You are here: bizstats.co.uk > a-z index > B list > BD list

Bdg Architecture + Design Limited LONDON


Founded in 1992, Bdg Architecture + Design, classified under reg no. 02707220 is an active company. Currently registered at East Studio Riverside Walk Sea Containers SE1 9PD, London the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th November 2012 Bdg Architecture + Design Limited is no longer carrying the name Bdg Mccoll.

The firm has 3 directors, namely Matthew J., Thomas H. and Toby N.. Of them, Toby N. has been with the company the longest, being appointed on 9 May 2017 and Matthew J. and Thomas H. have been with the company for the least time - from 1 June 2023. At the moment 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.

Bdg Architecture + Design Limited Address / Contact

Office Address East Studio Riverside Walk Sea Containers
Office Address2 18 Upper Ground
Town London
Post code SE1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707220
Date of Incorporation Wed, 15th Apr 1992
Industry Other engineering activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Matthew J.

Position: Director

Appointed: 01 June 2023

Thomas H.

Position: Director

Appointed: 01 June 2023

Toby N.

Position: Director

Appointed: 09 May 2017

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 25 May 2011

Colin M.

Position: Director

Appointed: 09 May 2017

Resigned: 09 June 2023

Simon M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 August 2023

Gillian P.

Position: Director

Appointed: 07 April 2011

Resigned: 09 June 2023

Mohammed H.

Position: Director

Appointed: 14 January 2008

Resigned: 30 April 2015

Mohammed H.

Position: Secretary

Appointed: 14 January 2008

Resigned: 25 May 2011

Ken M.

Position: Secretary

Appointed: 29 October 2004

Resigned: 14 January 2008

Ken M.

Position: Director

Appointed: 29 October 2004

Resigned: 14 January 2008

Nicholas K.

Position: Director

Appointed: 26 April 2004

Resigned: 07 April 2011

David W.

Position: Director

Appointed: 13 June 2003

Resigned: 29 October 2004

Barry L.

Position: Secretary

Appointed: 31 December 2002

Resigned: 29 October 2004

Jonathan D.

Position: Director

Appointed: 05 December 2002

Resigned: 29 October 2004

Alistair H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 December 2002

Alistair H.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2002

Gary B.

Position: Secretary

Appointed: 09 March 2000

Resigned: 16 February 2001

Gary B.

Position: Director

Appointed: 21 June 1999

Resigned: 16 February 2001

Sally M.

Position: Director

Appointed: 01 January 1997

Resigned: 09 March 2000

Sally M.

Position: Secretary

Appointed: 13 April 1995

Resigned: 09 March 2000

Gary B.

Position: Director

Appointed: 27 March 1995

Resigned: 31 December 2001

Stephen T.

Position: Director

Appointed: 22 September 1992

Resigned: 31 December 1996

Brian T.

Position: Director

Appointed: 22 September 1992

Resigned: 13 April 1995

Brian T.

Position: Secretary

Appointed: 22 September 1992

Resigned: 13 April 1995

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 15 April 1992

Resigned: 22 September 1992

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 15 April 1992

Resigned: 22 September 1992

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 15 April 1992

Resigned: 22 September 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Business Design Group Mccoll Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Business Design Group Mccoll Limited

18 Upper Ground, London, SE1 9RQ, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bdg Mccoll November 30, 2012
Wilkinson Design Services May 5, 2004
Mccoll Design Consultants October 28, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, August 2023
Free Download (30 pages)

Company search

Advertisements