BGC GLOBAL LIMITED

Address:
5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom

BGC GLOBAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04045178. The registration start date is July 27, 2000. The current status is Active.

Company Overview

Company Number 04045178
Company Name BGC GLOBAL LIMITED
Registered Address 5 Churchill Place
Canary Wharf
London
E14 5RD
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-07-27
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-24
Returns Last Update 2015-07-27
Confirmation Statement Due Date 2021-08-10
Confirmation Statement Last Update 2020-07-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 5 CHURCHILL PLACE
CANARY WHARF
Post Town LONDON
Post Code E14 5RD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ALGOMI LIMITED 5 Churchill Place, London, E14 5RD, England
CANTOR INTERNATIONAL SERVICES LIMITED 5 Churchill Place, Canary Wharf, London, E14 5HU, United Kingdom
DRURY LANE FUNDING 2020-1 PLC 5 Churchill Place, 10th Floor, London, E14 5HU, England
DRURY LANE HOLDINGS 2020-1 LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
TECH FINANCE COLLECTIONS LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
SAGE AR FUNDING NO. 1 PLC 5 Churchill Place, 10th Floor, London, E14 5HU, England
SAGE AR FUNDING NO. 1 HOLDINGS LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
CAVERN FUNDING 2020 PLC 5 Churchill Place, 10th Floor, London, E14 5HU, England
CAVERN FUNDING 2020 HOLDINGS LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
ISLAY FINANCE LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SNELLING, Robert Mark Secretary (Active) One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD /
22 September 2004
/
LIGHTBOURNE, James Richard Director (Active) One Churchill Place, Canary Wharf, London, E14 5RD June 1970 /
10 March 2016
British /
England
General Counsel
MCMURRAY, Steven Roy Director (Active) One Churchill Place, Canary Wharf, London, E14 5RD December 1973 /
14 April 2016
British /
England
Chief Financial Officer
WINDEATT, Sean Anthony Director (Active) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD August 1973 /
16 January 2012
British /
England
Chief Operating Officer
FALKNER, Robert Pearce Secretary (Resigned) 69 Huntingdon Street, Islington, London, N1 1BX /
27 July 2000
/
AMAITIS, Lee Martin Director (Resigned) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD December 1949 /
27 July 2000
American /
United Kingdom
Chairman And Ceo
ANDREOU, Andrew Director (Resigned) 46 Meadway, Hampstead Garden Suburb, London, NW11 6PR March 1959 /
27 July 2000
British /
Chief Financial Officer
BARNARD, Douglas Rankin Director (Resigned) One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD April 1960 /
22 January 2007
American /
Usa
Cfo
BARTLETT, Stephen Director (Resigned) 8 Campden Hill Court, Campden Hill Road, London, W8 7HX November 1966 /
3 October 2005
British /
General Counsel
BIRCHALL, Robert William Director (Resigned) Rivington, Holly Bank Road, Woking, Surrey, GU22 0JW March 1958 /
31 January 2001
British /
England
Chief Financial Officer
COOPER, Mark Anthony John Director (Resigned) One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD February 1971 /
14 January 2009
British /
United Kingdom
General Counsel
CURRAN, Sean Patrick Director (Resigned) Willow Lodge, 11 The Park, Great Bookham, Surrey, KT23 3JL September 1958 /
24 November 2003
British /
England
Chief Financial Officer
FALKNER, Robert Pearce Director (Resigned) 69 Huntingdon Street, Islington, London, N1 1BX August 1959 /
27 July 2000
New /
General Counsel
GARDNER, Douglas Benjamin Director (Resigned) 75 Central Park West, No 2b, New York, Ny, U.S.A, 10023 October 1961 /
28 July 2000
American /
Executive Managing Director
HANNEY, Mark Director (Resigned) 9 Kingsdown Road, Epsom, Surrey, KT17 3PU September 1968 /
27 July 2000
British /
Group Finance Controler
LA VECCHIA, Daniel Michael Director (Resigned) 188 East 78th Street, Apt 21a, New York, Ny 10021, Usa May 1960 /
28 July 2000
American /
President North America
LUTNICK, Howard Director (Resigned) 200 East 69th Street, Apartment 32a, New York, New York State, Usa, 10021 June 1961 /
28 July 2000
British /
Usa
Chairman
LYNN, Shaun David Director (Resigned) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD November 1962 /
22 September 2004
British /
United Kingdom
President
MACLEOD, Mark Ian Director (Resigned) 13 Firs Avenue, London, N10 3LY September 1967 /
6 February 2006
British /
England
Cfo
MERKEL, Stephen Marcus Director (Resigned) One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD June 1958 /
22 September 2004
American /
Usa
Svrp General Counsel
O'GORMAN, Paul Director (Resigned) 55 Noahs Ark Lane, Lindfield, West Sussex, RH16 2LU September 1959 /
20 February 2002
British /
Accountantt
SADLER, Anthony Graham Director (Resigned) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD May 1956 /
14 January 2009
British /
United Kingdom
Accountant
TRIANCE, Clive Director (Resigned) 3 Pondmore Way, Orchard Heights, Ashford, Kent, TN25 4LU January 1967 /
27 July 2000
British /
Head Of Settlements
VARACCHI, Frederick Thomas Director (Resigned) 14 Sandy Lane, Fairfield, Connecticut 06831, Usa December 1965 /
28 July 2000
America /
Executive Managing Director
WEST, Robert Kennedy Director (Resigned) 53 Heathside, Hinchely Wood, Esher, Surrey, KT10 9TD September 1959 /
16 July 2007
American /
Cfo

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5RD
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on BGC GLOBAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches