BGI GROUP LTD

Register to unlock more data on OkredoRegister

BGI GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08136421

Incorporation date

10/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

184 Shepherds Bush Road, London W6 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon18/10/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon04/10/2024
Micro company accounts made up to 2023-12-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Memorandum and Articles of Association
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-09-18
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon12/07/2022
Change of details for Mr Ian David Mitchell as a person with significant control on 2022-07-12
dot icon20/05/2022
Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 2022-05-20
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-28
dot icon20/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-28
dot icon07/10/2020
Confirmation statement made on 2020-07-10 with updates
dot icon14/07/2020
Change of details for Mr Ian David Mitchell as a person with significant control on 2019-11-01
dot icon27/12/2019
Total exemption full accounts made up to 2018-12-28
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon01/11/2019
Registered office address changed from 3 Waterhouse Square 138-140 Holborn London EC1N 2SW England to 12 Hammersmith Grove London W6 7AP on 2019-11-01
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
Confirmation statement made on 2019-07-10 with updates
dot icon29/10/2019
Change of details for Mr Deri Ap John Llewellyn-Davies as a person with significant control on 2018-07-31
dot icon27/10/2019
Change of details for Mr Ian David Mitchell as a person with significant control on 2018-07-31
dot icon27/10/2019
Notification of Ian David Mitchell as a person with significant control on 2018-07-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon27/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon10/07/2019
Registered office address changed from Lower Tump Farmhouse Tump Lane English Bicknor Coleford East Bach GL16 7EU England to 3 Waterhouse Square 138-140 Holborn London EC1N 2SW on 2019-07-10
dot icon03/05/2019
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2019
Termination of appointment of Deri Ap John Llewellyn-Davies as a director on 2019-02-28
dot icon08/03/2019
Appointment of Mr Ian David Mitchell as a director on 2019-02-28
dot icon03/10/2018
Confirmation statement made on 2018-07-10 with updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon28/08/2018
Change of details for Mr Deri Ap John Llewellyn-Davies as a person with significant control on 2018-08-24
dot icon24/08/2018
Director's details changed for Mr Deri Ap John Llewellyn-Davies on 2018-08-24
dot icon24/08/2018
Cessation of Deri Ap John Llewellyn-Davies as a person with significant control on 2016-04-06
dot icon24/04/2018
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2018
Resolutions
dot icon06/03/2018
Registered office address changed from Silverstone Farmhouse Hawthorns Drybrook GL17 9BP England to Lower Tump Farmhouse Tump Lane English Bicknor Coleford East Bach GL16 7EU on 2018-03-06
dot icon28/02/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon11/10/2017
Confirmation statement made on 2017-07-10 with updates
dot icon11/10/2017
Notification of Deri Ap John Llewellyn-Davies as a person with significant control on 2016-04-06
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon08/05/2017
Termination of appointment of Kelly Sue Dunworth as a director on 2017-04-19
dot icon23/01/2017
Confirmation statement made on 2016-07-10 with updates
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-06-08
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-03-16
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-01-01
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Registered office address changed from 120 Pall Mall London SW1Y 5EA to Silverstone Farmhouse Hawthorns Drybrook GL17 9BP on 2016-03-11
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-11-21
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-11-22
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-19
dot icon04/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Deri Ap John Llewellyn-Davies on 2014-07-10
dot icon04/08/2014
Register(s) moved to registered office address 120 Pall Mall London SW1Y 5EA
dot icon22/07/2014
Registered office address changed from 116 Pall Mall London SW1Y 5EA England to 120 Pall Mall London SW1Y 5EA on 2014-07-22
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Resolutions
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon29/01/2014
Appointment of Kelly Dunworth as a director
dot icon17/01/2014
Change of share class name or designation
dot icon17/01/2014
Resolutions
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon18/09/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon18/09/2013
Register inspection address has been changed
dot icon18/09/2013
Register(s) moved to registered inspection location
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon14/12/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon17/10/2012
Sub-division of shares on 2012-08-08
dot icon17/10/2012
Resolutions
dot icon10/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
344.33K
-
0.00
-
-
2022
0
452.48K
-
0.00
-
-
2022
0
452.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

452.48K £Ascended31.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunworth, Kelly Sue
Director
26/11/2013 - 19/04/2017
1
Mitchell, Ian David
Director
28/02/2019 - Present
30
Llewellyn-Davies, Deri Ap John
Director
10/07/2012 - 28/02/2019
22

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 BGI GROUP LTD

BGI GROUP LTD is an(a) Active company incorporated on 10/07/2012 with the registered office located at 184 Shepherds Bush Road, London W6 7NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BGI GROUP LTD?

toggle

BGI GROUP LTD is currently Active. It was registered on 10/07/2012 .

Where is BGI GROUP LTD located?

toggle

BGI GROUP LTD is registered at 184 Shepherds Bush Road, London W6 7NL.

What does BGI GROUP LTD do?

toggle

BGI GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BGI GROUP LTD?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.