BGC BROKERS GP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05833548. The registration start date is May 31, 2006. The current status is Active.
Company Number | 05833548 |
Company Name | BGC BROKERS GP 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 | 2006-05-31 |
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 | 2017-06-28 |
Returns Last Update | 2016-05-31 |
Confirmation Statement Due Date | 2021-06-14 |
Confirmation Statement Last Update | 2020-05-31 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
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 | / 21 June 2006 |
/ |
|
LIGHTBOURNE, James Richard | Director (Active) | One Churchill Place, Canary Wharf, London, E14 5RD | June 1970 / 28 October 2016 |
British / England |
General Counsel |
MCMURRAY, Steven Roy | Director (Active) | One Churchill Place, Canary Wharf, London, E14 5RD | December 1973 / 1 December 2016 |
British / England |
Director |
MERKEL, Stephen Marcus | Director (Active) | One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | June 1958 / 21 June 2006 |
American / Usa |
General Council |
MURPHY, Bryan | Director (Active) | One Churchill Place, Canary Wharf, London, E14 5RD | August 1968 / 28 February 2013 |
British / England |
Chief Financial Officer |
PION, Paul | Director (Active) | One Churchill Place, Canary Wharf, London, E14 5RD | December 1966 / 20 April 2012 |
American / England |
Coo |
SKITT, John Martin | Director (Active) | One Churchill Place, Canary Wharf, London, E14 5RD | October 1973 / 18 April 2017 |
British / England |
Company Director |
STEVENS, Robert Brian | Director (Active) | One Churchill Place, Canary Wharf, London, E14 5RD | March 1962 / 9 May 2012 |
British / England |
Chief Risk Officer |
WINDEATT, Sean Anthony | Director (Active) | One Churchill Place, Canary Wharf, London, E14 5RD | August 1973 / 19 September 2011 |
British / England |
Chief Operating Officer |
AMAITIS, Lee Martin | Director (Resigned) | 27 Chelsea Tower East, Chelsea Manor Gardens, London, SW3 5PN | December 1949 / 21 June 2006 |
American / |
Chairman And Ceo |
BARNARD, Douglas Rankin | Director (Resigned) | One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | April 1960 / 30 April 2007 |
American / Usa |
Cfo |
BARTLETT, Stephen | Director (Resigned) | 8 Campden Hill Court, Campden Hill Road, London, W8 7HX | November 1966 / 21 June 2006 |
British / |
General Counsel |
COOPER, Mark Anthony John | Director (Resigned) | One Churchill Place, Canary Wharf, London, E14 5RD | February 1971 / 19 September 2011 |
British / United Kingdom |
General Counsel |
LYNN, Shaun David | Director (Resigned) | One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | November 1962 / 21 June 2006 |
British / United Kingdom |
President |
MACLEOD, Mark Ian | Director (Resigned) | 13 Firs Avenue, London, N10 3LY | September 1967 / 21 June 2006 |
British / England |
Chief Financial Officer |
SADLER, Anthony Graham | Director (Resigned) | 2 Astons Road, Northwood, Middlesex, HA6 2LD | May 1956 / 27 January 2009 |
British / United Kingdom |
Accountant |
WEST, Robert Kennedy | Director (Resigned) | 53 Heathside, Hinchely Wood, Esher, Surrey, KT10 9TD | September 1959 / 16 July 2007 |
American / |
Cfo |
HACKWOOD DIRECTORS LIMITED | Nominee Director (Resigned) | One Silk Street, London, EC2Y 8HQ | / 31 May 2006 |
/ |
Post Town | LONDON |
Post Code | E14 5RD |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Please provide details on BGC BROKERS GP 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.