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

Bgh Realisations (2017) Limited LEEDS


Bgh Realisations (2017) Limited was officially closed on 2020-02-19. Bgh Realisations (2017) was a private limited company that was located at C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL, West Yorkshire, ENGLAND. The company (formally formed on 2008-04-23) was run by 3 directors.
Director John A. who was appointed on 03 April 2017.
Director Richard M. who was appointed on 03 April 2017.
Director Benedict T. who was appointed on 23 March 2009.

The company was categorised as "financial intermediation not elsewhere classified" (64999). As stated in the official data, there was a name alteration on 2017-11-20 and their previous name was Borro Group Holdings. There is a second name alteration: previous name was Borro performed on 2014-02-18. The most recent confirmation statement was sent on 2017-04-23 and last time the statutory accounts were sent was on 31 December 2015. 2016-04-23 is the date of the most recent annual return.

Bgh Realisations (2017) Limited Address / Contact

Office Address C/o Pricewaterhousecoopers Llp Central Square
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06573695
Date of Incorporation Wed, 23rd Apr 2008
Date of Dissolution Wed, 19th Feb 2020
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Mon, 7th May 2018
Last confirmation statement dated Sun, 23rd Apr 2017

Company staff

John A.

Position: Director

Appointed: 03 April 2017

Richard M.

Position: Director

Appointed: 03 April 2017

Benedict T.

Position: Director

Appointed: 23 March 2009

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 13 February 2009

Vroon M.

Position: Director

Appointed: 03 April 2017

Resigned: 31 July 2017

Nigel M.

Position: Director

Appointed: 06 February 2013

Resigned: 16 November 2016

Daniel C.

Position: Director

Appointed: 26 September 2012

Resigned: 16 October 2017

Timothy L.

Position: Director

Appointed: 27 May 2011

Resigned: 03 April 2017

Paul G.

Position: Director

Appointed: 25 June 2010

Resigned: 30 June 2017

Mark B.

Position: Director

Appointed: 25 June 2010

Resigned: 12 February 2013

Guy B.

Position: Director

Appointed: 01 March 2010

Resigned: 12 February 2013

William A.

Position: Secretary

Appointed: 16 May 2008

Resigned: 13 February 2009

Paul A.

Position: Director

Appointed: 16 May 2008

Resigned: 21 June 2017

Emw Directors Limited

Position: Director

Appointed: 23 April 2008

Resigned: 16 May 2008

Emw Secretaries Limited

Position: Secretary

Appointed: 23 April 2008

Resigned: 16 May 2008

Company previous names

Borro Group Holdings November 20, 2017
Borro February 18, 2014
Seckloe 395 June 11, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Resolutions: RES15 - Change company name resolution on November 20, 2017
filed on: 20th, November 2017
Free Download (3 pages)

Company search

Advertisements