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

BGC GP LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5RD,
Company Registration Number
05855273
Private Limited Company
Active

Company Overview

About Bgc Gp Ltd
BGC GP LIMITED was founded on 2006-06-22 and has its registered office in London. The organisation's status is listed as "Active". Bgc Gp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BGC GP LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5RD
Other companies in E14
 
Previous Names
SERVICES UK GP LIMITED22/12/2006
Filing Information
Company Number 05855273
Company ID Number 05855273
Date formed 2006-06-22
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 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 11:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGC GP 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 BGC GP LIMITED
The following companies were found which have the same name as BGC GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BGC GP LLC Delaware Unknown

Company Officers of BGC GP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2006-08-03
JAMES RICHARD LIGHTBOURNE
Director 2016-03-10
STEVEN ROY MCMURRAY
Director 2016-04-14
SEAN ANTHONY WINDEATT
Director 2012-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GRAHAM SADLER
Director 2009-01-14 2016-04-04
MARK ANTHONY JOHN COOPER
Director 2009-01-14 2016-02-05
DOUGLAS RANKIN BARNARD
Director 2007-01-22 2015-04-17
HOWARD LUTNICK
Director 2006-12-21 2012-02-17
STEPHEN MARCUS MERKEL
Director 2006-08-03 2012-01-31
LEE MARTIN AMAITIS
Director 2006-08-03 2012-01-16
ROBERT KENNEDY WEST
Director 2007-07-16 2009-05-20
STEPHEN BARTLETT
Director 2006-08-03 2008-12-31
MARK IAN MACLEOD
Director 2006-08-03 2007-01-22
SHAUN DAVID LYNN
Director 2006-08-03 2006-12-21
ELON DAVID SPAR
Director 2006-08-03 2006-12-21
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-06-22 2006-08-03
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-06-22 2006-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK SNELLING BGC FUNDING SERVICES GP LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2014-04-08
ROBERT MARK SNELLING BGC TECHNOLOGY A LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGC TECHNOLOGY SUPPORT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGC TECHNOLOGY B LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGCSHLLP HOLDINGS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Active
ROBERT MARK SNELLING CLIMATE WAREHOUSE UK LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-06-15
ROBERT MARK SNELLING TOWER BRIDGE GP LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Active
ROBERT MARK SNELLING BGC BROKERS GP LIMITED Company Secretary 2006-06-21 CURRENT 2006-05-31 Active
ROBERT MARK SNELLING EUROCOR UK LIMITED Company Secretary 2005-05-20 CURRENT 1996-03-07 Dissolved 2014-10-11
ROBERT MARK SNELLING EURO BROKERS FINANCIAL SERVICES LIMITED Company Secretary 2005-05-20 CURRENT 1987-11-24 Dissolved 2014-10-11
ROBERT MARK SNELLING EURO BROKERS RESTORE LIMITED Company Secretary 2005-05-20 CURRENT 1988-08-05 Dissolved 2015-10-27
ROBERT MARK SNELLING EURO BROKERS HOLDINGS LIMITED Company Secretary 2005-05-20 CURRENT 1987-01-09 Dissolved 2018-04-11
ROBERT MARK SNELLING SEMINOLE FINANCIAL LIMITED Company Secretary 2005-05-20 CURRENT 1988-03-01 Liquidation
ROBERT MARK SNELLING ECCOWARE LIMITED Company Secretary 2004-10-14 CURRENT 1999-03-15 Dissolved 2015-10-27
ROBERT MARK SNELLING ITSECCO HOLDINGS LIMITED Company Secretary 2004-10-14 CURRENT 1999-07-22 Dissolved 2015-10-27
ROBERT MARK SNELLING CANTOR FITZGERALD LEASING Company Secretary 2004-09-30 CURRENT 1996-05-02 Dissolved 2013-08-03
ROBERT MARK SNELLING MIS BROKERS LIMITED Company Secretary 2004-09-30 CURRENT 1992-01-02 Dissolved 2014-12-11
ROBERT MARK SNELLING TOWER BRIDGE SECURITIES LIMITED Company Secretary 2004-09-30 CURRENT 1996-11-27 Dissolved 2013-08-03
ROBERT MARK SNELLING CANTOR FITZGERALD ENERGY EUROPE LIMITED Company Secretary 2004-09-30 CURRENT 2001-02-01 Dissolved 2014-12-10
ROBERT MARK SNELLING CANTORCO2E LIMITED Company Secretary 2004-09-30 CURRENT 2001-03-30 Active
ROBERT MARK SNELLING CANTOR INDEX LIMITED Company Secretary 2004-09-30 CURRENT 1998-01-02 Active
ROBERT MARK SNELLING BGC TECHNOLOGY INTERNATIONAL LIMITED Company Secretary 2004-09-30 CURRENT 1999-07-19 Active
ROBERT MARK SNELLING CANTOR FITZGERALD EUROPE Company Secretary 2004-09-30 CURRENT 1990-05-24 Active
ROBERT MARK SNELLING BGC INTERNATIONAL Company Secretary 2004-09-30 CURRENT 1986-01-14 Active
ROBERT MARK SNELLING BGC EUROPEAN GP LIMITED Company Secretary 2004-09-22 CURRENT 2000-07-27 Active
ROBERT MARK SNELLING BGC GLOBAL LIMITED Company Secretary 2004-09-22 CURRENT 2000-07-27 Active
ROBERT MARK SNELLING BGC INTERNATIONAL GP LIMITED Company Secretary 2004-09-22 CURRENT 2004-03-09 Active
ROBERT MARK SNELLING ELECTRONIC SCREEN BROKERAGE EXCHANGE LIMITED Company Secretary 1997-10-24 CURRENT 1997-04-08 Dissolved 2015-01-08
JAMES RICHARD LIGHTBOURNE CANTOR FITZGERALD EUROPE Director 2018-05-24 CURRENT 1990-05-24 Active
JAMES RICHARD LIGHTBOURNE TOWER BRIDGE (ONE) LIMITED Director 2018-03-07 CURRENT 2015-06-20 Active
JAMES RICHARD LIGHTBOURNE CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JAMES RICHARD LIGHTBOURNE BESSO INSURANCE GROUP LIMITED Director 2017-02-28 CURRENT 1994-04-13 Active
JAMES RICHARD LIGHTBOURNE PROSPECT NUMBER 71 LIMITED Director 2016-12-15 CURRENT 2009-12-18 Active - Proposal to Strike off
JAMES RICHARD LIGHTBOURNE SUNRISE GLOBAL BROKERS LIMITED Director 2016-12-15 CURRENT 2010-12-13 Active
JAMES RICHARD LIGHTBOURNE LUCERA (UK) LIMITED Director 2016-11-04 CURRENT 2013-05-08 Active
JAMES RICHARD LIGHTBOURNE BGC EUROPEAN GP LIMITED Director 2016-10-28 CURRENT 2000-07-27 Active
JAMES RICHARD LIGHTBOURNE BGC BROKERS GP LIMITED Director 2016-10-28 CURRENT 2006-05-31 Active
JAMES RICHARD LIGHTBOURNE CLIMATE WAREHOUSE UK LIMITED Director 2016-03-16 CURRENT 2007-03-09 Dissolved 2017-06-15
JAMES RICHARD LIGHTBOURNE CANTORCO2E LIMITED Director 2016-03-16 CURRENT 2001-03-30 Active
JAMES RICHARD LIGHTBOURNE CANTOR INDEX LIMITED Director 2016-03-16 CURRENT 1998-01-02 Active
JAMES RICHARD LIGHTBOURNE BGC STOCKHOLM GP LIMITED Director 2016-03-10 CURRENT 2015-01-06 Dissolved 2017-03-07
JAMES RICHARD LIGHTBOURNE LAKE SECURITIES LIMITED Director 2016-03-10 CURRENT 2015-07-09 Dissolved 2017-09-12
JAMES RICHARD LIGHTBOURNE EURO BROKERS HOLDINGS LIMITED Director 2016-03-10 CURRENT 1987-01-09 Dissolved 2018-04-11
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-07-19 Active
JAMES RICHARD LIGHTBOURNE KYTE CAPITAL MANAGEMENT LIMITED Director 2016-03-10 CURRENT 2004-04-20 Active
JAMES RICHARD LIGHTBOURNE BGCM GP LIMITED Director 2016-03-10 CURRENT 2014-12-06 Active
JAMES RICHARD LIGHTBOURNE INTERACTIVE GAMES LIMITED Director 2016-03-10 CURRENT 2015-11-13 Active
JAMES RICHARD LIGHTBOURNE SEMINOLE FINANCIAL LIMITED Director 2016-03-10 CURRENT 1988-03-01 Liquidation
JAMES RICHARD LIGHTBOURNE MARTIN BROKERS GROUP LTD. Director 2016-03-10 CURRENT 1992-09-01 Active
JAMES RICHARD LIGHTBOURNE STERLING BROKERS LIMITED Director 2016-03-10 CURRENT 2013-02-13 Active - Proposal to Strike off
JAMES RICHARD LIGHTBOURNE STERLING INTERNATIONAL BROKERS LIMITED Director 2016-03-10 CURRENT 2013-02-13 Active
JAMES RICHARD LIGHTBOURNE BGC INTERNATIONAL Director 2016-03-10 CURRENT 1986-01-14 Active
JAMES RICHARD LIGHTBOURNE BGC GLOBAL LIMITED Director 2016-03-10 CURRENT 2000-07-27 Active
JAMES RICHARD LIGHTBOURNE BGC INTERNATIONAL GP LIMITED Director 2016-03-10 CURRENT 2004-03-09 Active
JAMES RICHARD LIGHTBOURNE BGCSHLLP HOLDINGS LIMITED Director 2016-03-10 CURRENT 2009-04-01 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY A LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
JAMES RICHARD LIGHTBOURNE GFI NEWGATE LIMITED Director 2016-03-10 CURRENT 2010-03-22 Liquidation
JAMES RICHARD LIGHTBOURNE IAGL LIMITED Director 2016-03-10 CURRENT 2015-10-29 Active
JAMES RICHARD LIGHTBOURNE TOWER BRIDGE GP LIMITED Director 2016-03-10 CURRENT 2006-12-15 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY B LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
STEVEN ROY MCMURRAY TOWER BRIDGE (ONE) LIMITED Director 2018-03-07 CURRENT 2015-06-20 Active
STEVEN ROY MCMURRAY BGC EUROPEAN GP LIMITED Director 2016-12-01 CURRENT 2000-07-27 Active
STEVEN ROY MCMURRAY BGC BROKERS GP LIMITED Director 2016-12-01 CURRENT 2006-05-31 Active
STEVEN ROY MCMURRAY LUCERA (UK) LIMITED Director 2016-11-04 CURRENT 2013-05-08 Active
STEVEN ROY MCMURRAY BGC STOCKHOLM GP LIMITED Director 2016-04-14 CURRENT 2015-01-06 Dissolved 2017-03-07
STEVEN ROY MCMURRAY EURO BROKERS HOLDINGS LIMITED Director 2016-04-14 CURRENT 1987-01-09 Dissolved 2018-04-11
STEVEN ROY MCMURRAY BGC TECHNOLOGY INTERNATIONAL LIMITED Director 2016-04-14 CURRENT 1999-07-19 Active
STEVEN ROY MCMURRAY BGCM GP LIMITED Director 2016-04-14 CURRENT 2014-12-06 Active
STEVEN ROY MCMURRAY SEMINOLE FINANCIAL LIMITED Director 2016-04-14 CURRENT 1988-03-01 Liquidation
STEVEN ROY MCMURRAY MARTIN BROKERS GROUP LTD. Director 2016-04-14 CURRENT 1992-09-01 Active
STEVEN ROY MCMURRAY STERLING BROKERS LIMITED Director 2016-04-14 CURRENT 2013-02-13 Active - Proposal to Strike off
STEVEN ROY MCMURRAY STERLING INTERNATIONAL BROKERS LIMITED Director 2016-04-14 CURRENT 2013-02-13 Active
STEVEN ROY MCMURRAY BGC INTERNATIONAL Director 2016-04-14 CURRENT 1986-01-14 Active
STEVEN ROY MCMURRAY BGC GLOBAL LIMITED Director 2016-04-14 CURRENT 2000-07-27 Active
STEVEN ROY MCMURRAY BGC INTERNATIONAL GP LIMITED Director 2016-04-14 CURRENT 2004-03-09 Active
STEVEN ROY MCMURRAY BGCSHLLP HOLDINGS LIMITED Director 2016-04-14 CURRENT 2009-04-01 Active
STEVEN ROY MCMURRAY BGC TECHNOLOGY A LIMITED Director 2016-04-14 CURRENT 2009-07-31 Active
STEVEN ROY MCMURRAY BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2016-04-14 CURRENT 2009-07-31 Active
STEVEN ROY MCMURRAY GFI NEWGATE LIMITED Director 2016-04-14 CURRENT 2010-03-22 Liquidation
STEVEN ROY MCMURRAY TOWER BRIDGE GP LIMITED Director 2016-04-14 CURRENT 2006-12-15 Active
STEVEN ROY MCMURRAY BGC TECHNOLOGY B LIMITED Director 2016-04-14 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT PROSPECT NUMBER 71 LIMITED Director 2016-12-15 CURRENT 2009-12-18 Active - Proposal to Strike off
SEAN ANTHONY WINDEATT SUNRISE GLOBAL BROKERS LIMITED Director 2016-12-15 CURRENT 2010-12-13 Active
SEAN ANTHONY WINDEATT GFI HOLDINGS LIMITED Director 2015-11-20 CURRENT 1997-07-14 Active
SEAN ANTHONY WINDEATT KYTE CAPITAL MANAGEMENT LIMITED Director 2015-08-12 CURRENT 2004-04-20 Active
SEAN ANTHONY WINDEATT LAKE SECURITIES LIMITED Director 2015-08-04 CURRENT 2015-07-09 Dissolved 2017-09-12
SEAN ANTHONY WINDEATT BGC STOCKHOLM GP LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2017-03-07
SEAN ANTHONY WINDEATT MARTIN BROKERS GROUP LTD. Director 2014-12-12 CURRENT 1992-09-01 Active
SEAN ANTHONY WINDEATT BGCM GP LIMITED Director 2014-12-06 CURRENT 2014-12-06 Active
SEAN ANTHONY WINDEATT BGC INTERNATIONAL Director 2012-06-16 CURRENT 1986-01-14 Active
SEAN ANTHONY WINDEATT EURO BROKERS HOLDINGS LIMITED Director 2012-01-16 CURRENT 1987-01-09 Dissolved 2018-04-11
SEAN ANTHONY WINDEATT SEMINOLE FINANCIAL LIMITED Director 2012-01-16 CURRENT 1988-03-01 Liquidation
SEAN ANTHONY WINDEATT BGC GLOBAL LIMITED Director 2012-01-16 CURRENT 2000-07-27 Active
SEAN ANTHONY WINDEATT BGC INTERNATIONAL GP LIMITED Director 2012-01-16 CURRENT 2004-03-09 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY A LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT TOWER BRIDGE GP LIMITED Director 2012-01-16 CURRENT 2006-12-15 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY B LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT BGC BROKERS GP LIMITED Director 2011-09-19 CURRENT 2006-05-31 Active
SEAN ANTHONY WINDEATT BGC EUROPEAN GP LIMITED Director 2009-01-14 CURRENT 2000-07-27 Active

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
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-06Director's details changed for Mr Darryl Anthony Denyssen on 2021-06-03
2022-10-06CH01Director's details changed for Mr Darryl Anthony Denyssen on 2021-06-03
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN STEVENS
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17AP01DIRECTOR APPOINTED MR DARRYL ANTHONY DENYSSEN
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MURPHY
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY WINDEATT
2020-12-02AP01DIRECTOR APPOINTED MR ROBERT BRIAN STEVENS
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 1 Churchill Place Canary Wharf London E14 5rd
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LIGHTBOURNE
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY MCMURRAY
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WILLIAM LUTNICK
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;USD 100
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;USD 100
2016-06-10AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR STEVEN ROY MCMURRAY
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM SADLER
2016-03-21AP01DIRECTOR APPOINTED MR JAMES RICHARD LIGHTBOURNE
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY JOHN COOPER
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-23CH01Director's details changed for Mr Sean Anthony Windeatt on 2015-07-19
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;USD 100
2015-06-12AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RANKIN BARNARD
2014-11-24CH01Director's details changed for Mr Douglas Rankin Barnard on 2013-08-01
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;USD 100
2014-06-27AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-12CH01Director's details changed for Mr Mark Anthony John Cooper on 2014-01-20
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01AR0101/06/13 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28AR0101/06/12 ANNUAL RETURN FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LUTNICK
2012-02-13AP01DIRECTOR APPOINTED MR SEAN ANTHONY WINDEATT
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE AMAITIS
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERKEL
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-27AR0101/06/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BARNARD / 05/04/2011
2011-04-05CH01CHANGE PERSON AS DIRECTOR
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARCUS MERKEL / 29/03/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 29/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 29/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LUTNICK / 29/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN AMAITIS / 29/03/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 28/01/2011
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN AMAITIS / 09/04/2010
2010-06-09AR0101/06/10 FULL LIST
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN AMAITIS / 02/09/2009
2009-07-24363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WEST
2009-03-18288aDIRECTOR APPOINTED MR ANTHONY GRAHAM SADLER
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BARTLETT
2009-01-21288aDIRECTOR APPOINTED MARK ANTHONY JOHN COOPER
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / LEE AMAITIS / 04/11/2008
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-07-09363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEST / 19/06/2008
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01288aNEW DIRECTOR APPOINTED
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2006-12-22CERTNMCOMPANY NAME CHANGED SERVICES UK GP LIMITED CERTIFICATE ISSUED ON 22/12/06
2006-11-15288aNEW SECRETARY APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-08-24ELRESS386 DISP APP AUDS 03/08/06
2006-08-24ELRESS366A DISP HOLDING AGM 03/08/06
2006-08-23225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-08-23288bSECRETARY RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BGC GP 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 BGC GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BGC GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BGC GP LIMITED

Intangible Assets
Patents
We have not found any records of BGC GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGC GP LIMITED
Trademarks
We have not found any records of BGC GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGC GP 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 (64999 - Financial intermediation not elsewhere classified) as BGC GP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BGC GP 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 BGC GP 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 BGC GP LIMITED any grants or awards.
Ownership
    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.