Advanced company searchLink opens in new window

BGF4 (NOMINEE) LIMITED

Company number 12465481

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)
21 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 MR01 Registration of charge 124654810004, created on 28 September 2023
06 Apr 2023 MR01 Registration of charge 124654810003, created on 24 March 2023
01 Mar 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
01 Mar 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 MR01 Registration of charge 124654810002, created on 29 September 2022
11 Aug 2022 CH01 Director's details changed for Mr Andrew Michael Egerton Barlow on 9 August 2022
18 May 2022 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 19 October 2021
18 May 2022 CH01 Director's details changed for Graham Wood on 18 May 2022
18 May 2022 CH01 Director's details changed for Graham Wood on 13 May 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
01 Feb 2022 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 7 January 2022
25 Oct 2021 MR01 Registration of charge 124654810001, created on 25 October 2021
19 Oct 2021 AD01 Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 19 October 2021
19 Oct 2021 PSC05 Change of details for Barwood General Partner Growth Fund (Iv) Limited as a person with significant control on 19 October 2021
26 Aug 2021 AA Accounts for a small company made up to 31 March 2021
08 Jul 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 28 June 2021
01 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
24 Mar 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 11 January 2021
16 Apr 2020 CH01 Director's details changed for Graham Wood on 15 April 2020
18 Feb 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
15 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted