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

Bgc Technology International Limited LONDON


Founded in 1999, Bgc Technology International, classified under reg no. 03809189 is an active company. Currently registered at 5 Churchill Place E14 5RD, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2013/07/19 Bgc Technology International Limited is no longer carrying the name Espeed International.

Currently there are 5 directors in the the firm, namely Darryl D., John S. and Robert S. and others. In addition one secretary - Robert S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert F. who worked with the the firm until 30 September 2004.

Bgc Technology International Limited 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 03809189
Date of Incorporation Mon, 19th Jul 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Darryl D.

Position: Director

Appointed: 07 June 2021

John S.

Position: Director

Appointed: 01 December 2020

Robert S.

Position: Director

Appointed: 01 December 2020

Nicholas S.

Position: Director

Appointed: 01 December 2020

Sean W.

Position: Director

Appointed: 19 November 2019

Robert S.

Position: Secretary

Appointed: 30 September 2004

Paul P.

Position: Director

Appointed: 01 December 2020

Resigned: 12 May 2021

Bryan M.

Position: Director

Appointed: 01 December 2020

Resigned: 14 May 2021

Robert S.

Position: Director

Appointed: 19 November 2019

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 January 2012

Resigned: 29 March 2018

Philip N.

Position: Director

Appointed: 16 January 2012

Resigned: 31 May 2018

Mark C.

Position: Director

Appointed: 14 January 2009

Resigned: 05 February 2016

Anthony S.

Position: Director

Appointed: 14 January 2009

Resigned: 04 April 2016

Robert W.

Position: Director

Appointed: 16 July 2007

Resigned: 20 May 2009

Douglas B.

Position: Director

Appointed: 22 January 2007

Resigned: 17 April 2015

Mark M.

Position: Director

Appointed: 06 February 2006

Resigned: 22 January 2007

Stephen B.

Position: Director

Appointed: 03 October 2005

Resigned: 31 December 2008

Sean C.

Position: Director

Appointed: 24 November 2003

Resigned: 01 February 2006

Paul O.

Position: Director

Appointed: 07 November 2002

Resigned: 24 November 2003

Clive T.

Position: Director

Appointed: 07 November 2002

Resigned: 09 March 2004

Robert F.

Position: Director

Appointed: 08 June 2001

Resigned: 30 September 2004

Robert B.

Position: Director

Appointed: 08 June 2001

Resigned: 31 January 2002

Frederick V.

Position: Director

Appointed: 09 August 1999

Resigned: 11 September 2001

Robert F.

Position: Secretary

Appointed: 09 August 1999

Resigned: 30 September 2004

Stephen M.

Position: Director

Appointed: 09 August 1999

Resigned: 31 January 2012

Howard L.

Position: Director

Appointed: 09 August 1999

Resigned: 17 February 2012

Douglas G.

Position: Director

Appointed: 09 August 1999

Resigned: 11 September 2001

Lee A.

Position: Director

Appointed: 09 August 1999

Resigned: 12 January 2012

Luciene James Limited

Position: Nominee Director

Appointed: 19 July 1999

Resigned: 26 July 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1999

Resigned: 26 July 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Bgc Services (Holdings) Llp from London, England. This PSC is categorised as "a limited liability partnership", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bgc Services (Holdings) Llp

One Churchill Place, London, E14 5RD, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number Oc371069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Espeed International July 19, 2013
Espeed Securities International May 26, 2000
Nowzone October 25, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, August 2023
Free Download (30 pages)

Company search