BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379290

Incorporation date

03/05/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/08/2025
Director's details changed for Mr Gary Stephen Bullen on 2024-11-04
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon22/01/2024
Full accounts made up to 2022-12-31
dot icon11/01/2024
Termination of appointment of Peter Papagiannis as a director on 2023-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon31/07/2023
Termination of appointment of Mark Marquis as a director on 2023-04-24
dot icon31/07/2023
Appointment of Mr Gary Stephen Bullen as a director on 2023-07-10
dot icon14/12/2022
Amended full accounts made up to 2021-12-31
dot icon14/12/2022
Full accounts made up to 2021-12-31
dot icon07/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07
dot icon07/10/2022
Change of details for Bgis Facilities Management Limited as a person with significant control on 2022-10-07
dot icon27/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon23/02/2022
Appointment of Ms. Tara Treml as a director on 2022-02-09
dot icon23/02/2022
Appointment of Mr. Andrew Mclachlin as a director on 2022-02-09
dot icon21/02/2022
Full accounts made up to 2020-12-31
dot icon09/02/2022
Appointment of Vistra Cosec Limited as a secretary on 2022-02-09
dot icon24/12/2021
Certificate of change of name
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon06/01/2021
Termination of appointment of Annette Crehan as a secretary on 2020-11-01
dot icon06/01/2021
Termination of appointment of James Edward Moore as a director on 2020-11-01
dot icon06/01/2021
Termination of appointment of John Francis Crehan as a director on 2020-11-01
dot icon06/01/2021
Appointment of Mark Marquis as a director on 2020-11-01
dot icon05/01/2021
Appointment of Peter Papagiannis as a director on 2020-11-01
dot icon02/12/2020
Satisfaction of charge 023792900004 in full
dot icon02/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon30/11/2020
Resolutions
dot icon30/11/2020
Resolutions
dot icon27/11/2020
Resolutions
dot icon27/11/2020
Resolutions
dot icon17/11/2020
Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB on 2020-11-17
dot icon17/11/2020
Cessation of John Francis Crehan as a person with significant control on 2020-11-01
dot icon17/11/2020
Notification of Bgis Facilities Management Limited as a person with significant control on 2020-11-01
dot icon17/11/2020
Cessation of Annette Crehan as a person with significant control on 2020-11-01
dot icon24/09/2020
Full accounts made up to 2020-03-31
dot icon07/08/2020
Resolutions
dot icon07/08/2020
Re-registration of Memorandum and Articles
dot icon07/08/2020
Certificate of re-registration from Public Limited Company to Private
dot icon07/08/2020
Re-registration from a public company to a private limited company
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon19/05/2020
Secretary's details changed for Mrs Annette Crehan on 2020-05-15
dot icon19/05/2020
Director's details changed for John Francis Crehan on 2020-05-15
dot icon18/10/2019
Registered office address changed from Jebsen House 53/61 High Street Ruislip Middlesex HA4 7BD to Bridge House Bridge Street Olney Buckinghamshire MK46 4AB on 2019-10-18
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-17
dot icon05/08/2019
Confirmation statement made on 2019-07-12 with updates
dot icon01/07/2019
Registration of charge 023792900004, created on 2019-06-28
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon30/09/2018
Resolutions
dot icon28/09/2018
Particulars of variation of rights attached to shares
dot icon24/09/2018
Full accounts made up to 2018-03-31
dot icon17/08/2018
Notification of Annette Crehan as a person with significant control on 2016-04-06
dot icon17/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon17/08/2018
Change of details for John Francis Crehan as a person with significant control on 2016-04-06
dot icon22/05/2018
Termination of appointment of Mark Steven Carroll as a director on 2018-05-10
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Resolutions
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon14/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon16/05/2017
Termination of appointment of Lee Bainbridge as a director on 2017-03-31
dot icon16/05/2017
Appointment of Mr James Edward Moore as a director on 2017-01-01
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon18/01/2016
Satisfaction of charge 023792900003 in full
dot icon02/11/2015
Registration of charge 023792900003, created on 2015-10-22
dot icon25/09/2015
Full accounts made up to 2015-03-31
dot icon16/09/2015
Appointment of Lee Bainbridge as a director on 2015-09-16
dot icon28/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Tod Charles Harrison as a director on 2015-02-06
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2014-03-31
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon28/08/2013
Secretary's details changed for Mrs Annette Crehan on 2013-07-01
dot icon28/08/2013
Registered office address changed from 1C Lyon Trading Estate, Lyon Way Greenford Middlesex UB6 0BN on 2013-08-28
dot icon28/08/2013
Registered office address changed from Jebsen House 53/61 High Street Ruislip Middlesex HA4 7BD England on 2013-08-28
dot icon28/08/2013
Director's details changed for Mr. John Francis Crehan on 2013-07-01
dot icon18/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon27/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon09/11/2010
Appointment of Mr Mark Steven Carroll as a director
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon10/08/2010
Appointment of Mr Tod Charles Harrison as a director
dot icon10/08/2010
Termination of appointment of Martin Henderson as a director
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 25/08/09; full list of members
dot icon02/12/2008
Director appointed martin albert henderson
dot icon28/11/2008
Return made up to 31/10/08; full list of members
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Appointment terminated director steven sheckley
dot icon04/02/2008
Registered office changed on 04/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon22/10/2007
New director appointed
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon09/10/2007
Director resigned
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon11/11/2005
Secretary's particulars changed
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon01/06/2005
Certificate of change of name
dot icon20/12/2004
Return made up to 31/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 31/10/03; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04 from: 1 lyon trading estate lyon way greenford middlesex UB6 0BN
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon20/10/2003
Registered office changed on 20/10/03 from: clarendon house 252 harrow view harrow middlesex HA2 6QF
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon18/11/2002
Return made up to 31/10/02; full list of members
dot icon22/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon28/12/2001
Return made up to 31/10/01; full list of members
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 31/10/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1999-03-31
dot icon15/12/1998
Return made up to 31/10/98; no change of members
dot icon15/12/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon12/11/1997
Return made up to 31/10/97; full list of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon22/11/1996
Certificate of re-registration from Private to Public Limited Company
dot icon11/11/1996
Return made up to 31/10/96; full list of members
dot icon22/10/1996
Auditor's report
dot icon22/10/1996
Balance Sheet
dot icon22/10/1996
Application for reregistration from private to PLC
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Declaration on reregistration from private to PLC
dot icon22/10/1996
Auditor's statement
dot icon22/10/1996
Re-registration of Memorandum and Articles
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon09/02/1996
Resolutions
dot icon09/02/1996
£ nc 100/100000 24/01/96
dot icon09/02/1996
Ad 24/01/96--------- £ si 99900@1=99900 £ ic 100/100000
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon02/02/1996
New director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: 70, high street, teddington, middlesex, TW11 8JD.
dot icon03/11/1995
Return made up to 31/10/95; full list of members
dot icon14/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Return made up to 31/10/94; no change of members
dot icon28/03/1994
Return made up to 31/10/93; full list of members
dot icon02/02/1994
New director appointed
dot icon15/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/08/1993
Director resigned
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon15/12/1992
Return made up to 31/10/92; full list of members
dot icon15/12/1992
New secretary appointed
dot icon20/10/1992
Return made up to 31/10/91; full list of members
dot icon12/08/1992
Registered office changed on 12/08/92 from: rigby house, 34, the parade, watford, hertfordshire, WD1 7WD.
dot icon13/03/1992
Particulars of mortgage/charge
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon24/09/1991
Secretary resigned;new secretary appointed
dot icon16/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Registered office changed on 12/09/91 from: college house 17 king edwards road ruislip middlesex HA4 7AE
dot icon16/07/1991
Particulars of mortgage/charge
dot icon28/04/1991
Ad 31/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon31/10/1990
Return made up to 31/10/90; full list of members
dot icon18/05/1989
Director resigned;new director appointed
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
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
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springall, Ronald
Director
05/01/1996 - 01/10/2007
5
Bainbridge, Lee
Director
16/09/2015 - 31/03/2017
13
Harrison, Tod Charles
Director
17/05/2010 - 06/02/2015
19
Sheckley, Steven Norman
Director
01/10/2007 - 31/03/2008
3
Papagiannis, Peter
Director
01/11/2020 - 31/12/2023
2

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 BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED is an(a) Active company incorporated on 03/05/1989 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. 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 BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED?

toggle

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED is currently Active. It was registered on 03/05/1989 .

Where is BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED located?

toggle

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED do?

toggle

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED?

toggle

The latest filing was on 01/10/2025: Audit exemption subsidiary accounts made up to 2024-12-31.