BSG FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BSG FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263505

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon02/10/2025
Director's details changed for Sarah Wichelow on 2025-10-02
dot icon02/10/2025
Director's details changed for Sarah Wichelow on 2025-10-02
dot icon30/05/2025
Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2025-05-30
dot icon30/05/2025
Director's details changed for Sarah Wichelow on 2025-05-30
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon13/05/2023
Satisfaction of charge 052635050003 in full
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon01/03/2022
Director's details changed for Mr Stefan Mark Lubek on 2022-02-01
dot icon01/03/2022
Director's details changed for Mr Nigel Thomas Goodwin Preece on 2017-07-01
dot icon16/02/2022
Appointment of Sarah Wichelow as a director on 2022-02-10
dot icon06/01/2022
Resolutions
dot icon24/12/2021
Notification of Bsg Topco Limited as a person with significant control on 2021-12-20
dot icon24/12/2021
Cessation of Bsg Group Limited as a person with significant control on 2021-12-20
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon17/03/2021
Registration of charge 052635050003, created on 2021-03-02
dot icon16/03/2021
Termination of appointment of Richard Anthony Lubek as a director on 2021-03-02
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Satisfaction of charge 1 in full
dot icon12/02/2021
Satisfaction of charge 2 in full
dot icon11/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon15/07/2020
Appointment of Stefan Mark Lubek as a director on 2020-07-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon16/07/2019
Termination of appointment of Stefan Mark Lubek as a director on 2019-06-29
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon17/12/2018
Termination of appointment of Keith Arthur Truscott as a director on 2018-07-15
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon09/11/2017
Termination of appointment of Susan Elizabeth Rickard as a secretary on 2016-11-30
dot icon02/03/2017
Appointment of Stefan Mark Lubek as a director on 2017-01-31
dot icon16/02/2017
Termination of appointment of Susan Elizabeth Rickard as a director on 2016-11-30
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon26/08/2016
Registered office address changed from 105 st Peter's Street St Albans Herts AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-08-26
dot icon04/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon23/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2011
Termination of appointment of Joanne Read as a director
dot icon02/06/2011
Appointment of Nigel Thomas Goodwin Preece as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/09/2010
Director's details changed for Keith Arthur Truscott on 2010-08-01
dot icon02/09/2010
Director's details changed for Miss Susan Elizabeth Rickard on 2010-08-01
dot icon02/09/2010
Director's details changed for Joanne Read on 2010-08-01
dot icon02/09/2010
Director's details changed for Mr Richard Anthony Lubek on 2010-08-01
dot icon05/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/01/2009
Director appointed keith truscott
dot icon19/01/2009
Director appointed joanne read
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2008
Return made up to 19/10/08; full list of members
dot icon10/10/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon27/03/2008
Director appointed susan elizabeth rickard
dot icon21/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon14/11/2006
Return made up to 19/10/06; full list of members
dot icon13/01/2006
Ad 19/10/04--------- £ si 9@1
dot icon04/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon18/11/2005
Return made up to 19/10/05; full list of members
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon19/10/2004
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
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
12
648.56K
-
0.00
87.98K
-
2022
12
1.22M
-
0.00
710.57K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wichelow, Sarah
Director
10/02/2022 - Present
1
Preece, Nigel Thomas Goodwin
Director
02/06/2011 - Present
5
Lubek, Stefan Mark
Director
01/07/2020 - Present
11

Persons with Significant Control

0

No PSC data available.

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 BSG FINANCIAL SOLUTIONS LIMITED

BSG FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. 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 BSG FINANCIAL SOLUTIONS LIMITED?

toggle

BSG FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 19/10/2004 .

Where is BSG FINANCIAL SOLUTIONS LIMITED located?

toggle

BSG FINANCIAL SOLUTIONS LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does BSG FINANCIAL SOLUTIONS LIMITED do?

toggle

BSG FINANCIAL SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BSG FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-03-31.