Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BGM 55 LIMITED
Company Information for

BGM 55 LIMITED

C/O BEGBIES TRAYNOR LONDON 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03166739
Private Limited Company
Liquidation

Company Overview

About Bgm 55 Ltd
BGM 55 LIMITED was founded on 1996-03-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Bgm 55 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BGM 55 LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR LONDON 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in W1U
 
Previous Names
BROADSTONE GROUP MANAGEMENT LIMITED10/05/2016
FITZWILLIAM HOLDINGS LIMITED03/10/2013
Filing Information
Company Number 03166739
Company ID Number 03166739
Date formed 1996-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 07:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGM 55 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.

Company Officers of BGM 55 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRUSE
Company Secretary 2016-05-03
DAVID JOHN TILL
Director 2010-11-04
AMJID HUSSAIN ZAMAN
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ALISON STOCKWELL
Company Secretary 2013-12-06 2016-05-03
MARK ALAN HOWLETT
Director 2011-09-30 2016-05-03
FIONA ALISON STOCKWELL
Director 2013-11-06 2016-05-03
ROBERT MICHAEL KEELER
Company Secretary 2012-11-21 2013-12-06
ROBERT MICHAEL KEELER
Director 2011-01-28 2013-12-06
IAN LENNOX MACFARLANE
Company Secretary 1996-03-01 2012-10-22
MANOJ KHOSLA
Director 2011-01-28 2011-10-14
DAVID BRIAN PITMAN
Director 2010-11-04 2011-09-30
HELEN JANET ROBERTS
Director 2005-02-02 2011-01-28
PAUL MARK EAGLAND
Director 2008-07-07 2010-11-04
PHILIP RONALD JACOBSON
Director 2005-04-20 2010-11-04
SIMON JAMES MICHAELS
Director 2008-07-07 2010-11-04
ROY MACDONALD NICOLSON
Director 2004-03-22 2010-11-04
RICHARD SPILG
Director 2006-09-20 2010-11-04
MARTIN JOHN PALMER
Director 2002-07-05 2008-12-31
PAUL MARK EAGLAND
Company Secretary 2008-07-07 2008-07-07
SIMON JAMES MICHAELS
Company Secretary 2008-07-07 2008-07-07
JEREMY STEVEN NEWMAN
Director 2000-06-30 2008-07-04
FREDERICK JAMES HOMER
Director 2004-03-22 2006-10-26
DAVID HAROLD THOMPSON
Director 2006-06-23 2006-06-30
DAVID HAROLD THOMPSON
Director 1997-11-10 2006-06-23
STEPHEN DAVID JOHN DAVIS
Director 2004-03-22 2005-04-08
KARL DANIELS
Director 1997-04-18 2003-12-31
BARRY IAN STILLERMAN
Director 1996-03-01 2003-11-11
ADAM SIMON KATTEN
Director 1999-04-01 2001-01-31
LEE ELLIOTT PITTAL
Director 2001-01-01 2001-01-31
DAVID SARGEANT
Director 2001-01-01 2001-01-31
RICHARD PHILIP CHARLES TEWKESBURY
Director 1999-04-01 2001-01-31
JOANNE JENNIFER JONES
Director 1997-04-18 1998-11-25
ALAN PAGE
Director 1996-03-01 1997-04-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-03-01 1996-03-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-03-01 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off
AMJID HUSSAIN ZAMAN D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
AMJID HUSSAIN ZAMAN DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
AMJID HUSSAIN ZAMAN BF 55 LIMITED Director 2016-05-03 CURRENT 2011-03-28 Liquidation
AMJID HUSSAIN ZAMAN KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
AMJID HUSSAIN ZAMAN BPI 55 LIMITED Director 2015-06-01 CURRENT 1987-02-04 Liquidation

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
2022-04-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 3 Cadogan Gate London SW1X 0AS England
2021-04-30600Appointment of a voluntary liquidator
2021-04-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-21
2021-04-30LIQ01Voluntary liquidation declaration of solvency
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-06-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 55 Baker Street London W1U 8EW England
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 14686134
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 55 Baker Street London W1U 7EU
2016-05-10RES15CHANGE OF COMPANY NAME 10/05/16
2016-05-10CERTNMCOMPANY NAME CHANGED BROADSTONE GROUP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/05/16
2016-05-09AP03Appointment of Mr David Cruse as company secretary on 2016-05-03
2016-05-09TM02Termination of appointment of Fiona Alison Stockwell on 2016-05-03
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLETT
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL
2016-05-09AP01DIRECTOR APPOINTED MR AMJID HUSSAIN ZAMAN
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 14686134
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 14686134
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 04/11/2010
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/07/2011
2014-04-11CH01Director's details changed for Mark Alan Howlett on 2011-09-30
2014-04-01AAFULL ACCOUNTS MADE UP TO 28/06/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 14686134
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-16AP03Appointment of Miss Fiona Alison Stockwell as company secretary
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT KEELER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2013-11-07AP01DIRECTOR APPOINTED MISS FIONA ALISON STOCKWELL
2013-10-03RES15CHANGE OF NAME 06/08/2013
2013-10-03CERTNMCOMPANY NAME CHANGED FITZWILLIAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/10/13
2013-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-13AR0101/03/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 29/06/12
2013-01-30SH0116/11/12 STATEMENT OF CAPITAL GBP 14686134
2012-11-28AP03SECRETARY APPOINTED MR ROBERT MICHAEL KEELER
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE
2012-10-16SH0127/07/12 STATEMENT OF CAPITAL GBP 10586134
2012-05-08SH0130/04/12 STATEMENT OF CAPITAL GBP 8936134.00
2012-04-11MISCSECTION 519
2012-03-05AR0101/03/12 FULL LIST
2011-12-28SH0101/12/11 STATEMENT OF CAPITAL GBP 8936134
2011-12-28SH0131/10/11 STATEMENT OF CAPITAL GBP 8381134
2011-10-19AAFULL ACCOUNTS MADE UP TO 01/07/11
2011-10-19SH0112/10/11 STATEMENT OF CAPITAL GBP 7581134
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KHOSLA
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN
2011-10-07AP01DIRECTOR APPOINTED MARK ALAN HOWLETT
2011-08-03MEM/ARTSARTICLES OF ASSOCIATION
2011-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-24SH0125/05/11 STATEMENT OF CAPITAL GBP 6281134
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011
2011-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-07SH0130/03/11 STATEMENT OF CAPITAL GBP 4481134
2011-03-09AR0101/03/11 FULL LIST
2011-02-16AP01APPOINT PERSON AS DIRECTOR
2011-02-11AP01DIRECTOR APPOINTED ROBERT MICHAEL KEELER
2011-02-11AP01DIRECTOR APPOINTED MANOJ KHOSLA
2011-02-01SH0112/11/10 STATEMENT OF CAPITAL GBP 4481134
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS
2011-01-24RES13PROVISIONS SHALL NOT APPLY TO ALLOT OF DIRECTORS 03/11/2010
2011-01-24RES04NC INC ALREADY ADJUSTED 03/11/2010
2011-01-24SH0130/11/10 STATEMENT OF CAPITAL GBP 3869090
2011-01-19RES13RE ALLOTMENT OF A SHARES AS IN RES 1 12/11/2010
2011-01-19RES01ALTER ARTICLES 12/11/2010
2010-12-07AP01DIRECTOR APPOINTED DAVID BRIAN PITMAN
2010-12-07AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILG
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY NICOLSON
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JACOBSON
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EAGLAND
2010-09-30AAFULL ACCOUNTS MADE UP TO 02/07/10
2010-03-08AR0101/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MACDONALD NICOLSON / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JACOBSON / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-08AD02SAIL ADDRESS CREATED
2009-11-23AAFULL ACCOUNTS MADE UP TO 03/07/09
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PALMER
2008-10-28AAFULL ACCOUNTS MADE UP TO 04/07/08
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WARE
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY SIMON MICHAELS
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY PAUL EAGLAND
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BGM 55 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-04-27
Appointmen2021-04-27
Resolution2021-04-27
Fines / Sanctions
No fines or sanctions have been issued against BGM 55 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BGM 55 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of BGM 55 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGM 55 LIMITED
Trademarks
We have not found any records of BGM 55 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGM 55 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 (64205 - Activities of financial services holding companies) as BGM 55 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BGM 55 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBGM 55 LIMITEDEvent Date2021-04-27
 
Initiating party Event TypeAppointmen
Defending partyBGM 55 LIMITEDEvent Date2021-04-27
Name of Company: BGM 55 LIMITED Company Number: 03166739 Nature of Business: Dormant Company Previous Name of Company: Broadstone Group Management Limited Registered office: 3 Cadogan Gate, London, SW…
 
Initiating party Event TypeResolution
Defending partyBGM 55 LIMITEDEvent Date2021-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BGM 55 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 BGM 55 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.