BGM MINISTRIES LTD

Register to unlock more data on OkredoRegister

BGM MINISTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08482571

Incorporation date

10/04/2013

Size

Dormant

Contacts

Registered address

Registered address

17 St. James's Crescent, London, Greater London SW9 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2013)
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon30/05/2025
Registered office address changed from 205 Lavender Hill London SW11 5TB England to 17 st. James's Crescent London Greater London SW9 7JB on 2025-05-30
dot icon30/05/2025
Director's details changed for Brian Gray-Mills on 2025-05-30
dot icon28/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon05/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/08/2022
Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 205 Lavender Hill London SW11 5TB on 2022-08-15
dot icon30/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon06/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon25/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon17/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon09/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon13/07/2017
Confirmation statement made on 2017-05-14 with no updates
dot icon13/07/2017
Notification of Brian Gray-Mills as a person with significant control on 2016-05-15
dot icon13/07/2017
Notification of Brian Gray-Mills as a person with significant control on 2016-05-15
dot icon13/07/2017
Notification of Brian Gray-Mills as a person with significant control on 2016-05-15
dot icon23/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon19/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon25/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon04/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon07/01/2015
Termination of appointment of Jennifer Gray-Mills as a director on 2015-01-06
dot icon07/01/2015
Appointment of Mrs Jennifer Gray-Mills as a secretary on 2015-01-07
dot icon05/08/2014
Accounts for a dormant company made up to 2013-08-31
dot icon28/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon19/05/2014
Appointment of Mrs Jennifer Gray-Mills as a director
dot icon19/05/2014
Previous accounting period shortened from 2014-04-30 to 2013-08-31
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Lydia Esson as a secretary
dot icon15/05/2013
Termination of appointment of Jennifer Gray-Mills as a director
dot icon15/05/2013
Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England on 2013-05-15
dot icon15/05/2013
Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 2013-05-15
dot icon15/05/2013
Termination of appointment of Lydia Esson as a secretary
dot icon15/05/2013
Termination of appointment of Jennifer Gray-Mills as a director
dot icon09/05/2013
Appointment of Jennifer Gray-Mills as a director
dot icon09/05/2013
Appointment of Brian Gray-Mills as a director
dot icon08/05/2013
Appointment of Lydia Esson as a secretary
dot icon08/05/2013
Termination of appointment of Adrian Koe as a director
dot icon08/05/2013
Termination of appointment of Westco Directors Ltd as a director
dot icon10/04/2013
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
31/08/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esson, Lydia
Secretary
08/05/2013 - 14/05/2013
-
Gray-Mills, Jennifer
Secretary
07/01/2015 - Present
-
Mr Brian Gray-Mills
Director
08/05/2013 - Present
8
Gray-Mills, Jennifer
Director
01/05/2014 - 06/01/2015
4
Gray-Mills, Jennifer
Director
08/05/2013 - 14/05/2013
4

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 BGM MINISTRIES LTD

BGM MINISTRIES LTD is an(a) Active company incorporated on 10/04/2013 with the registered office located at 17 St. James's Crescent, London, Greater London SW9 7JB. 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 BGM MINISTRIES LTD?

toggle

BGM MINISTRIES LTD is currently Active. It was registered on 10/04/2013 .

Where is BGM MINISTRIES LTD located?

toggle

BGM MINISTRIES LTD is registered at 17 St. James's Crescent, London, Greater London SW9 7JB.

What does BGM MINISTRIES LTD do?

toggle

BGM MINISTRIES LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BGM MINISTRIES LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-15 with no updates.