BGM LAW LTD

Register to unlock more data on OkredoRegister

BGM LAW LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13550071

Incorporation date

05/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13550071 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2021)
dot icon10/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2025
Registered office address changed to PO Box 4385, 13550071 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of officer Miss Catherine Haworth changed to 13550071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of officer Mr Harpreet Nijjar changed to 13550071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of officer Mr Talwar Sukhuir changed to 13550071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of officer Mr Andrew Cowan changed to 13550071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of person with significant control Mr Harpreet Nijjar changed to 13550071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon10/02/2025
Appointment of Miss Catherine Haworth as a secretary on 2025-01-27
dot icon07/02/2025
Termination of appointment of Catherine Haworth as a director on 2025-01-27
dot icon28/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon30/11/2024
Appointment of Mrs Catherine Haworth as a director on 2024-11-28
dot icon06/11/2024
Termination of appointment of Talwar Sukhuir as a secretary on 2024-11-06
dot icon30/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2024
Termination of appointment of Talwar Sukhuir as a director on 2024-10-18
dot icon24/10/2024
Appointment of Mr Talwar Sukhuir as a secretary on 2024-10-18
dot icon23/10/2024
Registered office address changed from Devonshire House Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ England to 21 Ellis Street London SW1X 9AL on 2024-10-23
dot icon18/10/2024
Appointment of Mr Harpreet Nijjar as a director on 2024-10-10
dot icon18/10/2024
Notification of Harpreet Nijjar as a person with significant control on 2024-10-10
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon18/10/2024
Director's details changed for Mr Talwar Sukhuir on 2024-10-18
dot icon18/10/2024
Cessation of Talwar Sukhuir as a person with significant control on 2024-10-18
dot icon27/09/2024
Registered office address changed from 21 Ellis Street London SW1X 9AL England to Devonshire House Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 2024-09-27
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon22/08/2024
Registered office address changed from Suite 14, Fulham Business Exchange Imperial Wharf the Boulevard London SW6 2TL England to 21 Ellis Street London SW1X 9AL on 2024-08-22
dot icon22/08/2024
Termination of appointment of Andrew Cowan as a director on 2024-04-01
dot icon22/08/2024
Appointment of Mr Bright Arrey Arrey-Mbi as a director on 2024-04-01
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Micro company accounts made up to 2023-08-31
dot icon25/07/2024
Appointment of Mr Talwar Sukhuir as a director on 2024-07-19
dot icon25/07/2024
Notification of Talwar Sukhuir as a person with significant control on 2024-07-19
dot icon24/07/2024
Termination of appointment of Satinder Singh Dhillon as a director on 2024-07-24
dot icon24/07/2024
Cessation of Satinder Singh Dhillon as a person with significant control on 2024-07-18
dot icon10/01/2024
Registered office address changed from Floor 7, 190 High Holborn London WC1V 7BH England to Suite 14, Fulham Business Exchange Imperial Wharf the Boulevard London SW6 2TL on 2024-01-10
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon18/10/2023
Termination of appointment of Satinder Singh Dhillon as a director on 2023-10-08
dot icon18/10/2023
Appointment of Mr Satinder Singh Dhillon as a director on 2023-10-08
dot icon08/10/2023
Cessation of Gizem Ozcomert as a person with significant control on 2023-05-16
dot icon08/10/2023
Termination of appointment of Gizem Ozcomert as a director on 2023-05-16
dot icon08/10/2023
Appointment of Mr Satinder Singh Dhillon as a director on 2023-05-16
dot icon08/10/2023
Notification of Satinder Singh Dhillon as a person with significant control on 2023-05-16
dot icon21/07/2023
Notification of Gizem Ozcomert as a person with significant control on 2023-05-16
dot icon21/07/2023
Cessation of Andrew Cowan as a person with significant control on 2023-05-16
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon16/05/2023
Appointment of Miss Gizem Ozcomert as a director on 2023-05-16
dot icon16/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon03/05/2023
Notification of Andrew Cowan as a person with significant control on 2023-05-02
dot icon03/05/2023
Termination of appointment of Manraj Singh Somal as a director on 2023-05-02
dot icon03/05/2023
Appointment of Mr Andrew Cowan as a director on 2023-05-02
dot icon21/12/2022
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to Floor 7, 190 High Holborn London WC1V 7BH on 2022-12-21
dot icon21/12/2022
Termination of appointment of Abnass Bajwa as a director on 2022-12-19
dot icon20/12/2022
Cessation of Abnass Bajwa as a person with significant control on 2022-12-19
dot icon18/10/2022
Registered office address changed from International House International House 6 South Molton St London W1K 5QF England to Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-10-18
dot icon27/09/2022
Registered office address changed from 9 Wombwell Gardens Northfleet Gravesend DA11 8BL England to International House International House 6 South Molton St London W1K 5QF on 2022-09-27
dot icon24/08/2022
Registered office address changed from Stone Castle Stone Castle Drive Greenhithe DA9 9XL United Kingdom to 9 Wombwell Gardens Northfleet Gravesend DA11 8BL on 2022-08-24
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon02/08/2022
Notification of Abnass Bajwa as a person with significant control on 2022-07-31
dot icon02/08/2022
Cessation of Brian Kenneth Wren as a person with significant control on 2022-07-31
dot icon02/08/2022
Termination of appointment of Brian Kenneth Wren as a director on 2022-07-31
dot icon02/08/2022
Appointment of Mrs Abnass Bajwa as a director on 2022-07-31
dot icon07/04/2022
Notification of Brian Kenneth Wren as a person with significant control on 2022-03-11
dot icon18/03/2022
Appointment of Mr Brian Kenneth Wren as a director on 2022-03-01
dot icon11/03/2022
Cessation of Brian Kenneth Wren as a person with significant control on 2022-03-01
dot icon11/03/2022
Termination of appointment of Brian Kenneth Wren as a director on 2022-03-01
dot icon15/11/2021
Appointment of Mr Manraj Singh Somal as a director on 2021-11-01
dot icon05/08/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wren, Brian Kenneth
Director
05/08/2021 - 01/03/2022
47
Wren, Brian Kenneth
Director
01/03/2022 - 31/07/2022
47
Somal, Manraj Singh
Director
01/11/2021 - 02/05/2023
2
Mr Andrew Cowan
Director
02/05/2023 - 01/04/2024
-
Mr Harpreet Nijjar
Director
10/10/2024 - Present
10

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BGM LAW LTD

BGM LAW LTD is an(a) Dissolved company incorporated on 05/08/2021 with the registered office located at 4385, 13550071 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BGM LAW LTD?

toggle

BGM LAW LTD is currently Dissolved. It was registered on 05/08/2021 and dissolved on 10/03/2026.

Where is BGM LAW LTD located?

toggle

BGM LAW LTD is registered at 4385, 13550071 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BGM LAW LTD do?

toggle

BGM LAW LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BGM LAW LTD?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via compulsory strike-off.