Advanced company searchLink opens in new window

BGAM GROUP LIMITED

Company number 14099569

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)
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
13 May 2024 PSC04 Change of details for Mr Michael David Harper as a person with significant control on 1 May 2024
13 May 2024 CH01 Director's details changed for Mr Michael David Harper on 1 May 2024
11 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
19 Jun 2023 PSC04 Change of details for Mr Michael David Harper as a person with significant control on 1 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Michael David Harper on 1 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Benjamin Broadhurst on 1 June 2023
19 Jun 2023 AD01 Registered office address changed from Suite 2 the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
11 May 2023 PSC04 Change of details for Mr Michael David Harper as a person with significant control on 1 May 2023
10 Oct 2022 CH01 Director's details changed for Mr Michael David Harper on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Benjamin Broadhurst on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Michael David Harper on 26 September 2022
10 Oct 2022 PSC04 Change of details for Mr Michael David Harper as a person with significant control on 26 September 2022
09 Sep 2022 PSC01 Notification of Benjamin Broadhurst as a person with significant control on 22 August 2022
09 Sep 2022 PSC04 Change of details for Mr Michael David Harper as a person with significant control on 22 August 2022
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 4
08 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: designation of directors 22/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2022 MA Memorandum and Articles of Association
25 Aug 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Suite 2 the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 25 August 2022
11 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted