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

BG CONSULTING GROUP LIMITED

IMPERIAL HOUSE, 21-25 NORTH STREET, BROMLEY, BR1 1SD,
Company Registration Number
04446421
Private Limited Company
Active

Company Overview

About Bg Consulting Group Ltd
BG CONSULTING GROUP LIMITED was founded on 2002-05-23 and has its registered office in Bromley. The organisation's status is listed as "Active". Bg Consulting Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BG CONSULTING GROUP LIMITED
 
Legal Registered Office
IMPERIAL HOUSE
21-25 NORTH STREET
BROMLEY
BR1 1SD
Other companies in SW11
 
Filing Information
Company Number 04446421
Company ID Number 04446421
Date formed 2002-05-23
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 23/05/2016
Return next due 20/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB173755875  
Last Datalog update: 2024-06-07 13:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BG CONSULTING GROUP 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 BG CONSULTING GROUP LIMITED
The following companies were found which have the same name as BG CONSULTING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BG CONSULTING GROUP INC. 35-07 147TH ST. #4H QUEENS FLUSHING NEW YORK 11354 Active Company formed on the 2010-06-16
Bg Consulting Group 1130 Valley View Ave Pasadena CA 91107 Active Company formed on the 2015-07-13
BG CONSULTING GROUP, INC. 11 HUNTLY CIRCLE PALM BEACH GARDENS FL 33418 Inactive Company formed on the 1988-09-27
BG CONSULTING GROUP LLC 4805 SAM BASS CT FORT WORTH TX 76244 Forfeited Company formed on the 2018-08-24
BG CONSULTING GROUP INC Georgia Unknown
BG CONSULTING GROUP LLC New Jersey Unknown
BG CONSULTING GROUP INC Georgia Unknown
BG Consulting Group LLC 4358 W Hinsdale Ave Littleton CO 80128 Good Standing Company formed on the 2024-05-14

Company Officers of BG CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ANDERSON
Company Secretary 2010-10-29
CLAIRE JEAN ANDERSON
Director 2002-08-16
SARA ELIZABETH BARKER
Director 2008-05-31
PETER EVANS
Director 2017-07-01
RUSSELL JOHN HAMMERSON
Director 2008-05-31
CLIVE ANTHONY PARRITT
Director 2004-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MH SECRETARIES LIMITED
Company Secretary 2003-06-01 2010-10-29
ROBERT MICHAEL HENRY
Director 2003-04-17 2010-06-22
SIMON RICHARD CLASS
Director 2006-06-20 2008-05-31
PETER SAVILLE WISHER
Director 2002-05-23 2006-04-03
PHILIP WILLIAM BEDDOWS
Director 2004-02-19 2004-06-28
ANTONY CHARLES HAMILTON DUNLOP
Director 2002-08-16 2004-03-18
CLAIRE JEAN ANDERSON
Company Secretary 2002-08-16 2003-06-01
MARK STEVEN WIGNALL
Director 2002-09-26 2003-04-17
ROBERT SOTERIOU
Company Secretary 2002-05-23 2002-08-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-23 2002-05-23
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JEAN ANDERSON BG TRAINING LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
CLAIRE JEAN ANDERSON BG CREDIT LIMITED Director 2002-09-23 CURRENT 2002-09-23 Active - Proposal to Strike off
CLAIRE JEAN ANDERSON BG EMPLOYEE BENEFIT TRUSTEE LIMITED Director 2002-09-23 CURRENT 2002-02-22 Active - Proposal to Strike off
SARA ELIZABETH BARKER BG TRAINING LIMITED Director 2010-06-22 CURRENT 2010-05-17 Active
CLIVE ANTHONY PARRITT WINE INTEGRITY PROJECT LTD Director 2015-05-11 CURRENT 2012-08-24 Active - Proposal to Strike off
CLIVE ANTHONY PARRITT BG TRAINING LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
CLIVE ANTHONY PARRITT INDUSTRIAL PIPEFREEZING SERVICES LIMITED Director 2007-11-02 CURRENT 1983-07-26 Active
CLIVE ANTHONY PARRITT IPS GROUP SERVICES LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
CLIVE ANTHONY PARRITT BROWN ADVISORY US SMALLER COMPANIES PLC Director 2007-01-02 CURRENT 1993-01-15 Active
CLIVE ANTHONY PARRITT THE ORIEL (33BR) LIMITED Director 2005-06-08 CURRENT 2005-06-08 Dissolved 2015-12-15

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
2024-05-29CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-01-08Termination of appointment of Nick Weinreb on 2024-01-04
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-15REGISTERED OFFICE CHANGED ON 15/07/23 FROM 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD England
2023-05-24CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-29Change of details for Bg Training Limited as a person with significant control on 2023-03-29
2023-02-23Appointment of Mr Nick Weinreb as company secretary on 2023-02-22
2023-02-23Termination of appointment of Ayodeji Aguda on 2023-02-23
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-15CH01Director's details changed for Mr Chris Jenkins on 2022-07-31
2022-08-04AP01DIRECTOR APPOINTED MR DANNY LANGLEY
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTONY HODGKINSON
2022-08-01AP01DIRECTOR APPOINTED MR CHRIS JENKINS
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044464210007
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044464210008
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044464210009
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044464210009
2022-05-24CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-22TM02Termination of appointment of Justina Naik on 2022-04-22
2022-04-22AP03Appointment of Mr Ayodeji Aguda as company secretary on 2022-04-22
2021-05-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY PARRITT
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN HAMMERSON
2021-03-03AP01DIRECTOR APPOINTED MR LEE ANTONY HODGKINSON
2021-03-03AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-03-01TM02Termination of appointment of Claire Anderson on 2021-01-22
2021-03-01AP03Appointment of Mrs Justina Naik as company secretary on 2021-01-22
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Unit D Molasses House Clove Hitch Quay London SW11 3TN England
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-10-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SARA ELIZABETH BARKER
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044464210009
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-11-23AP01DIRECTOR APPOINTED MR PETER EVANS
2017-08-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044464210008
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-25AD02Register inspection address changed from 1 Ivory House Clove Hitch Quay London SW11 3TN England to Unit D Molasses House Clove Hitch Quay London SW11 3TN
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 1 IVORY HOUSE CLOVE HITCH QUAY BATTERSEA LONDON SW11 3TN
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, 1 IVORY HOUSE, CLOVE HITCH QUAY BATTERSEA, LONDON, SW11 3TN
2015-09-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044464210007
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-03AR0123/05/15 ANNUAL RETURN FULL LIST
2014-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-04AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-04AD04Register(s) moved to registered office address
2013-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-29AD02Register inspection address changed from C/O Bg Consulting Group Limited Bakers Hall 7 Harp Lane London EC3R 6DP United Kingdom
2013-05-29CH01Director's details changed for Mrs Sara Elizabeth Barker on 2012-06-01
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 7 HARP LANE LONDON EC3R 6DP
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, 7 HARP LANE, LONDON, EC3R 6DP
2013-02-14MG01Particulars of a mortgage or charge / charge no: 6
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-25AR0123/05/12 FULL LIST
2012-05-25AD02SAIL ADDRESS CHANGED FROM: MARRIOTT HARRISON STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM
2012-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-09-11AR0123/05/11 FULL LIST
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2010-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2010-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2010-10-29AP03SECRETARY APPOINTED CLAIRE ANDERSON
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2010-10-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-18SH1918/10/10 STATEMENT OF CAPITAL GBP 10000
2010-10-18SH20STATEMENT BY DIRECTORS
2010-10-18CAP-SSSOLVENCY STATEMENT DATED 30/09/10
2010-10-18RES01ADOPT ARTICLES 30/09/2010
2010-10-18RES06REDUCE ISSUED CAPITAL 30/09/2010
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-02AR0123/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY PARRITT / 17/05/2010
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-10AD02SAIL ADDRESS CREATED
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-06-26288aDIRECTOR APPOINTED RUSSELL JOHN HAMMERSON
2009-06-26288aDIRECTOR APPOINTED SARA ELIZABETH BARKER
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON CLASS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363sRETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS
2006-12-18363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-05288bDIRECTOR RESIGNED
2006-03-27AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12123NC INC ALREADY ADJUSTED 29/11/05
2005-12-12RES04£ NC 75000/91925 29/11/
2005-12-1288(2)RAD 29/11/05--------- £ SI 1692529@.01=16925 £ IC 53220/70145
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2005-09-01363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-08-25288bSECRETARY RESIGNED
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BG CONSULTING GROUP 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 BG CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-14 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-08-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
RENT DEPOSIT DEED 2013-02-14 Outstanding CINNAMON (PLANTATION WHARF) LIMITED
ALL ASSETS DEBENTURE 2007-09-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2004-12-02 Outstanding THE WARDENS AND SOCIETY OF THE MISTERY OR ART OF THE LEATHERSELLERS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2003-10-02 Outstanding THE LEATHERSELLERS' COMPANY
RENT DEPOSIT DEED 2003-10-02 Outstanding THE LEATHERSELLERS' COMPANY
DEBENTURE 2002-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BG CONSULTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BG CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names

BG CONSULTING GROUP LIMITED owns 1 domain names.

bgclondon.co.uk  

Trademarks
We have not found any records of BG CONSULTING GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COLNEBANK RISK SERVICES LIMITED 2004-07-23 Outstanding

We have found 1 mortgage charges which are owed to BG CONSULTING GROUP LIMITED

Income
Government Income
We have not found government income sources for BG CONSULTING GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BG CONSULTING GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BG CONSULTING GROUP 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 BG CONSULTING GROUP 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 BG CONSULTING GROUP 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.