BGL OPERATION NEPTUNE LIMITED

Register to unlock more data on OkredoRegister

BGL OPERATION NEPTUNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13709909

Incorporation date

28/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2021)
dot icon17/02/2026
Director's details changed for Mr Joao Mendes Pereira De Saldanha on 2026-02-05
dot icon17/02/2026
Director's details changed for Mr Nicholas Paul Henry on 2026-02-05
dot icon17/02/2026
Registered office address changed from PO Box 4385 13709909 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Philip Joseph Reid on 2026-02-05
dot icon17/02/2026
Total exemption full accounts made up to 2024-10-31
dot icon14/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon23/10/2025
Address of officer Mr Joao Mendes Pereira De Saldanha changed to 13709909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-23
dot icon23/10/2025
Registered office address changed to PO Box 4385, 13709909 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-23
dot icon23/10/2025
Address of officer Mr Nicholas Paul Henry changed to 13709909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-23
dot icon23/10/2025
Address of officer Mr Philip Joseph Reid changed to 13709909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-23
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon20/10/2025
Total exemption full accounts made up to 2023-10-31
dot icon09/07/2025
Compulsory strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon12/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon16/08/2024
Director's details changed for Mr Philip Joseph Reid on 2024-07-23
dot icon16/08/2024
Director's details changed for Mr Nicholas Paul Henry on 2024-07-23
dot icon16/08/2024
Director's details changed for Mr Joao Mendes Pereira De Saldanha on 2024-07-23
dot icon18/07/2024
Registered office address changed from PO Box 4385 13709909 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-07-18
dot icon09/07/2024
Address of officer Mr Philip Joseph Reid changed to 13709909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-09
dot icon09/07/2024
Address of officer Mr Nicholas Paul Henry changed to 13709909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-09
dot icon09/07/2024
Registered office address changed to PO Box 4385, 13709909 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-09
dot icon09/07/2024
Address of officer Mr Joao Mendes Pereira De Saldanha changed to 13709909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-09
dot icon20/02/2024
Termination of appointment of Karl Theodore Wagner as a director on 2024-02-20
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon26/01/2024
Termination of appointment of Sharon Lisa Wilson as a secretary on 2024-01-11
dot icon26/01/2024
Confirmation statement made on 2023-10-27 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon08/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/12/2022
Confirmation statement made on 2022-10-27 with updates
dot icon29/07/2022
Appointment of Mr Joao Mendes Pereira De Saldanha as a director on 2022-07-29
dot icon29/07/2022
Appointment of Mr Karl Theodore Wagner as a director on 2022-07-29
dot icon01/04/2022
Appointment of Sharon Lisa Wilson as a secretary on 2022-04-01
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon01/02/2022
Resolutions
dot icon04/11/2021
Appointment of Mr Nicholas Paul Henry as a director on 2021-10-28
dot icon28/10/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Philip Joseph
Director
28/10/2021 - Present
70
De Saldanha, Joao Mendes Pereira
Director
29/07/2022 - Present
3
Henry, Nicholas Paul
Director
28/10/2021 - Present
77
Wilson, Sharon Lisa
Secretary
01/04/2022 - 11/01/2024
-
Wagner, Karl Theodore
Director
29/07/2022 - 20/02/2024
-

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 BGL OPERATION NEPTUNE LIMITED

BGL OPERATION NEPTUNE LIMITED is an(a) Active company incorporated on 28/10/2021 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 OPERATION NEPTUNE LIMITED?

toggle

BGL OPERATION NEPTUNE LIMITED is currently Active. It was registered on 28/10/2021 .

Where is BGL OPERATION NEPTUNE LIMITED located?

toggle

BGL OPERATION NEPTUNE LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BGL OPERATION NEPTUNE LIMITED do?

toggle

BGL OPERATION NEPTUNE LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BGL OPERATION NEPTUNE LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Joao Mendes Pereira De Saldanha on 2026-02-05.