Advanced company searchLink opens in new window

BGEO GROUP LIMITED

Company number 07811410

Filter by category

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)
24 Apr 2017 SH03 Purchase of own shares.
21 Apr 2017 SH06 Cancellation of shares. Statement of capital on 20 March 2017
  • GBP 394,483.3
21 Apr 2017 SH03 Purchase of own shares.
20 Apr 2017 SH06 Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 394,903.2
20 Apr 2017 SH03 Purchase of own shares.
19 Dec 2016 TM01 Termination of appointment of Bozidar Djelic as a director on 15 December 2016
21 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
21 Oct 2016 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY
04 Oct 2016 CH04 Secretary's details changed for Kb Rea Ltd on 4 October 2016
07 Sep 2016 TM01 Termination of appointment of Kakhaber Kiknavelidze as a director on 7 September 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
05 Feb 2016 MA Memorandum and Articles of Association
20 Nov 2015 CERTNM Company name changed bank of georgia holdings PLC\certificate issued on 20/11/15
  • CONNOT ‐ Change of name notice
16 Oct 2015 AR01 Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-10-16
  • GBP 395,003.2
06 Oct 2015 CH01 Director's details changed for Neil Janin on 1 October 2015
23 Jun 2015 AP01 Appointment of Hanna-Leena Loikkanen as a director on 12 June 2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 395,003.2
01 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2014 AR01 Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-10-20
  • GBP 359,093.83
04 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2014 AA Group of companies' accounts made up to 31 December 2013
19 Dec 2013 TM01 Termination of appointment of Allan Hirst as a director