BGIS FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

11/04/2411 April 2024 Notification of Bifm Uk Sub Limited as a person with significant control on 2022-03-22

View Document

11/04/2411 April 2024 Cessation of Cv Holdings, L.P. as a person with significant control on 2022-03-22

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Peter Papagiannis as a director on 2023-12-31

View Document

01/09/231 September 2023 Notification of Cv Holdings, L.P. as a person with significant control on 2022-03-22

View Document

01/09/231 September 2023 Cessation of Ccmp Capital Investors Iii (Av-3) Lp as a person with significant control on 2022-03-23

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023

View Document

31/07/2331 July 2023 Appointment of Mr Gary Stephen Bullen as a director on 2023-07-10

View Document

31/07/2331 July 2023 Termination of appointment of Mark Marquis as a director on 2023-04-24

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

20/07/2120 July 2021 Amended audit exemption subsidiary accounts made up to 2019-12-31

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-02-22 with no updates

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCMP CAPITAL INVESTORS III (AV-3) LP

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED DANA NELSON

View Document

06/03/206 March 2020 CESSATION OF BROOKFIELD ASSET MANAGEMENT INC. AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCORMICK

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM LEVEL 25 1 CANADA SQUARE LONDON E14 5AA ENGLAND

View Document

23/01/2023 January 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROGAN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR RALF RANK

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR RICHARD THOMAS GEE

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED BROOKFIELD GLOBAL INTEGRATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ELDER

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM LEVEL 2, 99 BISHOPSGATE LONDON EC2M 3XD ENGLAND

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA SCOTT

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / BROOKFIELD ASSET MANAGEMENT INC. / 06/04/2016

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR EDWARD MICHAEL JAMES BROGAN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR RALF NIKLAS RANK

View Document

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JONATHAN IGNATIUS MCCORMICK

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ELTON

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/02/1626 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company