BG NOMINEE 3 LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Director's details changed for Mr Mark Howell on 2023-08-11

View Document

22/08/2322 August 2023 Termination of appointment of Robert Fraser Mann as a director on 2023-08-11

View Document

22/08/2322 August 2023 Registered office address changed from 20 Farringdon Street C/O Hubhub London EC4A 4EN United Kingdom to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Phillip Brown as a director on 2023-08-11

View Document

22/08/2322 August 2023 Appointment of Mr Mark Howell as a director on 2023-08-11

View Document

22/08/2322 August 2023 Appointment of Hywel Evans as a secretary on 2023-08-11

View Document

22/08/2322 August 2023 Termination of appointment of James Hugo Harris as a director on 2023-08-11

View Document

22/08/2322 August 2023 Termination of appointment of David James Mckay as a director on 2023-08-11

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGO HARRIS / 04/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / BG TOPCO 3 LIMITED / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 20 FARRINGDON STREET LONDON EC4A 4EN UNITED KINGDOM

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 20 JERUSALEM PASSAGE LONDON EC1V 4JP UNITED KINGDOM

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 20 JERUSALEM PASSAGE LONDON EC1V 4JP UNITED KINGDOM

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR ROBERT FRASER MANN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DAVID JAMES MCKAY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information