BMG INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BMG INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791109

Incorporation date

08/06/2003

Size

Full

Contacts

Registered address

Registered address

1st Floor Landmark House, 69 Leadenhall Street, London EC3A 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2003)
dot icon21/04/2026
Full accounts made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon02/07/2025
Memorandum and Articles of Association
dot icon27/06/2025
Resolutions
dot icon25/06/2025
Statement of company's objects
dot icon09/05/2025
Registered office address changed from 69 1st Floor, Landmark House, 69 Leadenhall Street London EC3A 2BG England to 1st Floor Landmark House 69 Leadenhall Street London EC3A 2BG on 2025-05-09
dot icon10/04/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon19/12/2024
Director's details changed for Miss Dominika Joan Wojtyczka on 2023-07-01
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Termination of appointment of Clive Edwards as a director on 2024-04-22
dot icon28/02/2024
Termination of appointment of Simon Anthony Hall as a director on 2024-02-28
dot icon11/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon11/07/2023
Appointment of Mrs Beverley Jayne Curtis as a director on 2023-07-01
dot icon11/07/2023
Appointment of Miss Dominika Joan Wojtyczka as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Clive Edwards as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Nicholas William Andrews as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Paul Stephen Wells as a secretary on 2023-07-01
dot icon11/07/2023
Appointment of Mr Paul Stephen Wells as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Keith Woollgar as a secretary on 2023-07-01
dot icon30/05/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Resolutions
dot icon28/12/2022
Statement of capital following an allotment of shares on 2022-12-23
dot icon28/12/2022
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 69 1st Floor, Landmark House, 69 Leadenhall Street London EC3A 2BG on 2022-12-28
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with updates
dot icon06/12/2022
Notification of Kastor Holdings Limited as a person with significant control on 2022-12-01
dot icon06/12/2022
Cessation of Simon Anthony Hall as a person with significant control on 2022-12-01
dot icon19/10/2022
Cessation of Britamerica Management Group Inc as a person with significant control on 2022-10-19
dot icon19/10/2022
Notification of Simon Anthony Hall as a person with significant control on 2022-10-19
dot icon24/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-09-17 with updates
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon06/10/2020
Registered office address changed from 1a Lloyd's Avenue London EC3N 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 2020-10-06
dot icon18/06/2020
Accounts for a small company made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon24/05/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Satisfaction of charge 3 in full
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon25/01/2018
Appointment of Mr Andrew Gault Wood as a director on 2018-01-15
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Notification of Britamerica Management Group Inc as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-13
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon06/04/2017
Resolutions
dot icon20/02/2017
Termination of appointment of Stephen Wicks as a director on 2017-02-06
dot icon07/10/2016
Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 2016-10-07
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon03/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Neal James-Crook as a director
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon21/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon30/11/2011
Registered office address changed from 120 Fenchurch Street London EC3M 5BA United Kingdom on 2011-11-30
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Registered office address changed from 10Th Floor One America Square, Crosswall London EC3N 2PR United Kingdom on 2011-08-10
dot icon10/08/2011
Appointment of Mr Keith Woollgar as a secretary
dot icon10/08/2011
Termination of appointment of Emco (Nominees) Limited as a secretary
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon23/06/2010
Registered office address changed from 10Th Floor 1 America Square Crosswall London EC3N 2PR on 2010-06-23
dot icon23/06/2010
Director's details changed for Mr Neal Anthony Philip James-Crook on 2010-06-08
dot icon23/06/2010
Director's details changed for Stephen Wicks on 2010-06-08
dot icon23/06/2010
Secretary's details changed for Emco (Nominees) Limited on 2010-06-08
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 08/06/09; full list of members
dot icon12/06/2009
Director's change of particulars / simon hall / 12/06/2009
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2008
Return made up to 08/06/08; full list of members
dot icon19/06/2008
Appointment terminated director christopher gudgeon
dot icon09/04/2008
Return made up to 08/06/07; full list of members; amend
dot icon18/01/2008
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon22/11/2007
New director appointed
dot icon03/07/2007
Return made up to 08/06/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon26/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon03/08/2006
Accounts for a dormant company made up to 2005-06-30
dot icon26/06/2006
Return made up to 08/06/06; full list of members
dot icon12/06/2006
Ad 01/06/06--------- £ si 9900@1=9900 £ ic 100/10000
dot icon22/03/2006
Nc inc already adjusted 01/03/06
dot icon13/03/2006
Memorandum and Articles of Association
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon06/03/2006
Memorandum and Articles of Association
dot icon27/02/2006
Certificate of change of name
dot icon19/09/2005
Return made up to 08/06/05; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon24/06/2004
Return made up to 20/05/04; full list of members
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/09/2003
New director appointed
dot icon08/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
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)
2022
8
-
-
1.02M
-
-
2022
8
-
-
1.02M
-
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

1.02M £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
Edwards, Clive
Director
01/07/2023 - 22/04/2024
15
Wells, Paul Stephen
Director
01/07/2023 - Present
7
Andrews, Nicholas William
Director
01/07/2023 - Present
8
Greig, Philip John
Director
08/06/2003 - 15/09/2003
12
Mr. Simon Anthony Hall
Director
15/09/2003 - 28/02/2024
3

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

98
ELMDON FARMS LIMITEDLendon Lodge, Wenden Lofts, Saffron Walden, Essex CB11 4UN
Active

Category:

Mixed farming

Comp. code:

00442883

Reg. date:

29/09/1947

Turnover:

-

No. of employees:

-
MIDLAND LANDFILL LIMITEDWindmill House Farm, Forest Road, Warsop, Nottinghamshire NG20 0EP
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

02783211

Reg. date:

25/01/1993

Turnover:

-

No. of employees:

-
FALCON ENGINEERING LIMITED28 Wash Road, Hutton Industrial Estate, Brentwood, Essex CM13 1TB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

04170659

Reg. date:

01/03/2001

Turnover:

-

No. of employees:

-
A AND L FURNISHINGS LIMITEDFarington Old Mill Unit 2, Farington Old Mill, Centurion Industrial Estate, Centurion Way, Leyland PR25 4GU
Active

Category:

Manufacture of other furniture

Comp. code:

08583175

Reg. date:

25/06/2013

Turnover:

-

No. of employees:

-
S.A.A. SECURE AUTOMATIC ACCESS LTDUnit 1e Millbrook Business Park Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ
Active

Category:

Repair of fabricated metal products

Comp. code:

11361136

Reg. date:

14/05/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMG INSURANCE BROKERS LIMITED

BMG INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 08/06/2003 with the registered office located at 1st Floor Landmark House, 69 Leadenhall Street, London EC3A 2BG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BMG INSURANCE BROKERS LIMITED?

toggle

BMG INSURANCE BROKERS LIMITED is currently Active. It was registered on 08/06/2003 .

Where is BMG INSURANCE BROKERS LIMITED located?

toggle

BMG INSURANCE BROKERS LIMITED is registered at 1st Floor Landmark House, 69 Leadenhall Street, London EC3A 2BG.

What does BMG INSURANCE BROKERS LIMITED do?

toggle

BMG INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BMG INSURANCE BROKERS LIMITED have?

toggle

BMG INSURANCE BROKERS LIMITED had 8 employees in 2022.

What is the latest filing for BMG INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-12-31.