Background WavePink WaveYellow Wave

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED (02379290)

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED (02379290) is an active UK company. incorporated on 3 May 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED has been registered for 36 years. Current directors include BULLEN, Gary Stephen, MCLACHLIN, Andrew, Mr., TREML, Tara, Ms..

Company Number
02379290
Status
active
Type
ltd
Incorporated
3 May 1989
Age
36 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BULLEN, Gary Stephen, MCLACHLIN, Andrew, Mr., TREML, Tara, Ms.
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED is an active company incorporated on 3 May 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED was registered 36 years ago.(SIC: 81100)

Status

active

Active since 36 years ago

Company No

02379290

LTD Company

Age

36 Years

Incorporated 3 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

OPTIMUM GROUP SERVICES LIMITED
From: 7 August 2020To: 24 December 2021
OPTIMUM GROUP SERVICES PLC
From: 1 June 2005To: 7 August 2020
OPTIMUM AIR CONDITIONING PLC
From: 3 May 1989To: 1 June 2005
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB England
From: 17 November 2020To: 7 October 2022
Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom
From: 18 October 2019To: 17 November 2020
Jebsen House 53/61 High Street Ruislip Middlesex HA4 7BD
From: 28 August 2013To: 18 October 2019
Jebsen House 53/61 High Street Ruislip Middlesex HA4 7BD England
From: 28 August 2013To: 28 August 2013
1C Lyon Trading Estate, Lyon Way Greenford Middlesex UB6 0BN
From: 3 May 1989To: 28 August 2013
Timeline

27 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Feb 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Cleared
Jan 16
Director Joined
May 17
Director Left
May 17
Funding Round
Sept 17
Director Left
May 18
New Owner
Aug 18
Funding Round
Sept 18
Loan Secured
Jun 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 09 Feb 2022

BULLEN, Gary Stephen

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1986
Director
Appointed 10 Jul 2023

MCLACHLIN, Andrew, Mr.

Active
Markham, Ontario
Born June 1976
Director
Appointed 09 Feb 2022

TREML, Tara, Ms.

Active
Ontario
Born January 1976
Director
Appointed 09 Feb 2022

CREHAN, Annette

Resigned
11-12 St.James's Square, LondonSW1Y 4LB
Secretary
Appointed N/A
Resigned 01 Nov 2020

HUTCHINGS, Valerie

Resigned
20 Hospital Bridge Road, TwickenhamTW2 5UJ
Secretary
Appointed N/A
Resigned 01 Apr 1991

BAINBRIDGE, Lee

Resigned
53/61 High Street, RuislipHA4 7BD
Born November 1982
Director
Appointed 16 Sept 2015
Resigned 31 Mar 2017

CARROLL, Mark Steven

Resigned
53/61 High Street, RuislipHA4 7BD
Born November 1971
Director
Appointed 26 Jul 2010
Resigned 10 May 2018

CREHAN, Helena Josephine

Resigned
46 Barrow Point Avenue, PinnerHA5 3HF
Born January 1967
Director
Appointed 28 Mar 1994
Resigned 18 Jan 2002

CREHAN, John Francis

Resigned
11-12 St.James's Square, LondonSW1Y 4LB
Born October 1961
Director
Appointed N/A
Resigned 01 Nov 2020

HARRISON, Tod Charles

Resigned
53/61 High Street, RuislipHA4 7BD
Born March 1972
Director
Appointed 17 May 2010
Resigned 06 Feb 2015

HENDERSON, Martin Albert

Resigned
Jeffreys Road, LondonSW4 6QP
Born June 1955
Director
Appointed 10 Nov 2008
Resigned 16 Jul 2010

HICKS, Michael William

Resigned
11 Prospect Park, Tunbridge WellsTN4 0EQ
Born July 1955
Director
Appointed 01 Jun 1991
Resigned 31 Oct 1993

HUTCHINGS, John

Resigned
20 Hospital Bridge Road, TwickenhamTW2 5UJ
Born October 1928
Director
Appointed N/A
Resigned 30 Apr 1991

JAMES, Gregory Paul

Resigned
46 Barrow Point Avenue, PinnerHA5 3HF
Born July 1966
Director
Appointed 08 Dec 1998
Resigned 18 Jan 2002

MARQUIS, Mark

Resigned
4175 14th Avenue, Ontario, L3r Oj2
Born December 1962
Director
Appointed 01 Nov 2020
Resigned 24 Apr 2023

MOORE, James Edward

Resigned
11-12 St.James's Square, LondonSW1Y 4LB
Born August 1962
Director
Appointed 01 Jan 2017
Resigned 01 Nov 2020

PAPAGIANNIS, Peter

Resigned
4175 14th Avenue, Ontario, L3r Oj2
Born September 1964
Director
Appointed 01 Nov 2020
Resigned 31 Dec 2023

SHECKLEY, Steven Norman

Resigned
92 Norman Avenue, South CroydonCR2 0QF
Born November 1966
Director
Appointed 01 Oct 2007
Resigned 31 Mar 2008

SPRINGALL, Ronald

Resigned
12 Verulam Avenue, PurleyCR8 3NQ
Born July 1932
Director
Appointed 05 Jan 1996
Resigned 01 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2020

Annette Crehan

Ceased
11-12 St.James's Square, LondonSW1Y 4LB
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020

John Francis Crehan

Ceased
11-12 St.James's Square, LondonSW1Y 4LB
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
14 December 2022
AAMDAAMD
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 February 2022
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
24 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Resolution
30 November 2020
RESOLUTIONSResolutions
Resolution
30 November 2020
RESOLUTIONSResolutions
Resolution
27 November 2020
RESOLUTIONSResolutions
Resolution
27 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
7 August 2020
CERT10CERT10
Re Registration Memorandum Articles
7 August 2020
MARMAR
Resolution
7 August 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 August 2020
RR02RR02
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Resolution
30 September 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 September 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Resolution
13 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Legacy
15 November 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 February 2004
363aAnnual Return
Legacy
3 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
30 October 2003
244244
Legacy
20 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
244244
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
22 November 1996
CERT5CERT5
Legacy
11 November 1996
363sAnnual Return (shuttle)
Auditors Report
22 October 1996
AUDRAUDR
Accounts Balance Sheet
22 October 1996
BSBS
Auditors Statement
22 October 1996
AUDSAUDS
Re Registration Memorandum Articles
22 October 1996
MARMAR
Legacy
22 October 1996
43(3)43(3)
Legacy
22 October 1996
43(3)e43(3)e
Resolution
22 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
9 February 1996
88(2)R88(2)R
Resolution
9 February 1996
RESOLUTIONSResolutions
Legacy
9 February 1996
123Notice of Increase in Nominal Capital
Legacy
2 February 1996
288288
Legacy
15 November 1995
287Change of Registered Office
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
363b363b
Legacy
2 February 1994
288288
Accounts With Accounts Type Small
15 January 1994
AAAnnual Accounts
Legacy
10 August 1993
288288
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Legacy
20 October 1992
363aAnnual Return
Legacy
12 August 1992
287Change of Registered Office
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
16 September 1991
288288
Legacy
12 September 1991
287Change of Registered Office
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
28 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Incorporation Company
3 May 1989
NEWINCIncorporation