Advanced company searchLink opens in new window

BGC BES PARTNERS LIMITED

Company number 07735300

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2023 600 Appointment of a voluntary liquidator
17 Nov 2023 LIQ01 Declaration of solvency
15 Nov 2023 AD01 Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House, 9 Holborn London EC1N 2LL on 15 November 2023
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-09
29 Sep 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
04 Apr 2023 AA Full accounts made up to 31 December 2021
02 Dec 2022 AP01 Appointment of Mr Robert Mark Snelling as a director on 30 November 2022
29 Sep 2022 CH01 Director's details changed for Mr Darryl Anthony Denyssen on 28 October 2021
28 Jul 2022 CERTNM Company name changed besso partners LIMITED\certificate issued on 28/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
22 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
07 Apr 2022 TM01 Termination of appointment of Robert Brian Stevens as a director on 31 March 2022
10 Mar 2022 AA Accounts for a dormant company made up to 31 December 2020
29 Oct 2021 AP01 Appointment of Mr Robert Brian Stevens as a director on 28 October 2021
29 Oct 2021 AP01 Appointment of Mr Darryl Anthony Denyssen as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 28 October 2021
28 Oct 2021 TM02 Termination of appointment of David Jonathan Field as a secretary on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Stuart Michael Short as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Russell Brent Nichols as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Samantha Jane Hovey as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Robert William Dowman as a director on 28 October 2021
27 Oct 2021 AD01 Registered office address changed from 8 - 11 Crescent London EC3N 2LY England to Five Churchill Place Canary Wharf London E14 5rd on 27 October 2021
26 Oct 2021 AD01 Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to 8 - 11 Crescent London EC3N 2LY on 26 October 2021
28 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019