Background WavePink WaveYellow Wave

BGB COMMUNICATIONS LIMITED (02666501)

BGB COMMUNICATIONS LIMITED (02666501) is an active UK company. incorporated on 28 November 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. BGB COMMUNICATIONS LIMITED has been registered for 34 years. Current directors include EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
02666501
Status
active
Type
ltd
Incorporated
28 November 1991
Age
34 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGB COMMUNICATIONS LIMITED

BGB COMMUNICATIONS LIMITED is an active company incorporated on 28 November 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. BGB COMMUNICATIONS LIMITED was registered 34 years ago.(SIC: 70210)

Status

active

Active since 34 years ago

Company No

02666501

LTD Company

Age

34 Years

Incorporated 28 November 1991

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

B G B & ASSOCIATES LIMITED
From: 28 November 1991To: 1 June 2004
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF
From: 12 January 2016To: 22 March 2021
20 st Thomas Street London 20 st Thomas Street London SE1 9BF
From: 22 May 2013To: 12 January 2016
48 Leicester Square London WC2H 7FG
From: 12 January 2011To: 22 May 2013
5Th Floor Capital Tower 91 Waterloo Road London SE1 8RT
From: 28 November 1991To: 12 January 2011
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Funding Round
Oct 09
Funding Round
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 19 Sept 2013

EGLINGTON, Raymond

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 08 Dec 2016

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 31 Dec 2010

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 31 Dec 2010

ARMITAGE, Frances Anne

Resigned
Rack Close, ShereGU5 9HN
Secretary
Appointed 07 Jan 1992
Resigned 24 Jan 2002

HASSAN OGUNLEYE, Abimbola

Resigned
99 Strathville Road, LondonSW18 4QR
Secretary
Appointed 17 Oct 2007
Resigned 31 Dec 2010

HILBOURNE, Marc Daniel

Resigned
St Thomas Street London, LondonSE1 9BF
Secretary
Appointed 31 Dec 2010
Resigned 28 Jun 2013

MOLLER, Steen Peter

Resigned
31 Saint Johns Hill Grove, LondonSW11 2RF
Secretary
Appointed 01 Jan 2002
Resigned 09 Dec 2002

PETERS, Tracey Ann

Resigned
St. Quentin, LondonSE15 3BB
Secretary
Appointed 09 Dec 2002
Resigned 17 Oct 2007

JOHN ADAM STREET NOMINEES LTD

Resigned
48 Moreton Street, LondonSW1V 2PB
Corporate secretary
Appointed 28 Nov 1991
Resigned 28 Nov 1991

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 28 Nov 1991
Resigned 28 Nov 1991

ARMITAGE, Frances Anne

Resigned
Rack Close, ShereGU5 9HN
Born June 1939
Director
Appointed 01 Jan 1994
Resigned 03 Aug 2004

AUST, Susan Angela

Resigned
Tenham Avenue, LondonSW2 4XR
Born March 1976
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2010

BRACKENBURY, Martin De Selincourt

Resigned
29 Thornton Avenue, LondonW4 1QE
Born July 1943
Director
Appointed 03 Aug 2004
Resigned 31 Dec 2007

BRACKENBURY, Martin De Selincourt

Resigned
29 Thornton Avenue, LondonW4 1QE
Born July 1943
Director
Appointed 01 Jan 2000
Resigned 14 Aug 2000

COCKMAN, Frank

Resigned
30 Northumberland Place, LondonW2 5AS
Born May 1938
Director
Appointed 01 Apr 2000
Resigned 31 Dec 2002

COOP, Helen Louise

Resigned
Stephens Road, Tunbridge WellsTN4 9JE
Born March 1969
Director
Appointed 24 Jan 2002
Resigned 31 Dec 2010

DUTT, Lally Anita

Resigned
51a Bravington Road, LondonW9 3AA
Born May 1967
Director
Appointed 01 Sept 2005
Resigned 31 Dec 2010

GOLD BLYTH, Bronwyn Ann

Resigned
106 Grosvenor Road, LondonSW1V 4LG
Born August 1946
Director
Appointed 28 Nov 1991
Resigned 24 Oct 2001

GOLD BLYTH, Timothy

Resigned
Ockham Court Mill Lane, WokingGU23 6QT
Born April 1933
Director
Appointed 18 Dec 1997
Resigned 03 Aug 2004

HAINES, Sonia Sarah Liliam

Resigned
5 Kings Court South, LondonSW3 5EG
Born November 1969
Director
Appointed 01 Jan 1998
Resigned 29 Jul 1998

HINDLE, Deborah Ann

Resigned
St. Thomas Street, LondonSE1 9BF
Born February 1964
Director
Appointed 01 Oct 1994
Resigned 08 Dec 2016

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 08 Dec 2016
Resigned 02 Jul 2025

JOHNSON, Joanna Christine

Resigned
St. Thomas Street, LondonSE1 9BF
Born June 1965
Director
Appointed 01 Jan 1998
Resigned 08 Dec 2016

MACK, Robin Joseph

Resigned
19 Fourth Avenue, HoveBN3 2PL
Born March 1972
Director
Appointed 01 May 2008
Resigned 31 Dec 2010

MOLLER, Steen Peter

Resigned
31 Saint Johns Hill Grove, LondonSW11 2RF
Born March 1960
Director
Appointed 01 Jan 2002
Resigned 01 Oct 2002

REECE, Fiona Lucy

Resigned
98 Stapleton Road, LondonSW17 8AX
Born October 1968
Director
Appointed 01 Sept 2001
Resigned 09 Sept 2005

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 28 Nov 1991
Resigned 28 Nov 1991

Persons with significant control

1

St. Thomas Street, LondonSE1 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Statement Of Companys Objects
12 January 2011
CC04CC04
Resolution
12 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Legacy
22 December 2008
363aAnnual Return
Legacy
31 October 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
88(2)R88(2)R
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
88(2)R88(2)R
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
169169
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
169169
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
88(2)R88(2)R
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
169169
Resolution
14 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
14 June 2001
287Change of Registered Office
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288cChange of Particulars
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
8 December 1998
288cChange of Particulars
Legacy
6 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
9 January 1997
287Change of Registered Office
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
3 July 1996
88(3)88(3)
Legacy
3 July 1996
88(2)R88(2)R
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
8 December 1992
287Change of Registered Office
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
224224
Legacy
22 April 1992
88(3)88(3)
Legacy
22 April 1992
88(2)R88(2)R
Legacy
17 January 1992
288288
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Legacy
3 December 1991
288288
Incorporation Company
28 November 1991
NEWINCIncorporation