Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMG INSURANCE BROKERS LIMITED
Company Information for

BMG INSURANCE BROKERS LIMITED

69 1ST FLOOR, LANDMARK HOUSE,, 69 LEADENHALL STREET, LONDON, EC3A 2BG,
Company Registration Number
04791109
Private Limited Company
Active

Company Overview

About Bmg Insurance Brokers Ltd
BMG INSURANCE BROKERS LIMITED was founded on 2003-06-08 and has its registered office in London. The organisation's status is listed as "Active". Bmg Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMG INSURANCE BROKERS LIMITED
 
Legal Registered Office
69 1ST FLOOR, LANDMARK HOUSE,
69 LEADENHALL STREET
LONDON
EC3A 2BG
Other companies in EC3R
 
Previous Names
TRANSATLANTIC BLOODSTOCK AND AGRICULTURE LIMITED27/02/2006
Filing Information
Company Number 04791109
Company ID Number 04791109
Date formed 2003-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB979892132  
Last Datalog update: 2024-02-06 23:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMG INSURANCE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BMG INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
KEITH WOOLLGAR
Company Secretary 2011-08-01
SIMON ANTHONY HALL
Director 2003-09-15
ANDREW GAULT WOOD
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WICKS
Director 2006-10-25 2017-02-06
NEAL ANTHONY PHILIP JAMES-CROOK
Director 2006-12-22 2013-07-11
EMCO (NOMINEES) LIMITED
Company Secretary 2003-06-08 2011-08-01
CHRISTOPHER GUDGEON
Director 2007-07-06 2008-06-09
PHILIP JOHN GREIG
Director 2003-06-08 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANTHONY HALL LEYDENE PARK MANAGEMENT COMPANY LIMITED Director 2009-06-19 CURRENT 1996-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARDS
2024-02-28APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY HALL
2023-07-11DIRECTOR APPOINTED MRS BEVERLEY JAYNE CURTIS
2023-07-11DIRECTOR APPOINTED MISS DOMINIKA JOAN WOJTYCZKA
2023-07-11DIRECTOR APPOINTED MR CLIVE EDWARDS
2023-07-11DIRECTOR APPOINTED MR NICHOLAS WILLIAM ANDREWS
2023-07-11Appointment of Mr Paul Stephen Wells as company secretary on 2023-07-01
2023-07-11DIRECTOR APPOINTED MR PAUL STEPHEN WELLS
2023-07-11Termination of appointment of Keith Woollgar on 2023-07-01
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-12-2823/12/22 STATEMENT OF CAPITAL GBP 459984
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/22 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2022-12-28SH0123/12/22 STATEMENT OF CAPITAL GBP 459984
2022-12-06PSC07CESSATION OF SIMON ANTHONY HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06PSC03Notification of Kastor Holdings Limited as a person with significant control on 2022-12-01
2022-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY HALL
2022-10-19PSC07CESSATION OF BRITAMERICA MANAGEMENT GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-24CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-12-22SH0120/03/20 STATEMENT OF CAPITAL GBP 149800
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 1a Lloyd's Avenue London EC3N 3AA England
2020-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR ANDREW GAULT WOOD
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-28PSC02Notification of Britamerica Management Group Inc as a person with significant control on 2016-04-06
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-18SH0130/06/16 STATEMENT OF CAPITAL GBP 76879.00
2017-04-18SH0113/07/16 STATEMENT OF CAPITAL GBP 86070.00
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 95701
2017-04-18SH0113/12/16 STATEMENT OF CAPITAL GBP 95701.00
2017-04-06RES12Resolution of varying share rights or name
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM 36 - 38 Botolph Lane London EC3R 8DE
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-20AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-03AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-03AR0108/06/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEAL JAMES-CROOK
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-21AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0108/06/12 FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 120 FENCHURCH STREET LONDON EC3M 5BA UNITED KINGDOM
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 10TH FLOOR ONE AMERICA SQUARE, CROSSWALL LONDON EC3N 2PR UNITED KINGDOM
2011-08-10AP03SECRETARY APPOINTED MR KEITH WOOLLGAR
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY EMCO (NOMINEES) LIMITED
2011-06-10AR0108/06/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2010-06-23AR0108/06/10 FULL LIST
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 10TH FLOOR 1 AMERICA SQUARE CROSSWALL LONDON EC3N 2PR
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WICKS / 08/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY PHILIP JAMES-CROOK / 08/06/2010
2010-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMCO (NOMINEES) LIMITED / 08/06/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HALL / 12/06/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-19363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GUDGEON
2008-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-09363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS; AMEND
2008-01-18225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-07-03363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-06-26363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-1288(2)RAD 01/06/06--------- £ SI 9900@1=9900 £ IC 100/10000
2006-03-22123NC INC ALREADY ADJUSTED 01/03/06
2006-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-13RES04£ NC 1000/100000
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-27CERTNMCOMPANY NAME CHANGED TRANSATLANTIC BLOODSTOCK AND AGR ICULTURE LIMITED CERTIFICATE ISSUED ON 27/02/06
2005-09-19363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-3088(2)RAD 15/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BMG INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMG INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-07 Outstanding PARKWELL MANAGEMENT CONSULTANTS LIMITED
DEBENTURE 2008-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2007-05-05 Satisfied SAXON LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMG INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of BMG INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMG INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of BMG INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMG INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as BMG INSURANCE BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMG INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMG INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMG INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.