BGL WEALTH LIMITED

Register to unlock more data on OkredoRegister

BGL WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08123908

Incorporation date

29/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cawley Place, 15 Cawley Road, Chichester PO19 1UZCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2012)
dot icon14/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-07-02
dot icon30/11/2024
Current accounting period shortened from 2025-07-02 to 2024-12-31
dot icon27/11/2024
Previous accounting period shortened from 2024-08-31 to 2024-07-02
dot icon11/07/2024
Cessation of Nicola Rose Law as a person with significant control on 2024-07-02
dot icon11/07/2024
Notification of White House Capital Management Ltd as a person with significant control on 2024-07-02
dot icon11/07/2024
Cessation of Benjamin George Law as a person with significant control on 2024-07-02
dot icon11/07/2024
Termination of appointment of Nicola Rose Law as a secretary on 2024-07-02
dot icon11/07/2024
Appointment of Mr Edward Jonathan Whitehouse as a director on 2024-07-02
dot icon11/07/2024
Appointment of Mr Thomas Christopher Whitehouse as a director on 2024-07-02
dot icon11/07/2024
Registered office address changed from Suite 3 - 1st Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom to Cawley Place 15 Cawley Road Chichester PO19 1UZ on 2024-07-11
dot icon11/07/2024
Termination of appointment of Benjamin George Law as a director on 2024-07-02
dot icon11/07/2024
Change of details for White House Capital Management Ltd as a person with significant control on 2024-07-02
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-08-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/08/2022
Termination of appointment of Nicola Rose Law as a director on 2022-08-16
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon16/05/2022
Appointment of Mrs Nicola Rose Law as a director on 2022-05-16
dot icon14/04/2022
Micro company accounts made up to 2021-08-31
dot icon14/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon18/06/2020
Director's details changed for Benjamin George Law on 2020-06-17
dot icon18/06/2020
Change of details for Mrs Nicola Rose Law as a person with significant control on 2020-06-17
dot icon18/06/2020
Change of details for Mr Benjamin George Law as a person with significant control on 2020-06-17
dot icon10/03/2020
Micro company accounts made up to 2019-08-31
dot icon12/12/2019
Change of details for Mrs Nicola Rose Law as a person with significant control on 2019-12-11
dot icon12/12/2019
Director's details changed for Benjamin George Law on 2019-12-11
dot icon12/12/2019
Registered office address changed from Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA to Suite 3 - 1st Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 2019-12-12
dot icon12/12/2019
Secretary's details changed for Nicola Rose Law on 2019-12-11
dot icon12/12/2019
Change of details for Mr Benjamin George Law as a person with significant control on 2019-12-11
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-08-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/07/2017
Notification of Nicola Rose Law as a person with significant control on 2017-06-29
dot icon03/07/2017
Notification of Benjamin George Law as a person with significant control on 2017-06-29
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon08/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon22/07/2014
Secretary's details changed for Nicola Rose Law on 2014-03-03
dot icon22/07/2014
Director's details changed for Benjamin George Law on 2014-03-03
dot icon12/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Registered office address changed from Lamborn Place 26 High Street Banstead Surrey SM7 2LJ England on 2014-03-03
dot icon28/11/2013
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon11/09/2013
Director's details changed for Benjamin George Law on 2013-09-11
dot icon11/09/2013
Secretary's details changed for Nicola Rose Law on 2013-09-11
dot icon14/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/04/2013
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 2013-04-18
dot icon20/03/2013
Appointment of Nicola Rose Law as a secretary
dot icon11/07/2012
Appointment of Benjamin George Law as a director
dot icon29/06/2012
Termination of appointment of Laurence Adams as a director
dot icon29/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
92.97K
-
0.00
-
-
2022
4
639.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
29/06/2012 - 29/06/2012
2850
Mrs Nicola Rose Law
Director
16/05/2022 - 16/08/2022
-
Mr Benjamin George Law
Director
29/06/2012 - 02/07/2024
2
Whitehouse, Thomas Christopher
Director
02/07/2024 - Present
9
Whitehouse, Edward Jonathan
Director
02/07/2024 - Present
7

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 BGL WEALTH LIMITED

BGL WEALTH LIMITED is an(a) Active company incorporated on 29/06/2012 with the registered office located at Cawley Place, 15 Cawley Road, Chichester PO19 1UZ. There are currently 2 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 WEALTH LIMITED?

toggle

BGL WEALTH LIMITED is currently Active. It was registered on 29/06/2012 .

Where is BGL WEALTH LIMITED located?

toggle

BGL WEALTH LIMITED is registered at Cawley Place, 15 Cawley Road, Chichester PO19 1UZ.

What does BGL WEALTH LIMITED do?

toggle

BGL WEALTH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BGL WEALTH LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-12-31.