B S G Limited LONDON


Founded in 1995, B S G, classified under reg no. 03021266 is an active company. Currently registered at 3 St Andrews Place NW1 4LB, London the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 23rd Feb 1995 B S G Limited is no longer carrying the name D & A (1843).

The firm has 3 directors, namely Helen S., Colin R. and Beverly O.. Of them, Beverly O. has been with the company the longest, being appointed on 1 June 2021 and Helen S. has been with the company for the least time - from 21 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B S G Limited Address / Contact

Office Address 3 St Andrews Place
Office Address2 Regents Park
Town London
Post code NW1 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021266
Date of Incorporation Mon, 13th Feb 1995
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Helen S.

Position: Director

Appointed: 21 June 2023

Colin R.

Position: Director

Appointed: 23 June 2022

Beverly O.

Position: Director

Appointed: 01 June 2021

Adrian S.

Position: Director

Appointed: 21 June 2021

Resigned: 21 June 2023

Andrew V.

Position: Director

Appointed: 15 June 2020

Resigned: 24 June 2022

Mark H.

Position: Director

Appointed: 18 June 2019

Resigned: 31 October 2022

Anton E.

Position: Director

Appointed: 07 February 2019

Resigned: 11 December 2020

Richard G.

Position: Secretary

Appointed: 05 June 2018

Resigned: 12 September 2018

Cathryn E.

Position: Director

Appointed: 04 June 2018

Resigned: 18 June 2020

Donald M.

Position: Director

Appointed: 04 June 2018

Resigned: 21 June 2021

Christopher K.

Position: Director

Appointed: 04 June 2018

Resigned: 07 February 2019

Alastair M.

Position: Director

Appointed: 04 June 2018

Resigned: 01 May 2021

Nicholas T.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2019

Ian F.

Position: Director

Appointed: 20 June 2014

Resigned: 04 June 2018

Jayne E.

Position: Director

Appointed: 14 March 2014

Resigned: 04 June 2018

Duncan L.

Position: Director

Appointed: 24 June 2013

Resigned: 04 June 2018

Ian G.

Position: Director

Appointed: 17 June 2012

Resigned: 19 June 2014

Cathryn E.

Position: Director

Appointed: 17 March 2011

Resigned: 30 June 2015

Jonathan R.

Position: Director

Appointed: 25 March 2010

Resigned: 17 June 2012

Charles M.

Position: Director

Appointed: 25 March 2009

Resigned: 24 June 2013

Kelvin P.

Position: Director

Appointed: 10 March 2008

Resigned: 25 March 2010

Mounes D.

Position: Director

Appointed: 10 March 2008

Resigned: 24 June 2013

Suneil K.

Position: Director

Appointed: 26 March 2007

Resigned: 17 March 2011

Michael F.

Position: Director

Appointed: 26 March 2007

Resigned: 10 March 2008

Anthony M.

Position: Director

Appointed: 23 March 2006

Resigned: 26 March 2007

Elwyn E.

Position: Director

Appointed: 16 March 2005

Resigned: 23 March 2006

Adam H.

Position: Director

Appointed: 16 March 2005

Resigned: 25 March 2009

Michael H.

Position: Director

Appointed: 23 March 2004

Resigned: 16 March 2005

John D.

Position: Director

Appointed: 25 March 2003

Resigned: 26 March 2007

Nicholas W.

Position: Director

Appointed: 25 March 2003

Resigned: 23 March 2004

Chuka N.

Position: Director

Appointed: 24 March 2003

Resigned: 10 March 2008

Robert A.

Position: Director

Appointed: 20 March 2002

Resigned: 25 March 2003

D & A Nominees Limited

Position: Corporate Secretary

Appointed: 21 March 2001

Resigned: 26 May 2019

Derek J.

Position: Director

Appointed: 20 March 2001

Resigned: 20 March 2002

Jeremy S.

Position: Director

Appointed: 20 March 2001

Resigned: 16 March 2005

Anthony A.

Position: Director

Appointed: 20 March 2000

Resigned: 21 March 2001

Alastair F.

Position: Director

Appointed: 20 March 2000

Resigned: 21 March 2001

Brian C.

Position: Director

Appointed: 20 March 2000

Resigned: 24 March 2003

Duncan L.

Position: Director

Appointed: 20 March 2000

Resigned: 25 March 2003

Duncan L.

Position: Secretary

Appointed: 20 March 2000

Resigned: 21 March 2001

Alberto M.

Position: Director

Appointed: 19 March 1996

Resigned: 31 December 1998

Rodney T.

Position: Director

Appointed: 11 May 1995

Resigned: 09 October 2000

Michael F.

Position: Director

Appointed: 11 May 1995

Resigned: 26 September 2000

Michael F.

Position: Secretary

Appointed: 11 May 1995

Resigned: 26 September 2000

Robert W.

Position: Director

Appointed: 11 May 1995

Resigned: 28 September 2000

Robert A.

Position: Director

Appointed: 11 May 1995

Resigned: 09 October 2000

D & A Nominees Limited

Position: Corporate Director

Appointed: 13 February 1995

Resigned: 11 May 1995

Richard M.

Position: Nominee Secretary

Appointed: 13 February 1995

Resigned: 11 May 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is British Society Of Gastroenterology from London, United Kingdom. The abovementioned PSC is classified as "a private limited company by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

British Society Of Gastroenterology

3 St. Andrews Place Regents Park, London, NW1 4LB, United Kingdom

Legal authority English Law
Legal form Private Limited Company By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 08124892
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D & A (1843) February 23, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (20 pages)

Company search

Advertisements