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

Bcl Gwynt Limited LONDON


Bcl Gwynt started in year 2011 as Private Limited Company with registration number 07770761. The Bcl Gwynt company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at C/o Wilder Coe Ltd 1st Floor, Sackville House. Postal code: EC3M 6BL. Since September 27, 2017 Bcl Gwynt Limited is no longer carrying the name G2 Energy Renewable Developments.

The company has 2 directors, namely Charmaine C., Fadzlan R.. Of them, Charmaine C., Fadzlan R. have been with the company the longest, being appointed on 6 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline M. who worked with the the company until 25 May 2017.

Bcl Gwynt Limited Address / Contact

Office Address C/o Wilder Coe Ltd 1st Floor, Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07770761
Date of Incorporation Mon, 12th Sep 2011
Industry Construction of other civil engineering projects n.e.c.
Industry Electrical installation
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Charmaine C.

Position: Director

Appointed: 06 September 2021

Fadzlan R.

Position: Director

Appointed: 06 September 2021

Vian D.

Position: Director

Appointed: 03 March 2021

Resigned: 06 September 2021

Amer A.

Position: Director

Appointed: 02 September 2020

Resigned: 06 September 2021

Nur P.

Position: Director

Appointed: 30 June 2020

Resigned: 06 September 2021

Hafiz I.

Position: Director

Appointed: 30 June 2020

Resigned: 06 September 2021

Shamsul I.

Position: Director

Appointed: 30 June 2020

Resigned: 03 March 2021

Khairunnizam N.

Position: Director

Appointed: 28 February 2018

Resigned: 30 June 2020

Suriati A.

Position: Director

Appointed: 28 February 2018

Resigned: 02 September 2020

Catalin B.

Position: Director

Appointed: 25 May 2017

Resigned: 02 March 2020

Richard B.

Position: Director

Appointed: 27 April 2017

Resigned: 05 May 2017

Peter H.

Position: Director

Appointed: 01 January 2014

Resigned: 25 May 2017

Jacqueline M.

Position: Secretary

Appointed: 04 July 2013

Resigned: 25 May 2017

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2011

Resigned: 12 September 2011

Gary G.

Position: Director

Appointed: 12 September 2011

Resigned: 25 May 2017

Nicholas C.

Position: Director

Appointed: 12 September 2011

Resigned: 25 May 2017

Kelvin R.

Position: Director

Appointed: 12 September 2011

Resigned: 25 May 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Bluemerang Capital Limited from London, England. This PSC is classified as "a limited by shares", 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. Another one in the PSC register is Kelvin R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Bluemerang Capital Limited

C/O Wilder Coe Ltd 1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08200061
Notified on 25 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelvin R.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Gary G.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

G2 Energy Renewable Developments September 27, 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (12 pages)

Company search

Advertisements