Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED
Company Information for

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
02379290
Private Limited Company
Active

Company Overview

About Bgis Global Integrated Solutions Ltd
BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED was founded on 1989-05-03 and has its registered office in London. The organisation's status is listed as "Active". Bgis Global Integrated Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in HA4
 
Previous Names
OPTIMUM GROUP SERVICES LIMITED24/12/2021
OPTIMUM AIR CONDITIONING PLC01/06/2005
Filing Information
Company Number 02379290
Company ID Number 02379290
Date formed 1989-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB494198010  
Last Datalog update: 2024-03-06 13:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED
The following companies were found which have the same name as BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BGIS GLOBAL INTEGRATED SOLUTIONS ALBERTA GP LTD. 1200 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5 Active Company formed on the 2013-07-10
BGIS GLOBAL INTEGRATED SOLUTIONS US LLC 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 2016-03-08
BGIS GLOBAL INTEGRATED SOLUTIONS US LLC 210 S HUDSON ST SEATTLE WA 98134 Active Company formed on the 2016-03-24
BGIS GLOBAL INTEGRATED SOLUTIONS IRELAND LIMITED 10 EARLSFORT TERRACE D02 T380 IRELAND DUBLIN 2, DUBLIN, D02T380, IRELAND D02T380 Active Company formed on the 2018-06-13

Company Officers of BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE CREHAN
Company Secretary 1991-04-01
JOHN FRANCIS CREHAN
Director 1991-10-31
JAMES EDWARD MOORE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN CARROLL
Director 2010-07-26 2018-05-10
LEE BAINBRIDGE
Director 2015-09-16 2017-03-31
TOD CHARLES HARRISON
Director 2010-05-17 2015-02-06
MARTIN ALBERT HENDERSON
Director 2008-11-10 2010-07-16
STEVEN NORMAN SHECKLEY
Director 2007-10-01 2008-03-31
RONALD SPRINGALL
Director 1996-01-05 2007-10-01
HELENA JOSEPHINE CREHAN
Director 1994-03-28 2002-01-18
GREGORY PAUL JAMES
Director 1998-12-08 2002-01-18
MICHAEL WILLIAM HICKS
Director 1991-06-01 1993-10-31
JOHN HUTCHINGS
Director 1991-10-31 1991-04-30
VALERIE HUTCHINGS
Company Secretary 1991-10-31 1991-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE CREHAN SONUM SOLUTIONS LIMITED Company Secretary 2003-01-01 CURRENT 1997-11-04 Active - Proposal to Strike off
ANNETTE CREHAN YDMA SUPPORT SERVICES LTD Company Secretary 1996-05-07 CURRENT 1996-05-07 Active
ANNETTE CREHAN OPTIMUM SALES LTD Company Secretary 1991-09-05 CURRENT 1991-04-05 Dissolved 2014-11-18
JOHN FRANCIS CREHAN ENERGY, MAINTENANCE & COMFORT LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JOHN FRANCIS CREHAN GARVSTER PROPERTIES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JOHN FRANCIS CREHAN YDMA PROJECT SERVICES LTD Director 2011-08-01 CURRENT 2011-08-01 Active
JOHN FRANCIS CREHAN SONUM SOLUTIONS LIMITED Director 1997-11-04 CURRENT 1997-11-04 Active - Proposal to Strike off
JOHN FRANCIS CREHAN YDMA SUPPORT SERVICES LTD Director 1996-05-07 CURRENT 1996-05-07 Active
JAMES EDWARD MOORE A & J WEALTH MANAGEMENT LIMITED Director 2018-08-07 CURRENT 2004-04-19 Active
JAMES EDWARD MOORE SONUM SOLUTIONS LIMITED Director 2017-01-01 CURRENT 1997-11-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MARK MARQUIS
2023-07-31DIRECTOR APPOINTED MR GARY STEPHEN BULLEN
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14Amended full accounts made up to 2021-12-31
2022-12-14AAMDAmended full accounts made up to 2021-12-31
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB England
2022-10-07Change of details for Bgis Facilities Management Limited as a person with significant control on 2022-10-07
2022-10-07PSC05Change of details for Bgis Facilities Management Limited as a person with significant control on 2022-10-07
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB England
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-02-23AP01DIRECTOR APPOINTED MS. TARA TREML
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-09Appointment of Vistra Cosec Limited as company secretary on 2022-02-09
2022-02-09AP04Appointment of Vistra Cosec Limited as company secretary on 2022-02-09
2021-12-24Company name changed optimum group services LIMITED\certificate issued on 24/12/21
2021-12-24CERTNMCompany name changed optimum group services LIMITED\certificate issued on 24/12/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS CREHAN
2021-01-06TM02Termination of appointment of Annette Crehan on 2020-11-01
2021-01-06AP01DIRECTOR APPOINTED MARK MARQUIS
2021-01-05AP01DIRECTOR APPOINTED PETER PAPAGIANNIS
2020-12-02AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023792900004
2020-11-30RES13Resolutions passed:Articles 10 of the articles of association disapplied for any matters in connection with proposed sale of share capital, each director authorised to count in the quorum and vote at any board meeting at which matters in connection wit...
2020-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-27RES13Resolutions passed:
  • Transfer of shares/articles 20,21,22 &23 shall not apply 01/11/2020
2020-11-17PSC07CESSATION OF ANNETTE CREHAN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17PSC02Notification of Bgis Facilities Management Limited as a person with significant control on 2020-11-01
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-07RES02Resolutions passed:
  • Resolution of re-registration
2020-08-07MARRe-registration of memorandum and articles of association
2020-08-07CERT10Certificate of re-registration from Public Limited Company to Private
2020-08-07RR02Re-registration from a public company to a private limited company
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-05-19CH01Director's details changed for John Francis Crehan on 2020-05-15
2020-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE CREHAN on 2020-05-15
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Jebsen House 53/61 High Street Ruislip Middlesex HA4 7BD
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13RP04SH01Second filing of capital allotment of shares GBP117,649
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023792900004
2018-10-01SH0117/09/18 STATEMENT OF CAPITAL GBP 117657
2018-09-30RES01ADOPT ARTICLES 30/09/18
2018-09-28SH10Particulars of variation of rights attached to shares
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE CREHAN
2018-08-17PSC04Change of details for John Francis Crehan as a person with significant control on 2016-04-06
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN CARROLL
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13RES01ADOPT ARTICLES 13/09/17
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 117647
2017-09-06SH0106/09/17 STATEMENT OF CAPITAL GBP 117647
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR JAMES EDWARD MOORE
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE BAINBRIDGE
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023792900003
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023792900003
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-16AP01DIRECTOR APPOINTED LEE BAINBRIDGE
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-28AR0125/08/15 FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TOD HARRISON
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-28AR0125/08/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0125/08/13 FULL LIST
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM JEBSEN HOUSE 53/61 HIGH STREET RUISLIP MIDDLESEX HA4 7BD ENGLAND
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN FRANCIS CREHAN / 01/07/2013
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE CREHAN / 01/07/2013
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1C LYON TRADING ESTATE, LYON WAY GREENFORD MIDDLESEX UB6 0BN
2012-10-18AR0125/08/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-27AR0125/08/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-09AP01DIRECTOR APPOINTED MR MARK STEVEN CARROLL
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04AR0125/08/10 FULL LIST
2010-08-10AP01DIRECTOR APPOINTED MR TOD CHARLES HARRISON
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-12-02288aDIRECTOR APPOINTED MARTIN ALBERT HENDERSON
2008-11-28363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEVEN SHECKLEY
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2007-11-15363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09288bDIRECTOR RESIGNED
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-11363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01CERTNMCOMPANY NAME CHANGED OPTIMUM AIR CONDITIONING PLC CERTIFICATE ISSUED ON 01/06/05
2004-12-20363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1 LYON TRADING ESTATE LYON WAY GREENFORD MIDDLESEX UB6 0BN
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-30244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: CLARENDON HOUSE 252 HARROW VIEW HARROW MIDDLESEX HA2 6QF
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-22244DELIVERY EXT'D 3 MTH 31/03/02
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2001-12-28363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-17363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-15363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-12-15288aNEW DIRECTOR APPOINTED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-12363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-22CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-03-12 Satisfied KELLOCK LIMITED
MORTGAGE DEBENTURE 1991-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED
Trademarks
We have not found any records of BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.