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

Bgl Group Limited PETERBOROUGH


Bgl Group started in year 1991 as Private Limited Company with registration number 02593690. The Bgl Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Peterborough at Pegasus House. Postal code: PE2 6YS. Since May 16, 2007 Bgl Group Limited is no longer carrying the name Budget Group.

At present there are 3 directors in the the company, namely Behzad A., Mark B. and Alison H.. In addition one secretary - Hannah C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bgl Group Limited Address / Contact

Office Address Pegasus House
Office Address2 Bakewell Road Orton Southgate
Town Peterborough
Post code PE2 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593690
Date of Incorporation Thu, 21st Mar 1991
Industry Activities of financial services holding companies
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Behzad A.

Position: Director

Appointed: 30 September 2023

Hannah C.

Position: Secretary

Appointed: 01 December 2022

Mark B.

Position: Director

Appointed: 01 September 2020

Alison H.

Position: Director

Appointed: 14 June 2020

Fungwa M.

Position: Secretary

Appointed: 08 March 2022

Resigned: 01 December 2022

Julian B.

Position: Secretary

Appointed: 15 February 2018

Resigned: 08 March 2022

Patricia J.

Position: Director

Appointed: 15 November 2016

Resigned: 22 June 2017

Paul W.

Position: Secretary

Appointed: 28 July 2016

Resigned: 15 February 2018

Robin P.

Position: Director

Appointed: 04 July 2016

Resigned: 22 June 2017

Dominic P.

Position: Director

Appointed: 04 July 2016

Resigned: 29 September 2023

Jitesh G.

Position: Director

Appointed: 16 March 2016

Resigned: 22 June 2017

Ronald S.

Position: Secretary

Appointed: 20 May 2015

Resigned: 28 July 2016

Seamus K.

Position: Director

Appointed: 27 September 2013

Resigned: 22 June 2017

Alasdair L.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2015

David D.

Position: Director

Appointed: 29 May 2012

Resigned: 30 June 2013

Kalvinder A.

Position: Director

Appointed: 14 September 2011

Resigned: 30 June 2013

Martin O.

Position: Director

Appointed: 14 September 2011

Resigned: 01 March 2013

Alison H.

Position: Director

Appointed: 14 September 2011

Resigned: 22 June 2017

Matthew D.

Position: Director

Appointed: 01 July 2005

Resigned: 19 June 2020

Franco C.

Position: Director

Appointed: 01 February 2005

Resigned: 22 April 2005

Jonathan A.

Position: Director

Appointed: 01 January 2005

Resigned: 21 July 2008

Cheryl C.

Position: Director

Appointed: 01 January 2005

Resigned: 29 February 2012

Neville W.

Position: Secretary

Appointed: 19 March 2001

Resigned: 20 May 2015

Maurice F.

Position: Director

Appointed: 26 April 2000

Resigned: 31 July 2000

Stephen K.

Position: Director

Appointed: 01 November 1999

Resigned: 22 June 2017

Ian L.

Position: Secretary

Appointed: 01 December 1998

Resigned: 19 March 2001

Ian L.

Position: Director

Appointed: 02 June 1997

Resigned: 30 June 2013

Peter W.

Position: Director

Appointed: 08 October 1996

Resigned: 22 June 2017

Stephen K.

Position: Director

Appointed: 19 May 1993

Resigned: 03 December 1998

Douw S.

Position: Director

Appointed: 19 May 1993

Resigned: 06 January 2012

Leslie B.

Position: Director

Appointed: 21 March 1993

Resigned: 01 May 1995

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1993

Resigned: 01 December 1998

Irene P.

Position: Director

Appointed: 21 March 1991

Resigned: 21 March 1991

Geoffrey Z.

Position: Secretary

Appointed: 21 March 1991

Resigned: 21 March 1991

Richard A.

Position: Director

Appointed: 21 March 1991

Resigned: 18 April 1994

Amanda L.

Position: Secretary

Appointed: 21 March 1991

Resigned: 21 March 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Bgl (Holdings) Limited from Peterborough, England. The abovementioned PSC is classified as "a limited company", 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.

Bgl (Holdings) Limited

Pegasus House Bakewell Road, Orton Southgate, Peterborough, PE2 6YS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08604368
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Budget Group May 16, 2007
Tele-cover Holdings August 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 31st, March 2023
Free Download (39 pages)

Company search

Advertisements