
Purchase of own shares.
dot icon20/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon26/09/2017
Cancellation of shares. Statement of capital on 2017-08-23
dot icon26/09/2017
Cancellation of shares. Statement of capital on 2017-08-22
dot icon26/09/2017
Cancellation of shares. Statement of capital on 2017-08-21
dot icon26/09/2017
Purchase of own shares.
dot icon26/09/2017
Purchase of own shares.
dot icon26/09/2017
Purchase of own shares.
dot icon13/09/2017
Appointment of Mrs Rebecca Mary Wooldridge as a secretary on 2017-09-13
dot icon13/09/2017
Termination of appointment of Sirius Compliance Solutions Ltd as a secretary on 2017-09-13
dot icon27/07/2017
Cancellation of shares. Statement of capital on 2017-06-27
dot icon27/07/2017
Purchase of own shares.
dot icon20/07/2017
Cancellation of shares. Statement of capital on 2017-06-20
dot icon20/07/2017
Purchase of own shares.
dot icon04/07/2017
Cancellation of shares. Statement of capital on 2017-06-09
dot icon04/07/2017
Purchase of own shares.
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2017-05-23
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2017-05-16
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2017-05-15
dot icon27/06/2017
Purchase of own shares.
dot icon27/06/2017
Purchase of own shares.
dot icon27/06/2017
Purchase of own shares.
dot icon21/06/2017
Appointment of Mr Jonathan William Muir as a director on 2017-06-20
dot icon14/06/2017
Resolutions
dot icon16/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/04/2017
Cancellation of shares. Statement of capital on 2017-03-24
dot icon24/04/2017
Cancellation of shares. Statement of capital on 2017-03-27
dot icon24/04/2017
Purchase of own shares.
dot icon24/04/2017
Purchase of own shares.
dot icon21/04/2017
Cancellation of shares. Statement of capital on 2017-03-20
dot icon21/04/2017
Purchase of own shares.
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2017-03-17
dot icon20/04/2017
Purchase of own shares.
dot icon19/12/2016
Termination of appointment of Bozidar Djelic as a director on 2016-12-15
dot icon21/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/10/2016
Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY
dot icon04/10/2016
Secretary's details changed for Kb Rea Ltd on 2016-10-04
dot icon07/09/2016
Termination of appointment of Kakhaber Kiknavelidze as a director on 2016-09-07
dot icon27/06/2016
Resolutions
dot icon17/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/02/2016
Memorandum and Articles of Association
dot icon20/11/2015
Certificate of change of name
dot icon16/10/2015
Annual return made up to 2015-10-15 no member list
dot icon06/10/2015
Director's details changed for Neil Janin on 2015-10-01
dot icon23/06/2015
Appointment of Hanna-Leena Loikkanen as a director on 2015-06-12
dot icon10/06/2015
Resolutions
dot icon24/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon01/12/2014
Resolutions
dot icon20/10/2014
Annual return made up to 2014-10-15 no member list
dot icon04/06/2014
Resolutions
dot icon19/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/12/2013
Termination of appointment of Allan Hirst as a director
dot icon19/12/2013
Appointment of Mr Bozidar Djelic as a director
dot icon19/12/2013
Appointment of Mr Tamaz Georgadze as a director
dot icon19/12/2013
Appointment of Mr Kim Bradley as a director
dot icon19/12/2013
Termination of appointment of Hanna-Leena Loikkanen as a director
dot icon19/12/2013
Termination of appointment of Ian Hague as a director
dot icon15/10/2013
Annual return made up to 2013-10-15 no member list
dot icon15/10/2013
Annual return made up to 2013-10-14 no member list
dot icon15/10/2013
Register(s) moved to registered office address
dot icon15/10/2013
Secretary's details changed for Kb Rea Ltd on 2013-05-02
dot icon25/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-14 no member list
dot icon17/10/2012
Secretary's details changed for Kb Rea Ltd on 2011-10-24
dot icon17/10/2012
Director's details changed for Hanna-Lenna Loikkanen on 2012-03-31
dot icon17/10/2012
Register(s) moved to registered office address
dot icon05/07/2012
Statement of capital on 2012-06-07
dot icon02/07/2012
Interim accounts made up to 2012-03-31
dot icon26/06/2012
Register(s) moved to registered inspection location
dot icon26/06/2012
Register inspection address has been changed
dot icon15/06/2012
Resolutions
dot icon21/03/2012
Statement of capital on 2012-03-21
dot icon21/03/2012
Reduction of iss capital and minute (oc)
dot icon21/03/2012
Certificate of reduction of issued capital
dot icon12/03/2012
Memorandum and Articles of Association
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon09/03/2012
Cancellation of shares by a PLC. Statement of capital on 2012-02-28
dot icon06/01/2012
Resolutions
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon09/11/2011
Commence business and borrow
dot icon09/11/2011
Trading certificate for a public company
dot icon28/10/2011
Appointment of David Fielding Morrison as a director
dot icon28/10/2011
Appointment of Hanna-Lenna Loikkanen as a director
dot icon28/10/2011
Appointment of Kakhaber Kiknavelidze as a director
dot icon28/10/2011
Appointment of Neil Janin as a director
dot icon28/10/2011
Appointment of Allan Jerome Hirst as a director
dot icon28/10/2011
Appointment of Ian Christopher Hague as a director
dot icon28/10/2011
Appointment of Irakli Gilauri as a director
dot icon28/10/2011
Appointment of Alasdair Paul Mackenzie Breach as a director
dot icon28/10/2011
Appointment of Kb Rea Ltd as a secretary
dot icon28/10/2011
Termination of appointment of Hina Patel as a secretary
dot icon28/10/2011
Termination of appointment of Kathryn Rea as a director
dot icon28/10/2011
Termination of appointment of Abogado Nominees Limited as a director
dot icon25/10/2011
Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 2011-10-25
dot icon25/10/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon14/10/2011
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
28/06/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
18/06/2018 - 10/05/2023
310
ABOGADO NOMINEES LIMITED
Corporate Director
14/10/2011 - 24/10/2011
663
SIRIUS COMPLIANCE SOLUTIONS LTD
Corporate Secretary
24/10/2011 - 13/09/2017
-
Janin, Neil
Director
24/10/2011 - 21/05/2018
3
Breach, Alasdair Paul Mackenzie
Director
24/10/2011 - 21/05/2018
7

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 BGEO GROUP LIMITED

BGEO GROUP LIMITED is an(a) Active company incorporated on 14/10/2011 with the registered office located at 29 Farm Street, London W1J 5RL. 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 BGEO GROUP LIMITED?

toggle

BGEO GROUP LIMITED is currently Active. It was registered on 14/10/2011 .

Where is BGEO GROUP LIMITED located?

toggle

BGEO GROUP LIMITED is registered at 29 Farm Street, London W1J 5RL.

What does BGEO GROUP LIMITED do?

toggle

BGEO GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BGEO GROUP LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Ms Elene Samadbegishvili as a director on 2026-01-14.