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

Bgc International LONDON


Bgc International started in year 1986 as Private Unlimited Company with registration number 01976691. The Bgc International company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5RD. Since 2004/10/01 Bgc International is no longer carrying the name Cantor Fitzgerald International.

There is a single director in the firm at the moment - Darryl D., appointed on 31 March 2022. In addition, a secretary was appointed - Robert S., appointed on 30 September 2004. Currently 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.

Bgc International Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976691
Date of Incorporation Tue, 14th Jan 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Darryl D.

Position: Director

Appointed: 31 March 2022

Robert S.

Position: Secretary

Appointed: 30 September 2004

Paul P.

Position: Director

Appointed: 01 December 2020

Resigned: 12 May 2021

Robert S.

Position: Director

Appointed: 01 December 2020

Resigned: 31 March 2022

Steven M.

Position: Director

Appointed: 14 April 2016

Resigned: 14 December 2018

James L.

Position: Director

Appointed: 10 March 2016

Resigned: 19 November 2019

Sean W.

Position: Director

Appointed: 16 June 2012

Resigned: 01 December 2020

Douglas B.

Position: Director

Appointed: 16 June 2012

Resigned: 17 April 2015

Anthony S.

Position: Director

Appointed: 16 June 2012

Resigned: 04 April 2016

Mark C.

Position: Director

Appointed: 16 June 2012

Resigned: 05 February 2016

George M.

Position: Director

Appointed: 13 February 2007

Resigned: 19 July 2012

Mark M.

Position: Director

Appointed: 06 February 2006

Resigned: 22 January 2007

Stephen B.

Position: Director

Appointed: 03 October 2005

Resigned: 31 December 2008

Robert S.

Position: Director

Appointed: 14 October 2004

Resigned: 19 May 2006

Shaun L.

Position: Director

Appointed: 01 September 2004

Resigned: 19 January 2007

Sean C.

Position: Director

Appointed: 24 November 2003

Resigned: 01 February 2006

Paul O.

Position: Director

Appointed: 20 February 2002

Resigned: 24 November 2003

Frederick V.

Position: Director

Appointed: 09 June 2001

Resigned: 11 September 2001

Robert B.

Position: Director

Appointed: 31 January 2001

Resigned: 31 January 2002

Mark H.

Position: Director

Appointed: 09 August 1999

Resigned: 26 July 2001

Dennis M.

Position: Director

Appointed: 14 September 1998

Resigned: 09 August 1999

Andrew A.

Position: Director

Appointed: 01 July 1998

Resigned: 29 December 2000

Clive T.

Position: Director

Appointed: 01 July 1998

Resigned: 09 March 2004

Glenn G.

Position: Director

Appointed: 07 April 1997

Resigned: 22 September 1999

David C.

Position: Director

Appointed: 01 July 1996

Resigned: 10 August 1998

James M.

Position: Director

Appointed: 01 July 1996

Resigned: 31 July 1997

Robert F.

Position: Director

Appointed: 31 January 1996

Resigned: 30 September 2004

Lee A.

Position: Director

Appointed: 31 January 1996

Resigned: 19 July 2012

Robert F.

Position: Secretary

Appointed: 31 January 1996

Resigned: 30 September 2004

Stuart F.

Position: Director

Appointed: 25 August 1995

Resigned: 01 June 2006

Philip G.

Position: Director

Appointed: 25 August 1995

Resigned: 31 December 2001

Stephen M.

Position: Director

Appointed: 29 June 1995

Resigned: 28 December 2006

Douglas G.

Position: Director

Appointed: 29 June 1995

Resigned: 11 September 2001

John K.

Position: Secretary

Appointed: 01 July 1993

Resigned: 31 January 1996

Glenn G.

Position: Director

Appointed: 14 May 1992

Resigned: 27 September 1996

David G.

Position: Director

Appointed: 19 March 1992

Resigned: 05 October 1999

Howard L.

Position: Director

Appointed: 14 February 1992

Resigned: 28 December 2006

John K.

Position: Director

Appointed: 14 February 1992

Resigned: 31 December 1997

Harry N.

Position: Director

Appointed: 14 February 1992

Resigned: 01 July 1993

Alan G.

Position: Director

Appointed: 14 February 1992

Resigned: 29 June 1995

Joseph M.

Position: Director

Appointed: 14 February 1992

Resigned: 01 June 1993

Jeffrey H.

Position: Director

Appointed: 14 February 1992

Resigned: 25 August 1995

Ashley P.

Position: Director

Appointed: 14 February 1992

Resigned: 27 September 1996

Robert T.

Position: Director

Appointed: 14 February 1992

Resigned: 08 July 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Bgc European Gp Limited from London, England. This PSC is classified 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.

Bgc European Gp Limited

One Churchill Place, London, E14 5RD, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 04045177
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

Cantor Fitzgerald International October 1, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, August 2023
Free Download (25 pages)

Company search