BGL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BGL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10432465

Incorporation date

18/10/2016

Size

Group

Contacts

Registered address

Registered address

Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire PE2 6YSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon28/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon03/02/2026
Purchase of own shares.
dot icon03/02/2026
Cancellation of shares. Statement of capital on 2026-01-14
dot icon26/09/2025
Termination of appointment of Ian Robert Leech as a director on 2025-09-25
dot icon26/09/2025
Appointment of Mrs Lucy Ann Sinfield as a director on 2025-09-26
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon28/07/2025
Admin Removed a Resolutions filing was removed on 28/07/2025 as it is no longer considered to form part of the register.
dot icon09/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/06/2025
Resolutions
dot icon21/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon11/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/11/2024
Resolutions
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon23/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon09/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon03/10/2023
Termination of appointment of Dominic James Platt as a director on 2023-09-29
dot icon03/10/2023
Appointment of Mr Behzad Ahmad Arbabzadah as a director on 2023-09-30
dot icon11/08/2023
Termination of appointment of Katherine Hae-Eun Chung as a director on 2023-07-31
dot icon11/08/2023
Appointment of Mr Andrej Babache as a director on 2023-07-31
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon17/07/2023
Particulars of variation of rights attached to shares
dot icon17/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon16/12/2022
Director's details changed for Mr Murray Raisbeck on 2022-07-29
dot icon06/12/2022
Termination of appointment of Fungwa Mawarire as a secretary on 2022-12-01
dot icon06/12/2022
Appointment of Ms Hannah Chouikhi as a secretary on 2022-12-01
dot icon06/12/2022
Secretary's details changed for Ms Hannah Chouikhi on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon06/06/2022
Appointment of Mr Murray Raisbeck as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Iñaki Echave as a director on 2022-05-31
dot icon23/03/2022
Appointment of Mr Fungwa Mawarire as a secretary on 2022-03-08
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a secretary on 2022-03-08
dot icon21/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/02/2022
Purchase of own shares.
dot icon15/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Resolutions
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-11-05
dot icon11/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon23/09/2021
Cancellation of shares. Statement of capital on 2021-08-12
dot icon20/07/2021
Cancellation of shares. Statement of capital on 2021-07-07
dot icon20/07/2021
Purchase of own shares.
dot icon19/07/2021
Appointment of Mr Ian Robert Leech as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Seamus Declan Keating as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Timo Alexander Bernd Boldt as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Patricia Doreen Jackson as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Richard Hoskins as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Jitesh Kishorekumar Gadhia as a director on 2021-07-01
dot icon02/04/2021
Cancellation of shares. Statement of capital on 2021-03-05
dot icon02/04/2021
Purchase of own shares.
dot icon01/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon19/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon14/10/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon14/10/2020
Purchase of own shares.
dot icon04/09/2020
Appointment of Mr Mark Mccracken Bailie as a director on 2020-09-01
dot icon02/09/2020
Appointment of Mr Timo Alexander Bernd Boldt as a director on 2020-09-01
dot icon22/07/2020
Cancellation of shares. Statement of capital on 2020-06-30
dot icon22/07/2020
Purchase of own shares.
dot icon01/07/2020
Termination of appointment of Matthew Oliver Donaldson as a director on 2020-06-19
dot icon23/06/2020
Resolutions
dot icon23/06/2020
Memorandum and Articles of Association
dot icon09/06/2020
Memorandum and Articles of Association
dot icon09/06/2020
Resolutions
dot icon10/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon03/02/2020
Appointment of Mr Richard Hoskins as a director on 2020-01-30
dot icon30/01/2020
Cancellation of shares. Statement of capital on 2019-12-03
dot icon17/01/2020
Resolutions
dot icon16/01/2020
Purchase of own shares.
dot icon08/01/2020
Termination of appointment of Stephen John Van Rooyen as a director on 2019-12-31
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon26/10/2019
Resolutions
dot icon26/10/2019
Resolutions
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon16/09/2019
Director's details changed for Mr Iñaki Echave on 2019-07-26
dot icon19/11/2018
Appointment of Mr Iñaki Echave as a director on 2018-11-15
dot icon09/11/2018
Appointment of Ms Katherine Hae-Eun Chung as a director on 2018-11-08
dot icon09/11/2018
Termination of appointment of Inaki Echave as a director on 2018-11-08
dot icon24/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon16/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon18/07/2018
Resolutions
dot icon18/07/2018
Resolutions
dot icon16/07/2018
Termination of appointment of Peter Anthony Winslow as a director on 2018-06-30
dot icon25/06/2018
Cessation of Cppib Banjo Canada Inc. as a person with significant control on 2018-06-05
dot icon18/06/2018
Change of share class name or designation
dot icon06/06/2018
Notification of Cppib Banjo Canada Inc. as a person with significant control on 2018-06-05
dot icon23/05/2018
Change of share class name or designation
dot icon23/05/2018
Particulars of variation of rights attached to shares
dot icon16/05/2018
Resolutions
dot icon09/05/2018
Appointment of Mr Inaki Echave as a director on 2018-05-01
dot icon26/02/2018
Appointment of Mr Julian Charles Brown as a secretary on 2018-02-15
dot icon26/02/2018
Termination of appointment of Paul Christopher Waters as a secretary on 2018-02-15
dot icon11/12/2017
Appointment of Mr Stephen John Van Rooyen as a director on 2017-12-08
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon31/10/2017
Change of details for Bhl (Uk) Holdings Limited as a person with significant control on 2017-09-26
dot icon02/10/2017
Termination of appointment of Robin Ashley Phipps as a director on 2017-09-30
dot icon19/09/2017
Full accounts made up to 2017-06-30
dot icon29/06/2017
Appointment of Mrs Patricia Doreen Jackson as a director on 2017-06-22
dot icon28/06/2017
Appointment of Mr Stephen Klinkert as a director on 2017-06-22
dot icon28/06/2017
Appointment of Mr Robin Ashley Phipps as a director on 2017-06-22
dot icon28/06/2017
Appointment of Mr Peter Anthony Winslow as a director on 2017-06-22
dot icon28/06/2017
Appointment of Mr Seamus Declan Keating as a director on 2017-06-22
dot icon28/06/2017
Appointment of Mrs Alison Deborah Hewitt as a director on 2017-06-22
dot icon28/06/2017
Appointment of Mr Paul Christopher Waters as a secretary on 2017-06-22
dot icon28/06/2017
Appointment of Lord Jitesh Kishorekumar Gadhia as a director on 2017-06-22
dot icon12/05/2017
Resolutions
dot icon09/03/2017
Resolutions
dot icon03/03/2017
Statement by Directors
dot icon03/03/2017
Statement of capital on 2017-03-03
dot icon03/03/2017
Solvency Statement dated 02/03/17
dot icon03/03/2017
Resolutions
dot icon02/03/2017
Registered office address changed from Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU United Kingdom to Pegasus House Southgate Park, Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS on 2017-03-02
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon02/03/2017
Termination of appointment of Ian Robert Leech as a director on 2017-02-24
dot icon02/03/2017
Appointment of Mr Dominic James Platt as a director on 2017-02-24
dot icon02/03/2017
Appointment of Mr Matthew Oliver Donaldson as a director on 2017-02-24
dot icon18/01/2017
Resolutions
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-12-23
dot icon23/12/2016
Current accounting period shortened from 2017-10-31 to 2017-06-30
dot icon18/10/2016
Incorporation
dot icon-
-
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Boldt, Timo Alexander Bernd
Director
01/09/2020 - 01/07/2021
2
Babache, Andrej
Director
31/07/2023 - Present
3
Phipps, Robin Ashley
Director
22/06/2017 - 30/09/2017
31
Winslow, Peter Anthony
Director
22/06/2017 - 30/06/2018
27
Leech, Ian Robert
Director
18/10/2016 - 24/02/2017
64

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 (HOLDINGS) LIMITED

BGL (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/10/2016 with the registered office located at Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire PE2 6YS. There are currently 8 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 (HOLDINGS) LIMITED?

toggle

BGL (HOLDINGS) LIMITED is currently Active. It was registered on 18/10/2016 .

Where is BGL (HOLDINGS) LIMITED located?

toggle

BGL (HOLDINGS) LIMITED is registered at Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire PE2 6YS.

What does BGL (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for BGL (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/03/2026: Group of companies' accounts made up to 2025-06-30.