BGL DIRECT LIFE LIMITED

Register to unlock more data on OkredoRegister

BGL DIRECT LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07810405

Incorporation date

14/10/2011

Size

Full

Contacts

Registered address

Registered address

16-17 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon11/07/2025
Director's details changed for Ms Philippa Jane Herz on 2025-07-11
dot icon11/07/2025
Director's details changed for Mr Jamshaid Islam on 2025-07-11
dot icon16/10/2024
Statement by Directors
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Solvency Statement dated 27/09/24
dot icon16/10/2024
Statement of capital on 2024-10-16
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon03/06/2024
Termination of appointment of Alistair Rose as a director on 2024-05-31
dot icon10/01/2024
Termination of appointment of Graham John Lindsay as a director on 2023-12-29
dot icon10/01/2024
Termination of appointment of Melanie Elizabeth Hind as a director on 2023-12-29
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon06/12/2023
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 2023-11-30
dot icon14/11/2023
Termination of appointment of Simon Allford as a secretary on 2023-10-31
dot icon14/11/2023
Appointment of Ms Josie Green as a secretary on 2023-11-01
dot icon11/10/2023
Register inspection address has been changed from Fusion House Katharine Way Bretton Peterborough PE3 8BG England to 16-17 West Street Brighton BN1 2RL
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon22/05/2023
Appointment of Mr Jamshaid Islam as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Graham John Lindsay as a director on 2023-05-22
dot icon14/04/2023
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2023-04-03
dot icon14/04/2023
Appointment of Mrs Melanie Elizabeth Hind as a director on 2023-04-03
dot icon14/04/2023
Appointment of Ms Philippa Jane Herz as a director on 2023-04-05
dot icon03/04/2023
Registered office address changed from Pegasus House Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS to 16-17 West Street Brighton BN1 2RL on 2023-04-03
dot icon05/12/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon01/12/2022
Cessation of Bisl Limited as a person with significant control on 2022-11-30
dot icon01/12/2022
Notification of Family Assurance Friendly Society Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Termination of appointment of Christopher James Payne as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mr Alistair Rose as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Matthew Oliver Donaldson as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Michael James Peter England as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Kevin Ronald Spencer as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Christopher Thomas Collings as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Peter Thompson as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Simon Allford as a secretary on 2022-11-30
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-10-11
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon20/07/2022
Register(s) moved to registered inspection location Fusion House Katharine Way Bretton Peterborough PE3 8BG
dot icon20/07/2022
Register inspection address has been changed to Fusion House Katharine Way Bretton Peterborough PE3 8BG
dot icon21/06/2022
Termination of appointment of Michael Robert Regan as a director on 2022-06-14
dot icon21/06/2022
Appointment of Mr Kevin Ronald Spencer as a director on 2022-06-18
dot icon05/05/2022
Appointment of Mr Michael Robert Regan as a director on 2022-04-29
dot icon05/05/2022
Appointment of Mr Christopher James Payne as a secretary on 2022-04-29
dot icon05/05/2022
Appointment of Mr Christopher Thomas Collings as a director on 2022-04-29
dot icon05/05/2022
Appointment of Mr Michael James Peter England as a director on 2022-04-29
dot icon05/05/2022
Appointment of Mr Matthew Oliver Donaldson as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Golan Shaked as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Ian Robert Leech as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Dominic James Platt as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Richard Hoskins as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Katherine Hae-Eun Chung as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Duncan Alistair Finch as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Elizabeth Anne Hobley as a secretary on 2022-04-29
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon01/02/2022
Termination of appointment of Patricia Doreen Jackson as a director on 2022-01-31
dot icon09/12/2021
Termination of appointment of Seamus Declan Keating as a director on 2021-12-01
dot icon13/10/2021
Secretary's details changed for Mrs Elizabeth Anne Hobley on 2021-10-01
dot icon07/10/2021
Appointment of Mrs Elizabeth Anne Hobley as a secretary on 2021-10-01
dot icon07/10/2021
Termination of appointment of Julian Charles Brown as a secretary on 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon16/07/2021
Appointment of Mrs Patricia Doreen Jackson as a director on 2021-07-01
dot icon15/07/2021
Appointment of Miss Katherine Hae-Eun Chung as a director on 2021-07-01
dot icon15/07/2021
Appointment of Mr Ian Robert Leech as a director on 2021-07-01
dot icon15/07/2021
Appointment of Mr Richard Hoskins as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Mark Mccracken Bailie as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Michael Robert Regan as a director on 2021-07-01
dot icon01/03/2021
Full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon04/09/2020
Appointment of Mr Mark Mccracken Bailie as a director on 2020-09-01
dot icon10/03/2020
Full accounts made up to 2019-06-30
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon17/10/2019
Appointment of Mr Michael Robert Regan as a director on 2019-10-14
dot icon17/10/2019
Termination of appointment of Matthew Oliver Donaldson as a director on 2019-10-14
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon02/09/2019
Statement of capital following an allotment of shares on 2018-06-28
dot icon23/07/2019
Appointment of Mr Golan Shaked as a director on 2019-07-19
dot icon20/11/2018
Full accounts made up to 2018-06-30
dot icon01/11/2018
Termination of appointment of a director
dot icon31/10/2018
Termination of appointment of Gilles Despas as a director on 2018-10-31
dot icon28/09/2018
Director's details changed for Mr Gilles Despas on 2018-09-25
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon06/04/2018
Change of details for Bgl Group Limited as a person with significant control on 2017-12-04
dot icon27/02/2018
Appointment of Mr Julian Charles Brown as a secretary on 2018-02-14
dot icon27/02/2018
Termination of appointment of Paul Waters as a secretary on 2018-02-14
dot icon07/12/2017
Appointment of Mr Gilles Despas as a director on 2017-12-01
dot icon07/12/2017
Appointment of Mr Seamus Declan Keating as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Peter Thompson as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Duncan Finch as a director on 2017-12-01
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon19/09/2017
Full accounts made up to 2017-06-30
dot icon13/03/2017
Full accounts made up to 2016-06-30
dot icon31/10/2016
Appointment of Mr Paul Waters as a secretary on 2016-10-20
dot icon31/10/2016
Termination of appointment of Ronald Fitzgerald Simms as a secretary on 2016-10-20
dot icon31/10/2016
Appointment of Mr Dominic James Platt as a director on 2016-10-26
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon15/01/2016
Termination of appointment of Alasdair Bruce Lenman as a director on 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon02/10/2015
Appointment of Mr Ronald Fitzgerald Simms as a secretary on 2015-09-23
dot icon02/10/2015
Termination of appointment of Neville Eric Wright as a secretary on 2015-09-23
dot icon24/07/2015
Director's details changed for Mr Matthew Oliver Donaldson on 2015-03-07
dot icon05/02/2015
Full accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon18/06/2014
Miscellaneous
dot icon16/06/2014
Auditor's resignation
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon06/11/2013
Secretary's details changed for Neville Eric Wright on 2013-10-01
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Peter Winslow as a director
dot icon30/08/2013
Termination of appointment of Ian Leech as a director
dot icon05/08/2013
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon02/08/2013
Appointment of Matthew Oliver Donaldson as a director
dot icon17/07/2013
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon14/03/2013
Appointment of Neville Eric Wright as a secretary
dot icon30/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon26/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/06/2012
Previous accounting period shortened from 2012-10-31 to 2012-05-31
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
03/07/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hind, Melanie Elizabeth
Director
03/04/2023 - 29/12/2023
3
Spencer, Kevin Ronald
Director
18/06/2022 - 30/11/2022
214
Regan, Michael Robert
Director
29/04/2022 - 14/06/2022
43
Regan, Michael Robert
Director
14/10/2019 - 01/07/2021
43
England, Michael James Peter
Director
29/04/2022 - 30/11/2022
52

Persons with Significant Control

2
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 BGL DIRECT LIFE LIMITED

BGL DIRECT LIFE LIMITED is an(a) Active company incorporated on 14/10/2011 with the registered office located at 16-17 West Street, Brighton BN1 2RL. 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 BGL DIRECT LIFE LIMITED?

toggle

BGL DIRECT LIFE LIMITED is currently Active. It was registered on 14/10/2011 .

Where is BGL DIRECT LIFE LIMITED located?

toggle

BGL DIRECT LIFE LIMITED is registered at 16-17 West Street, Brighton BN1 2RL.

What does BGL DIRECT LIFE LIMITED do?

toggle

BGL DIRECT LIFE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BGL DIRECT LIFE LIMITED?

toggle

The latest filing was on 14/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.