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