BGL DIRECT LIFE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Ms Philippa Jane Herz on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Jamshaid Islam on 2025-07-11

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

16/10/2416 October 2024 Statement of capital on 2024-10-16

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Resolutions

View Document

16/10/2416 October 2024

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Alistair Rose as a director on 2024-05-31

View Document

10/01/2410 January 2024 Termination of appointment of Melanie Elizabeth Hind as a director on 2023-12-29

View Document

10/01/2410 January 2024 Termination of appointment of Graham John Lindsay as a director on 2023-12-29

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 2023-11-30

View Document

14/11/2314 November 2023 Appointment of Ms Josie Green as a secretary on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Simon Allford as a secretary on 2023-10-31

View Document

11/10/2311 October 2023 Register inspection address has been changed from Fusion House Katharine Way Bretton Peterborough PE3 8BG England to 16-17 West Street Brighton BN1 2RL

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

22/05/2322 May 2023 Appointment of Mr Graham John Lindsay as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Jamshaid Islam as a director on 2023-05-22

View Document

14/04/2314 April 2023 Appointment of Ms Philippa Jane Herz as a director on 2023-04-05

View Document

14/04/2314 April 2023 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2023-04-03

View Document

14/04/2314 April 2023 Appointment of Mrs Melanie Elizabeth Hind as a director on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Pegasus House Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS to 16-17 West Street Brighton BN1 2RL on 2023-04-03

View Document

05/12/225 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

01/12/221 December 2022 Termination of appointment of Michael James Peter England as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Christopher James Payne as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Christopher Thomas Collings as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Simon Allford as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Peter Thompson as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Alistair Rose as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Matthew Oliver Donaldson as a director on 2022-11-30

View Document

01/12/221 December 2022 Notification of Family Assurance Friendly Society Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Bisl Limited as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Kevin Ronald Spencer as a director on 2022-11-30

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

05/05/225 May 2022 Appointment of Mr Matthew Oliver Donaldson as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Michael James Peter England as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Christopher Thomas Collings as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Michael Robert Regan as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Christopher James Payne as a secretary on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Duncan Alistair Finch as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Katherine Hae-Eun Chung as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Richard Hoskins as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Ian Robert Leech as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Golan Shaked as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Dominic James Platt as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Elizabeth Anne Hobley as a secretary on 2022-04-29

View Document

01/02/221 February 2022 Termination of appointment of Patricia Doreen Jackson as a director on 2022-01-31

View Document

09/12/219 December 2021 Termination of appointment of Seamus Declan Keating as a director on 2021-12-01

View Document

13/10/2113 October 2021 Secretary's details changed for Mrs Elizabeth Anne Hobley on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Julian Charles Brown as a secretary on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mrs Elizabeth Anne Hobley as a secretary on 2021-10-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

16/07/2116 July 2021 Appointment of Mrs Patricia Doreen Jackson as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Mr Richard Hoskins as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Miss Katherine Hae-Eun Chung as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Mr Ian Robert Leech as a director on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Mark Mccracken Bailie as a director on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Michael Robert Regan as a director on 2021-07-01

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

31/10/1931 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 15000001

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALDSON

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

02/09/192 September 2019 28/06/18 STATEMENT OF CAPITAL GBP 5000001

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR GOLAN SHAKED

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 TERMINATE DIR APPOINTMENT

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR GILLES DESPAS

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES DESPAS / 25/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / BGL GROUP LIMITED / 04/12/2017

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MR JULIAN CHARLES BROWN

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR GILLES DESPAS

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR SEAMUS DECLAN KEATING

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DUNCAN FINCH

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY RONALD SIMMS

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR DOMINIC JAMES PLATT

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MR PAUL WATERS

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LENMAN

View Document

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR RONALD FITZGERALD SIMMS

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY NEVILLE WRIGHT

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER DONALDSON / 07/03/2015

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SECTION 519

View Document

16/06/1416 June 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE ERIC WRIGHT / 01/10/2013

View Document

05/11/135 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LEECH

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR ALASDAIR BRUCE LENMAN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MATTHEW OLIVER DONALDSON

View Document

17/07/1317 July 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

14/03/1314 March 2013 SECRETARY APPOINTED NEVILLE ERIC WRIGHT

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/11/1226 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 PREVSHO FROM 31/10/2012 TO 31/05/2012

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information