BGC TECHNOLOGY SUPPORT SERVICES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Jonathan Andrew Isaacs as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Anastasia Kirsanova as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Jonathan Andrew Isaacs as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Paul Marc Pion as a director on 2025-04-03

View Document

10/02/2510 February 2025 Termination of appointment of Robert Mark Snelling as a director on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

30/04/2430 April 2024 Particulars of variation of rights attached to shares

View Document

29/04/2429 April 2024 Statement of company's objects

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Statement of capital on 2023-12-18

View Document

18/12/2318 December 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

15/04/2315 April 2023 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Director's details changed for Mr Darryl Anthony Denyssen on 2021-06-15

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Appointment of Mr Darryl Anthony Denyssen as a director on 2021-06-15

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARNARD

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RANKIN BARNARD / 01/08/2013

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOHN COOPER / 20/01/2014

View Document

23/09/1323 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED ESPEED SUPPORT SERVICES LIMITED
CERTIFICATE ISSUED ON 17/07/13

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED DOUGLAS BARNARD

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED PHILIP NORTON

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR SEAN ANTHONY WINDEATT

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 29/03/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 29/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOHN COOPER / 29/03/2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 28/01/2011

View Document

24/09/1024 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/09/099 September 2009 SHARE AGREEMENT OTC

View Document

19/08/0919 August 2009 NC INC ALREADY ADJUSTED 14/08/09

View Document

19/08/0919 August 2009 USD NC 100/201 14/08/2009

View Document

19/08/0919 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED ANTHONY GRAHAM SADLER

View Document

03/08/093 August 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

31/07/0931 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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