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

BSG INSURANCE HOLDINGS LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05861597
Private Limited Company
Dissolved

Dissolved 2016-07-02

Company Overview

About Bsg Insurance Holdings Ltd
BSG INSURANCE HOLDINGS LIMITED was founded on 2006-06-29 and had its registered office in Canary Wharf. The company was dissolved on the 2016-07-02 and is no longer trading or active.

Key Data
Company Name
BSG INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 05861597
Date formed 2006-06-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-07-02
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 BSG INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2008-06-27
PETER BRADFORD DEMONG
Director 2008-06-02
JOHN RICHARD HOBSON
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LYALL
Director 2009-05-21 2014-06-11
JOSEPH CHARLES MADIGAN
Director 2008-06-02 2012-01-27
CASPAR ALEXANDER EDWIN PERINE GILROY
Director 2006-08-16 2011-12-09
ANDREW RONALD COPPIN
Director 2010-04-16 2010-04-16
TUSHAR MORZARIA
Director 2009-05-22 2009-09-03
MARK SAUL PEARLMAN
Director 2008-06-02 2009-06-19
ROBERT LYNAM BARCLAY
Director 2007-01-31 2008-08-05
NICOLA ANN CONSTANTINE
Company Secretary 2007-02-28 2008-06-27
JENS JANTZEN
Director 2006-08-16 2008-05-19
ALAN J MINTZ
Director 2006-08-16 2008-05-19
MAWLAW SECRETARIES LIMITED
Company Secretary 2006-06-29 2007-02-28
MAWLAW CORPORATE SERVICES LIMITED
Director 2006-06-29 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRADFORD DEMONG MINSTER MANAGEMENT SERVICES LIMITED Director 2008-06-02 CURRENT 2001-07-13 Dissolved 2014-10-07
PETER BRADFORD DEMONG DUDLEY HILL INVESTMENTS LIMITED Director 2008-06-02 CURRENT 1996-02-28 Dissolved 2014-10-07
PETER BRADFORD DEMONG MALVERN INSURANCE COMPANY LIMITED Director 2008-06-02 CURRENT 1954-02-18 Dissolved 2014-10-07
PETER BRADFORD DEMONG MINSTER INSURANCE COMPANY LIMITED Director 2008-06-02 CURRENT 1940-05-13 Dissolved 2015-01-07
PETER BRADFORD DEMONG CONTINGENCY INSURANCE COMPANY,LIMITED(THE) Director 2008-06-02 CURRENT 1918-05-13 Dissolved 2014-10-07
PETER BRADFORD DEMONG PROGRESS INSURANCE COMPANY LIMITED Director 2008-06-02 CURRENT 1937-08-14 Dissolved 2014-10-04
JOHN RICHARD HOBSON J.P. MORGAN WHITEFRIARS (UK) Director 2015-06-17 CURRENT 1993-10-11 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
2016-07-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-25AD02SAIL ADDRESS CREATED
2015-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-214.70DECLARATION OF SOLVENCY
2015-06-24SH20STATEMENT BY DIRECTORS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10001
2015-06-24SH1924/06/15 STATEMENT OF CAPITAL GBP 10001.00
2015-06-24CAP-SSSOLVENCY STATEMENT DATED 11/06/15
2015-06-24RES13REDUCE SHARE PREM A/C... DIAPPLY ARTICLE 7.4 15/06/2015
2015-06-24RES06REDUCE ISSUED CAPITAL 15/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOBSON / 15/06/2015
2015-02-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOBSON / 15/01/2015
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 10001
2014-07-01AR0101/07/14 FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR JOHN RICHARD HOBSON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADFORD DEMONG / 01/11/2011
2013-07-02AR0101/07/13 FULL LIST
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-24ANNOTATIONReplacement
2012-09-24AR0101/07/12 FULL LIST AMEND
2012-09-24AR0101/07/11 FULL LIST AMEND
2012-09-24AR0101/07/10 FULL LIST AMEND
2012-09-24ANNOTATIONReplaced
2012-07-24AR0101/07/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADFORD DEMONG / 16/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MADIGAN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR GILROY
2012-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 01/12/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-19AR0101/07/11 FULL LIST
2011-03-16AA01CURREXT FROM 28/12/2010 TO 30/04/2011
2010-07-30AR0101/07/10 FULL LIST
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 01/07/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPIN
2010-07-12AP01DIRECTOR APPOINTED MR ANDREW RONALD COPPIN
2010-06-30AAFULL ACCOUNTS MADE UP TO 28/12/09
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR TUSHAR MORZARIA
2009-07-16AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MARK PEARLMAN
2009-06-11288aDIRECTOR APPOINTED TUSHAR MORZARIA
2009-06-11288aDIRECTOR APPOINTED IAN ROBERT LYALL
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ONE CANADA SQUARE LONDON E14 5AD
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARCLAY
2008-09-12AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-09-02288aDIRECTOR APPOINTED JOSEPH CHARLES MADIGAN
2008-07-16288aDIRECTOR APPOINTED PETER BRADFORD DEMONG
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY NICOLA CONSTANTINE
2008-07-15363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-02288aDIRECTOR APPOINTED MARK SAUL PEARLMAN
2008-07-01288aSECRETARY APPOINTED J P MORGAN SECRETARIES UK LIMITED
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JENS JANTZEN
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN MINTZ
2008-04-28225PREVEXT FROM 30/06/2007 TO 28/12/2007
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2007-07-30363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-07353LOCATION OF REGISTER OF MEMBERS
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19123NC INC ALREADY ADJUSTED 31/01/07
2007-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-19RES12VARYING SHARE RIGHTS AND NAMES
2007-02-19RES04£ NC 100000/201000 31/01
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-06-29NEWINCINCORPORATION 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 BSG INSURANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-23
Appointment of Liquidators2015-08-21
Resolutions for Winding-up2015-08-21
Notices to Creditors2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against BSG INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BSG INSURANCE HOLDINGS 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
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 BSG INSURANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BSG INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSG INSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of BSG INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSG INSURANCE HOLDINGS 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 BSG INSURANCE HOLDINGS 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 BSG INSURANCE HOLDINGS 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 TypeFinal Meetings
Defending partyBSG INSURANCE HOLDINGS LIMITEDEvent Date2016-02-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 March 2016 at 11.00 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 7 August 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact: Tel: 0207 063 4123. Alternative contact: Molly McErlane
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBSG INSURANCE HOLDINGS LIMITEDEvent Date2015-08-07
Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBSG INSURANCE HOLDINGS LIMITEDEvent Date2015-08-07
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 07 August 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeNotices to Creditors
Defending partyBSG INSURANCE HOLDINGS LIMITEDEvent Date2015-08-07
Notice is hereby given that the creditors are required, on or before the 23 September 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 07 August 2015 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSG INSURANCE HOLDINGS 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 BSG INSURANCE HOLDINGS 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.
    Other companies at postcode E14