BGC GP LIMITED

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

BGC GP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05855273. The registration start date is June 22, 2006. The current status is Active.

Company Overview

Company Number 05855273
Company Name BGC 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 2006-06-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

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 /
3 August 2006
/
LIGHTBOURNE, James Richard Director (Active) 1 Churchill Place, Canary Wharf, London, E14 5RD June 1970 /
10 March 2016
British /
England
General Counsel
MCMURRAY, Steven Roy Director (Active) 1 Churchill Place, Canary Wharf, London, E14 5RD December 1973 /
14 April 2016
British /
England
Chief Financial Officer
WINDEATT, Sean Anthony Director (Active) 1 Churchill Place, Canary Wharf, London, E14 5RD August 1973 /
16 January 2012
British /
England
Chief Operating Officer
AMAITIS, Lee Martin Director (Resigned) One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD December 1949 /
3 August 2006
American /
United Kingdom
Chairman And Ceo
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 August 2006
British /
General Counsel
COOPER, Mark Anthony John Director (Resigned) 1 Churchill Place, Canary Wharf, London, E14 5RD February 1971 /
14 January 2009
British /
United Kingdom
General Counsel
LUTNICK, Howard Director (Resigned) One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD June 1961 /
21 December 2006
British /
Usa
Chairman
LYNN, Shaun David Director (Resigned) Aythorpe Manor, Aythorpe Roding, Dunmow, Essex, CM6 1PD November 1962 /
3 August 2006
British /
United Kingdom
President
MACLEOD, Mark Ian Director (Resigned) 13 Firs Avenue, London, N10 3LY September 1967 /
3 August 2006
British /
England
Chief Financial Officer
MERKEL, Stephen Marcus Director (Resigned) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD June 1958 /
3 August 2006
American /
Usa
General Counsel
SADLER, Anthony Graham Director (Resigned) One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD May 1956 /
14 January 2009
British /
United Kingdom
General Counsel
SPAR, Elon David Director (Resigned) 59 And A Half Netherhall Gardens, London, NW3 5RE August 1981 /
3 August 2006
American /
Director
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 /
22 June 2006
/

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5RD
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on BGC 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.

Register Information

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

Trending Searches