BGRS GLOBAL UK LIMITED

Register to unlock more data on OkredoRegister

BGRS GLOBAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02745916

Incorporation date

09/09/1992

Size

Medium

Contacts

Registered address

Registered address

Kingston House, Lydiard Fields, Swindon, Wiltshire SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1992)
dot icon05/01/2026
Termination of appointment of Jeffrey Margolis as a director on 2025-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/11/2024
Register inspection address has been changed from 5 Chancery Lane London EC4A 1BL to Lewis Silkin Llp Arbor 255 Blackfriars Road London SE1 9AX
dot icon08/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Registered office address changed from Kingston House Kingston House Lydiard Fields Swindon Wiltshire SN5 8BW England to Kingston House Lydiard Fields Swindon Wiltshire SN5 8UB on 2024-01-04
dot icon02/01/2024
Registered office address changed from Pure Offices Kembrey Park Swindon SN2 8BW England to Kingston House Kingston House Lydiard Fields Swindon Wiltshire SN5 8BW on 2024-01-02
dot icon06/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Registered office address changed from Mulberry House Kembrey Park Swindon Wiltshire SN2 8UY England to Pure Offices Kembrey Park Swindon SN2 8BW on 2023-04-12
dot icon05/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon29/12/2022
Registered office address changed from 20 Canada Square 6th Floor London E14 5NN England to Mulberry House Kembrey Park Swindon Wiltshire SN2 8UY on 2022-12-29
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon23/09/2022
Appointment of Mr Jeffrey Margolis as a director on 2022-08-31
dot icon23/09/2022
Termination of appointment of Traci Morris as a director on 2022-08-31
dot icon23/09/2022
Termination of appointment of Robert Jeffrey Garner as a director on 2022-08-31
dot icon23/09/2022
Termination of appointment of Richard David Ballot as a director on 2022-08-31
dot icon23/09/2022
Termination of appointment of Richard David Ballot as a secretary on 2022-08-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon25/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Mr Robert Jeffrey Garner as a director on 2021-03-26
dot icon24/05/2021
Termination of appointment of Kent Taylor Williams as a director on 2021-03-26
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon20/07/2020
Change of details for Ghs Global Relocation U.K. Limited as a person with significant control on 2020-06-26
dot icon17/07/2020
Cessation of Relo Group, Inc. as a person with significant control on 2020-06-26
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon17/07/2020
Notification of Relo Group, Inc. as a person with significant control on 2020-06-26
dot icon17/07/2020
Change of details for Ghs Global Relocation U.K. Limited as a person with significant control on 2020-06-26
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon17/10/2019
Appointment of Traci Morris as a director on 2019-10-15
dot icon19/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon23/07/2019
Satisfaction of charge 4 in full
dot icon04/07/2019
Resolutions
dot icon04/07/2019
Statement of company's objects
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon03/05/2018
Appointment of Mrs Hannah Christine Richardson as a director on 2018-05-03
dot icon03/05/2018
Termination of appointment of Joanna Wakeham as a director on 2018-04-30
dot icon12/02/2018
Registered office address changed from One Finsbury Market London EC2A 2BN to 20 Canada Square 6th Floor London E14 5NN on 2018-02-12
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon05/12/2016
Resolutions
dot icon02/12/2016
Appointment of Mr Richard David Ballot as a director on 2016-09-15
dot icon01/12/2016
Appointment of Mr Richard David Ballot as a secretary on 2016-09-15
dot icon01/12/2016
Termination of appointment of Thomas a Hogan as a secretary on 2016-09-15
dot icon01/12/2016
Termination of appointment of James Lane Tuckey as a director on 2016-09-15
dot icon01/12/2016
Termination of appointment of Thomas a Hogan as a director on 2016-09-15
dot icon01/12/2016
Appointment of Joanna Wakeham as a director on 2016-09-15
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon06/11/2015
Appointment of Mr Kent Taylor Williams as a director on 2015-10-22
dot icon06/11/2015
Termination of appointment of Hiten Pravin Pandya as a director on 2015-10-22
dot icon28/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Hiten Pravin Pandya as a director on 2015-05-19
dot icon21/05/2015
Termination of appointment of Michael Douglas Mcgee as a director on 2015-05-19
dot icon10/12/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon04/11/2013
Accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Michael Douglas Mcgee as a director
dot icon13/08/2013
Termination of appointment of Graham Badun as a director
dot icon15/04/2013
Register(s) moved to registered inspection location
dot icon18/02/2013
Register inspection address has been changed
dot icon08/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon01/10/2012
Accounts made up to 2011-12-31
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon30/09/2011
Accounts made up to 2010-12-31
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Thomas a Hogan on 2010-09-09
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Miscellaneous
dot icon09/09/2009
Accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon09/09/2009
Location of register of members
dot icon15/04/2009
Memorandum and Articles of Association
dot icon11/04/2009
Certificate of change of name
dot icon26/02/2009
Accounts made up to 2007-12-31
dot icon25/11/2008
Appointment terminated director james young
dot icon25/11/2008
Appointment terminated director john bearden
dot icon19/11/2008
Director appointed mr james tuckey
dot icon19/11/2008
Director appointed mr graham badun
dot icon19/11/2008
Director appointed thomas a hogan
dot icon23/10/2008
Registered office changed on 23/10/2008 from fountain house 4TH floor 130 fenchurch street london EC3M 5DJ
dot icon09/09/2008
Return made up to 09/09/08; full list of members
dot icon26/08/2008
Appointment terminated director james jones
dot icon26/06/2008
Director appointed mr james gilbert jones
dot icon21/02/2008
Accounts made up to 2006-12-31
dot icon26/10/2007
New director appointed
dot icon18/09/2007
Return made up to 09/09/07; full list of members
dot icon17/04/2007
Director resigned
dot icon18/01/2007
Accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 09/09/06; full list of members
dot icon17/01/2006
Accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/09/2005
Return made up to 09/09/05; full list of members
dot icon25/11/2004
New director appointed
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon30/10/2004
Return made up to 09/09/04; full list of members
dot icon30/10/2004
Director resigned
dot icon30/10/2004
Director resigned
dot icon14/02/2004
New director appointed
dot icon10/12/2003
Registered office changed on 10/12/03 from: paxton house 26-30 artillery lane london E1 7LS
dot icon10/10/2003
Return made up to 09/09/03; full list of members
dot icon27/07/2003
Accounts made up to 2002-12-31
dot icon26/06/2003
Auditor's resignation
dot icon16/06/2003
Auditor's resignation
dot icon19/02/2003
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Return made up to 09/09/02; full list of members
dot icon30/10/2002
Director resigned
dot icon03/04/2002
Accounts made up to 2001-12-31
dot icon22/02/2002
Auditor's resignation
dot icon19/12/2001
Accounts made up to 2000-12-31
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon10/10/2001
Return made up to 09/09/01; full list of members
dot icon18/09/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon19/06/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon29/12/2000
Certificate of change of name
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon09/10/2000
Return made up to 09/09/00; full list of members
dot icon03/07/2000
£ ic 1000/800 25/04/00 £ sr 200@1=200
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: 7 st botolphs road sevenoaks kent TN13 3AJ
dot icon22/04/2000
Accounts made up to 1999-09-30
dot icon13/04/2000
Director resigned
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Return made up to 09/09/99; full list of members
dot icon30/04/1999
Director resigned
dot icon17/12/1998
Accounts made up to 1998-09-30
dot icon30/11/1998
Return made up to 09/09/98; no change of members
dot icon03/08/1998
Accounts made up to 1997-09-30
dot icon13/10/1997
Return made up to 09/09/97; no change of members
dot icon16/07/1997
New director appointed
dot icon08/05/1997
Accounts made up to 1996-09-30
dot icon06/03/1997
New director appointed
dot icon10/10/1996
Return made up to 09/09/96; full list of members
dot icon26/03/1996
Accounts made up to 1995-09-30
dot icon11/10/1995
Return made up to 09/09/95; full list of members
dot icon10/05/1995
Director resigned
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon14/02/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon18/10/1994
Return made up to 09/09/94; full list of members
dot icon18/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon20/07/1994
Accounts made up to 1993-09-30
dot icon24/11/1993
Return made up to 09/09/93; full list of members
dot icon13/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Registered office changed on 09/11/92 from: 2 baches street london N1 6UB
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1992
Certificate of change of name
dot icon09/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
09/09/1992 - 30/09/1992
43699
Schlott, Richard
Director
25/04/2000 - 01/05/2001
1
Jones, James Gilbert
Director
06/03/2007 - 15/08/2008
1
Badun, Graham
Director
14/11/2008 - 22/07/2013
1
Mcgee, Michael Douglas
Director
22/07/2013 - 19/05/2015
3

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BGRS GLOBAL UK LIMITED

BGRS GLOBAL UK LIMITED is an(a) Active company incorporated on 09/09/1992 with the registered office located at Kingston House, Lydiard Fields, Swindon, Wiltshire SN5 8UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BGRS GLOBAL UK LIMITED?

toggle

BGRS GLOBAL UK LIMITED is currently Active. It was registered on 09/09/1992 .

Where is BGRS GLOBAL UK LIMITED located?

toggle

BGRS GLOBAL UK LIMITED is registered at Kingston House, Lydiard Fields, Swindon, Wiltshire SN5 8UB.

What does BGRS GLOBAL UK LIMITED do?

toggle

BGRS GLOBAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BGRS GLOBAL UK LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Jeffrey Margolis as a director on 2025-12-31.