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

Bgam Hotels (kw) Ltd LONDON


Founded in 2016, Bgam Hotels (kw), classified under reg no. 10449423 is an active company. Currently registered at Greenhill House EC1M 6BF, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Nicholas R., Lloyd B. and Mark R. and others. Of them, Nicholas R., Lloyd B., Mark R., Jonathan L., James L. have been with the company the longest, being appointed on 27 October 2016. As of 30 April 2024, there were 2 ex directors - Anthony R., Chesney L. and others listed below. There were no ex secretaries.

Bgam Hotels (kw) Ltd Address / Contact

Office Address Greenhill House
Office Address2 90/93 Cowcross Street
Town London
Post code EC1M 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10449423
Date of Incorporation Thu, 27th Oct 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Nicholas R.

Position: Director

Appointed: 27 October 2016

Lloyd B.

Position: Director

Appointed: 27 October 2016

Mark R.

Position: Director

Appointed: 27 October 2016

Jonathan L.

Position: Director

Appointed: 27 October 2016

James L.

Position: Director

Appointed: 27 October 2016

Anthony R.

Position: Director

Appointed: 19 November 2018

Resigned: 10 October 2019

Chesney L.

Position: Director

Appointed: 02 November 2016

Resigned: 10 October 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Simpson Reeds Ltd from Southend On Sea, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Pearl Securities Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Simpson Reeds Ltd

Rutland House 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Register Of Companies In England & Wales
Registration number 02599525
Notified on 22 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Pearl Securities Limited

2nd Floor, Gadd House Arcadia Avenue, London, N3 2JU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Register Of Companies For England & Wales
Registration number 04195939
Notified on 22 February 2017
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 99  
Current Assets3 916 2923 737 78852 93752 93752 928 
Debtors3 916 2833 737 78852 92852 92852 92852 928
Net Assets Liabilities13 7681 864303 225   
Other Debtors  52 92852 92852 92852 928
Other
Audit Fees Expenses3 000     
Accrued Liabilities7 9008 5003 0003 0003 0003 000
Administrative Expenses3 690423    
Amounts Owed By Group Undertakings3 850 4083 687 413    
Amounts Owed To Group Undertakings  5 009 4615 019 5135 038 5135 066 763
Average Number Employees During Period 7986654771
Bank Borrowings175 500221 600    
Bank Borrowings Overdrafts6 024 5005 811 109    
Bank Overdrafts 91    
Comprehensive Income Expense93 730149 596301 361-10 062-19 009-28 250
Creditors6 024 5005 811 1095 866 8885 876 9505 895 9505 924 200
Dividends Paid80 000161 500    
Dividends Paid On Shares Interim80 000161 500    
Fixed Assets6 117 1766 117 1766 117 1766 117 1766 117 1766 117 176
Income From Shares In Group Undertakings280 000381 500    
Interest Expense On Bank Loans Similar Borrowings182 580231 481    
Interest Payable Similar Charges Finance Costs182 580231 481    
Investments Fixed Assets6 117 1766 117 1766 117 1766 117 1766 117 1766 117 176
Investments In Group Undertakings6 117 1766 117 1766 117 1766 117 1766 117 1766 117 176
Issue Equity Instruments38     
Net Current Assets Liabilities-78 908-304 203-5 813 951-5 824 013-5 843 022-5 871 272
Number Shares Issued Fully Paid3 8003 8003 8003 8003 8003 800
Operating Profit Loss-3 690-423    
Other Creditors3 611 8013 611 801654 428854 437854 437854 437
Par Value Share000000
Percentage Class Share Held In Subsidiary100100100100100100
Prepayments65 87550 375    
Profit Loss93 730-1 055 732301 361-10 062-19 009-1 320 352
Profit Loss On Ordinary Activities Before Tax93 730149 596    
Total Assets Less Current Liabilities6 038 2685 812 973303 225293 163274 154245 904
Total Borrowings175 500221 691    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 26, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements