BGM LEWIS HICKIE LIMITED

Register to unlock more data on OkredoRegister

BGM LEWIS HICKIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10257403

Incorporation date

29/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon07/04/2026
Appointment of Ms Louise Anne Delamere as a director on 2026-04-05
dot icon07/04/2026
Appointment of Mrs Cheryl Thomas as a director on 2026-04-05
dot icon07/04/2026
Termination of appointment of John David Wakefield as a director on 2026-04-05
dot icon07/04/2026
Appointment of Mr Matthew James Eade as a director on 2026-04-05
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon10/11/2025
Termination of appointment of Brian John Clifford as a director on 2025-10-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-04-05
dot icon20/09/2024
Notification of Bgm Investment Holdings Limited as a person with significant control on 2023-04-06
dot icon19/09/2024
Withdrawal of a person with significant control statement on 2024-09-19
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon13/05/2024
Director's details changed for Mr Robert Keith Moore on 2024-05-13
dot icon09/11/2023
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon04/09/2023
Confirmation statement made on 2023-06-28 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/04/2023
Termination of appointment of Mark Christopher Cole as a director on 2023-04-06
dot icon25/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/09/2022
Confirmation statement made on 2022-06-28 with updates
dot icon25/08/2022
Sub-division of shares on 2022-04-05
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon26/04/2022
Appointment of Mr Ahsan Miraj as a director on 2022-04-06
dot icon26/04/2022
Termination of appointment of Alan Paul Rotman as a director on 2022-04-06
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Director's details changed for Mr Robert Keith Moore on 2020-08-31
dot icon08/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/08/2018
Appointment of Brian John Clifford as a director on 2018-08-21
dot icon07/08/2018
Director's details changed for Mr John David Wakefield on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Alan Paul Rotman on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Robert Keith Moore on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Paul Richard Gillman Davis on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Mark Christopher Cole on 2018-08-07
dot icon20/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/07/2017
Registered office address changed from 114a 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-07-04
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of a person with significant control statement
dot icon19/04/2017
Current accounting period extended from 2017-06-30 to 2017-11-30
dot icon14/12/2016
Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 114a 114a Cromwell Road London SW7 4AG on 2016-12-14
dot icon30/09/2016
Registration of charge 102574030001, created on 2016-09-29
dot icon29/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.68K
-
0.00
41.03K
-
2022
0
128.44K
-
0.00
7.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Mark Christopher
Director
29/06/2016 - 06/04/2023
5
Rotman, Alan Paul
Director
29/06/2016 - 06/04/2022
5
Mr Ahsan Miraj
Director
06/04/2022 - Present
12
Clifford, Brian John
Director
21/08/2018 - 31/10/2025
2
Moore, Robert Keith
Director
29/06/2016 - Present
15

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 BGM LEWIS HICKIE LIMITED

BGM LEWIS HICKIE LIMITED is an(a) Active company incorporated on 29/06/2016 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 6 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 LEWIS HICKIE LIMITED?

toggle

BGM LEWIS HICKIE LIMITED is currently Active. It was registered on 29/06/2016 .

Where is BGM LEWIS HICKIE LIMITED located?

toggle

BGM LEWIS HICKIE LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does BGM LEWIS HICKIE LIMITED do?

toggle

BGM LEWIS HICKIE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BGM LEWIS HICKIE LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Ms Louise Anne Delamere as a director on 2026-04-05.