Advanced company searchLink opens in new window

BG INTERNATIONAL LIMITED

Company number 00902239

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2022 AA Full accounts made up to 31 December 2020
03 Nov 2021 AP01 Appointment of Saurabh Jain as a director on 1 October 2021
14 Sep 2021 TM01 Termination of appointment of Frances Hinden as a director on 13 September 2021
03 Sep 2021 AP01 Appointment of Lawrence Pluck as a director on 1 August 2021
03 Sep 2021 TM01 Termination of appointment of Gustavo Bursztyn as a director on 1 August 2021
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 3,350,960,741
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2024
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 3,300,648,741
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2023.
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/07/2023 and 29/01/2024
11 Jan 2021 AA Full accounts made up to 31 December 2019
16 Nov 2020 CH01 Director's details changed for Ms Elizabeth Clare Andrew on 12 November 2020
04 Sep 2020 MA Memorandum and Articles of Association
04 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2020 CC04 Statement of company's objects
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 2,820,021,736
13 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 3,008,434,665
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 3,002,777,414
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2024
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/01/2024
07 Feb 2020 TM01 Termination of appointment of Nicholas Martin Humphrey as a director on 1 February 2020
03 Feb 2020 AP01 Appointment of Gustavo Bursztyn as a director on 1 February 2020
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 2,994,090,363
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2024
09 Oct 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 2,891,546,180
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2023 and 15/01/2024
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 2,819,991,736
24 Apr 2019 AP01 Appointment of Mr Howard Edwin Jones as a director on 1 April 2019
24 Apr 2019 AP01 Appointment of Ms Elizabeth Clare Andrew as a director on 1 April 2019