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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
5 CHURCHILL PLACE CANARY WHARF |
Post Town | LONDON |
Post Code | E14 5RD |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | LONDON |
Post Code | E14 5RD |
SIC Code | 74990 - Non-trading company |
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.