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

B.g.s. (trading) Limited LONDON


Founded in 1986, B.g.s. (trading), classified under reg no. 02013195 is an active company. Currently registered at Marjory Warren House EC1M 4DN, London the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Divya T., Ruth L. and Elizabeth L.. In addition one secretary - Sarah M. - is with the firm. At the moment 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.

B.g.s. (trading) Limited Address / Contact

Office Address Marjory Warren House
Office Address2 31 St. John's Square
Town London
Post code EC1M 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02013195
Date of Incorporation Wed, 23rd Apr 1986
Industry Other human health activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Divya T.

Position: Director

Appointed: 17 November 2023

Ruth L.

Position: Director

Appointed: 17 November 2023

Elizabeth L.

Position: Director

Appointed: 20 November 2020

Sarah M.

Position: Secretary

Appointed: 08 February 2019

Anne H.

Position: Director

Appointed: 20 November 2021

Resigned: 17 November 2023

David A.

Position: Director

Appointed: 09 December 2019

Resigned: 20 November 2021

Frazer A.

Position: Director

Appointed: 12 April 2018

Resigned: 09 December 2019

Sarah G.

Position: Director

Appointed: 24 November 2017

Resigned: 17 November 2023

Shane O.

Position: Director

Appointed: 09 December 2016

Resigned: 12 April 2018

Andrew W.

Position: Director

Appointed: 16 October 2015

Resigned: 09 December 2016

Owen D.

Position: Director

Appointed: 17 October 2014

Resigned: 20 November 2020

Colin N.

Position: Secretary

Appointed: 13 January 2014

Resigned: 08 February 2019

Adam G.

Position: Director

Appointed: 22 November 2013

Resigned: 16 October 2015

Juanita P.

Position: Director

Appointed: 13 October 2011

Resigned: 24 November 2017

Zoe W.

Position: Director

Appointed: 09 October 2009

Resigned: 22 November 2013

Michael V.

Position: Director

Appointed: 01 February 2009

Resigned: 17 October 2014

Simon C.

Position: Director

Appointed: 23 November 2007

Resigned: 13 October 2011

David C.

Position: Director

Appointed: 18 May 2006

Resigned: 13 October 2011

David O.

Position: Director

Appointed: 07 October 2005

Resigned: 09 October 2009

Thomas S.

Position: Director

Appointed: 19 May 2005

Resigned: 31 January 2009

Alexander M.

Position: Secretary

Appointed: 20 May 2004

Resigned: 11 July 2013

David B.

Position: Director

Appointed: 17 October 2003

Resigned: 23 November 2007

Elizabeth C.

Position: Secretary

Appointed: 22 May 2003

Resigned: 20 May 2004

Margot G.

Position: Director

Appointed: 18 October 2002

Resigned: 20 October 2006

Kevin K.

Position: Director

Appointed: 19 October 2001

Resigned: 07 October 2005

Richard L.

Position: Secretary

Appointed: 13 February 2001

Resigned: 22 May 2003

Chandrika V.

Position: Director

Appointed: 07 October 1999

Resigned: 23 May 2003

Ian S.

Position: Director

Appointed: 07 October 1999

Resigned: 31 March 2005

Recia A.

Position: Secretary

Appointed: 23 July 1998

Resigned: 13 February 2001

Rebecca D.

Position: Director

Appointed: 09 October 1997

Resigned: 19 July 2001

Robert S.

Position: Director

Appointed: 04 October 1996

Resigned: 18 October 2002

David L.

Position: Director

Appointed: 13 October 1995

Resigned: 23 July 1999

Jonathan P.

Position: Director

Appointed: 17 October 1993

Resigned: 23 July 1999

David B.

Position: Director

Appointed: 17 October 1993

Resigned: 09 October 1997

Bhadravati D.

Position: Director

Appointed: 01 October 1992

Resigned: 13 October 1995

Ian H.

Position: Director

Appointed: 27 September 1991

Resigned: 31 August 1992

Alistair R.

Position: Director

Appointed: 27 September 1991

Resigned: 17 October 1993

Richard L.

Position: Secretary

Appointed: 27 September 1991

Resigned: 23 July 1998

Hugh G.

Position: Director

Appointed: 27 September 1991

Resigned: 04 October 1996

Jeremy P.

Position: Director

Appointed: 27 September 1991

Resigned: 17 October 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is The British Geriatrics Society from London, England. This PSC is classified as "a company limited by guarantee and registered charity", 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.

The British Geriatrics Society

Marjory Warren House 31 St. John's Square, London, EC1M 4DN, England

Legal authority Companies Act And Charities Act
Legal form Company Limited By Guarantee And Registered Charity
Country registered Uk
Place registered England And Wales
Registration number 1189776
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements