Background WavePink WaveYellow Wave

B.G.S. (TRADING) LIMITED (02013195)

B.G.S. (TRADING) LIMITED (02013195) is an active UK company. incorporated on 23 April 1986. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. B.G.S. (TRADING) LIMITED has been registered for 39 years. Current directors include GOMPERTZ, Deborah Alexandria, Dr, LAWN, Elizabeth Mary, Dr, TIWARI, Divya, Dr.

Company Number
02013195
Status
active
Type
ltd
Incorporated
23 April 1986
Age
39 years
Address
Marjory Warren House, London, EC1M 4DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GOMPERTZ, Deborah Alexandria, Dr, LAWN, Elizabeth Mary, Dr, TIWARI, Divya, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.G.S. (TRADING) LIMITED

B.G.S. (TRADING) LIMITED is an active company incorporated on 23 April 1986 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. B.G.S. (TRADING) LIMITED was registered 39 years ago.(SIC: 86900)

Status

active

Active since 39 years ago

Company No

02013195

LTD Company

Age

39 Years

Incorporated 23 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

TALLCOVE LIMITED
From: 23 April 1986To: 20 August 1986
Contact
Address

Marjory Warren House 31 St. John's Square London, EC1M 4DN,

Previous Addresses

, Marjory Warren House St. John's Square, London, EC1M 4DN
From: 6 October 2014To: 29 September 2015
, Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN
From: 23 April 1986To: 6 October 2014
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Left
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MISTRY, Sarah Melanie Pearce

Active
31 St. John's Square, LondonEC1M 4DN
Secretary
Appointed 08 Feb 2019

GOMPERTZ, Deborah Alexandria, Dr

Active
31 St. John's Square, LondonEC1M 4DN
Born February 1971
Director
Appointed 07 Nov 2025

LAWN, Elizabeth Mary, Dr

Active
31 St. John's Square, LondonEC1M 4DN
Born October 1956
Director
Appointed 20 Nov 2020

TIWARI, Divya, Dr

Active
31 St. John's Square, LondonEC1M 4DN
Born February 1970
Director
Appointed 17 Nov 2023

ATKINS, Recia Jean

Resigned
38 Samor Way, DidcotOX11 8RF
Secretary
Appointed 23 Jul 1998
Resigned 13 Feb 2001

COX, Elizabeth Susan

Resigned
11 Alexandra Crescent, BromleyBR1 4ET
Secretary
Appointed 22 May 2003
Resigned 20 May 2004

LYNHAM, Richard Godfrey

Resigned
19 Langbourne Avenue, LondonN6 6AJ
Secretary
Appointed 13 Feb 2001
Resigned 22 May 2003

LYNHAM, Richard Godfrey

Resigned
19 Langbourne Avenue, LondonN6 6AJ
Secretary
Appointed N/A
Resigned 23 Jul 1998

MAIR, Alexander Grant Robertson

Resigned
28 Saint Barnabas Road, Woodford GreenIG8 7DA
Secretary
Appointed 20 May 2004
Resigned 11 Jul 2013

NEE, Colin Peter

Resigned
31 St. John's Square, LondonEC1M 4DN
Secretary
Appointed 13 Jan 2014
Resigned 08 Feb 2019

ANDERSON, Frazer Hunter, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born February 1964
Director
Appointed 12 Apr 2018
Resigned 09 Dec 2019

ATTWOOD, David, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born November 1978
Director
Appointed 09 Dec 2019
Resigned 20 Nov 2021

BEAUMONT, David, Doctor

Resigned
48 The Links, Whitley BayNE26 1TE
Born June 1956
Director
Appointed 17 Oct 2003
Resigned 23 Nov 2007

BLACK, David Andrew, Prof

Resigned
8 Shawfield Park, BromleyBR1 2NG
Born March 1956
Director
Appointed 17 Oct 1993
Resigned 09 Oct 1997

COHEN, David Leslie, Dr

Resigned
31 The Fairway, NorthwoodHA6 3DZ
Born March 1955
Director
Appointed 18 May 2006
Resigned 13 Oct 2011

CONROY, Simon Paul, Dr

Resigned
73 Tymecrosse Gardens, Market HarboroughLE16 7US
Born May 1972
Director
Appointed 23 Nov 2007
Resigned 13 Oct 2011

DAVID, Owen John, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born November 1969
Director
Appointed 17 Oct 2014
Resigned 20 Nov 2020

DUNN, Rebecca Barton, Dr

Resigned
1 St Lukes Road, BathBA2 2BB
Born February 1952
Director
Appointed 09 Oct 1997
Resigned 19 Jul 2001

DWARAKANATH SASTRY, Bhadravati Subbaraya, Dr

Resigned
6 Llangorse Road, CardiffCF2 6PE
Born July 1944
Director
Appointed 01 Oct 1992
Resigned 13 Oct 1995

GOLDBERG, Sarah Elizabeth, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born September 1965
Director
Appointed 24 Nov 2017
Resigned 17 Nov 2023

GORDON, Adam Lee, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born September 1978
Director
Appointed 22 Nov 2013
Resigned 16 Oct 2015

GOSNEY, Margot Ann, Professor

Resigned
The Bend Springwood Lane, ReadingRG7 3DS
Born October 1959
Director
Appointed 18 Oct 2002
Resigned 20 Oct 2006

GUNTHER, Hugh Neville Carr, Doctor

Resigned
2 Fir Tree Close, AscotSL5 9LJ
Born July 1937
Director
Appointed N/A
Resigned 04 Oct 1996

HASTIE, Ian Robert, Dr

Resigned
5 Camborne Road, SuttonSM2 6RJ
Born September 1949
Director
Appointed N/A
Resigned 31 Aug 1992

HENDRY, Anne, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born November 1961
Director
Appointed 20 Nov 2021
Resigned 17 Nov 2023

KELLEHER, Kevin, Doctor

Resigned
15 Pump House Close, ShortlandsBR2 0LA
Born March 1958
Director
Appointed 19 Oct 2001
Resigned 07 Oct 2005

LAW, Ruth Elizabeth, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born April 1980
Director
Appointed 17 Nov 2023
Resigned 07 Nov 2025

LUBEL, David Daniel, Dr

Resigned
66 Waxwell Lane, PinnerHA5 3EU
Born July 1960
Director
Appointed 13 Oct 1995
Resigned 23 Jul 1999

O'HANLON, Shane, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born August 1977
Director
Appointed 09 Dec 2016
Resigned 12 Apr 2018

OLIVER, David, Professor

Resigned
The Old Bakery, SulhamsteadRG7 4BE
Born January 1966
Director
Appointed 07 Oct 2005
Resigned 09 Oct 2009

PASCUAL, Juanita Aurelia, Dr

Resigned
31 St. John's Square, LondonEC1M 4DN
Born April 1962
Director
Appointed 13 Oct 2011
Resigned 24 Nov 2017

PLAYFER, Jeremy, Doctor

Resigned
59 Brimstage Road, HeswallCH60 1XE
Born December 1946
Director
Appointed N/A
Resigned 17 Oct 1993

POTTER, Jonathan Martin, Dr

Resigned
Tyler Hall, CanterburyCT2 9NJ
Born October 1948
Director
Appointed 17 Oct 1993
Resigned 23 Jul 1999

RITCH, Alistair Edward Sutherland, Dr

Resigned
3 Wyvern Road, Sutton ColdfieldB74 2PS
Born March 1942
Director
Appointed N/A
Resigned 17 Oct 1993

SHEPHERD, Robert John, Dr

Resigned
37 Ashfield Road, LeicesterLE2 1LB
Born January 1946
Director
Appointed 04 Oct 1996
Resigned 18 Oct 2002

Persons with significant control

1

31 St. John's Square, LondonEC1M 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Auditors Resignation Company
30 April 2025
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Miscellaneous
13 October 2016
MISCMISC
Legacy
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
287Change of Registered Office
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
7 July 2000
287Change of Registered Office
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
17 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Auditors Resignation Company
29 January 1992
AUDAUD
Auditors Resignation Company
28 January 1992
AUDAUD
Auditors Resignation Company
5 December 1991
AUDAUD
Legacy
5 December 1991
288288
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
26 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
18 January 1988
225(1)225(1)
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Memorandum Articles
1 October 1987
MEM/ARTSMEM/ARTS
Resolution
1 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
224224
Legacy
18 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
20 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1986
288288
Legacy
12 August 1986
287Change of Registered Office