Background WavePink WaveYellow Wave

BVG GROUP LIMITED (03393851)

BVG GROUP LIMITED (03393851) is a dissolved UK company. incorporated on 27 June 1997. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BVG GROUP LIMITED has been registered for 28 years. Current directors include BURGESS, Iain, REES, Gary John Michael.

Company Number
03393851
Status
dissolved
Type
ltd
Incorporated
27 June 1997
Age
28 years
Address
Sophia House, Cardiff, CF11 9LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGESS, Iain, REES, Gary John Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVG GROUP LIMITED

BVG GROUP LIMITED is an dissolved company incorporated on 27 June 1997 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BVG GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

dissolved

Active since 28 years ago

Company No

03393851

LTD Company

Age

28 Years

Incorporated 27 June 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 23 February 2021 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 July 2021 (4 years ago)
Submitted on 26 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

THE BVG AIRFLO GROUP LIMITED
From: 1 February 2008To: 11 July 2016
THE BVG AIRFLO GROUP PLC
From: 27 June 1997To: 1 February 2008
Contact
Address

Sophia House 28 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
From: 20 February 2014To: 14 December 2021
Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF
From: 27 June 1997To: 20 February 2014
Timeline

40 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Mar 10
Share Issue
Mar 11
Share Issue
Mar 11
Capital Reduction
Mar 11
Capital Reduction
Mar 11
Share Issue
Oct 11
Capital Reduction
Oct 11
Capital Reduction
Dec 11
Share Issue
Dec 11
Capital Reduction
Mar 12
Share Issue
Mar 12
Capital Reduction
Sept 12
Share Issue
Sept 12
Loan Secured
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Feb 16
Funding Round
Jan 18
Capital Reduction
Jan 20
Share Buyback
Jan 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Left
May 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Update
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
20
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURGESS, Iain

Active
28 Cathedral Road, CardiffCF11 9LJ
Secretary
Appointed 27 Jun 1997

BURGESS, Iain

Active
28 Cathedral Road, CardiffCF11 9LJ
Born January 1972
Director
Appointed 11 Jul 1997

REES, Gary John Michael

Active
28 Cathedral Road, CardiffCF11 9LJ
Born November 1964
Director
Appointed 25 Nov 2015

BURGESS, Paul David

Resigned
Lake House, BreconLD3 9PA
Born January 1945
Director
Appointed 14 Aug 2008
Resigned 30 Jun 2015

CABLE, John Edward

Resigned
Le Colombier, St Peter PortGY1 1NS
Born April 1948
Director
Appointed 24 Apr 2002
Resigned 22 Jul 2004

COX, David James

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born March 1960
Director
Appointed 30 Jun 2015
Resigned 26 Oct 2021

GENTILLI, Adam Edgar

Resigned
Greville Mount, Stratford Upon AvonCV37 8AB
Born March 1953
Director
Appointed 27 Jun 1997
Resigned 30 Jun 2015

LOCKE, Simon John

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born January 1970
Director
Appointed 10 Oct 2000
Resigned 03 Dec 2015

OLDHAM, Paul Leslie

Resigned
Queen Square, BristolBS1 4NT
Born February 1964
Director
Appointed 30 Jun 2015
Resigned 26 Oct 2021

PRICE, Daniel Russell

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972
Director
Appointed 03 Dec 2015
Resigned 28 Feb 2021

WILLIAMS, David Robert

Resigned
82 Coopers Road, AmmanfordSA18 3SL
Born June 1973
Director
Appointed 10 Oct 2000
Resigned 03 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Cumberland Place, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 01 Oct 2017
Ceased 25 Jun 2021

Mr Iain Burgess

Ceased
15-17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

196

Gazette Dissolved Liquidation
4 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 January 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
28 November 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
28 November 2024
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 January 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 February 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 December 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
14 December 2021
600600
Resolution
14 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
15 November 2021
SH19Statement of Capital
Legacy
12 November 2021
SH20SH20
Legacy
12 November 2021
CAP-SSCAP-SS
Resolution
12 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Resolution
27 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Memorandum Articles
23 July 2020
MAMA
Capital Name Of Class Of Shares
23 July 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
22 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 January 2020
SH06Cancellation of Shares
Mortgage Charge Part Both With Charge Number
13 November 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 November 2019
MR05Certification of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Resolution
11 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Resolution
16 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Resolution
13 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Capital Cancellation Shares
14 September 2012
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
14 September 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Cancellation Shares
7 March 2012
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
7 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
20 December 2011
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
20 December 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
21 October 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Capital Cancellation Shares
28 March 2011
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2011
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
17 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 March 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Resolution
29 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Auditors Resignation Company
5 September 2009
AUDAUD
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
363aAnnual Return
Legacy
24 July 2008
169169
Legacy
7 July 2008
122122
Resolution
7 July 2008
RESOLUTIONSResolutions
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
122122
Legacy
18 April 2008
122122
Legacy
18 April 2008
122122
Legacy
18 April 2008
122122
Legacy
18 April 2008
122122
Legacy
18 April 2008
122122
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Auditors Resignation Company
3 March 2008
AUDAUD
Auditors Resignation Company
29 February 2008
AUDAUD
Auditors Resignation Company
29 February 2008
AUDAUD
Auditors Resignation Company
29 February 2008
AUDAUD
Auditors Resignation Company
29 February 2008
AUDAUD
Auditors Resignation Company
7 February 2008
AUDAUD
Certificate Re Registration Public Limited Company To Private
1 February 2008
CERT10CERT10
Legacy
1 February 2008
5353
Re Registration Memorandum Articles
1 February 2008
MARMAR
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 April 2003
AAAnnual Accounts
Resolution
28 March 2003
RESOLUTIONSResolutions
Legacy
6 February 2003
287Change of Registered Office
Memorandum Articles
9 September 2002
MEM/ARTSMEM/ARTS
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
363sAnnual Return (shuttle)
Miscellaneous
21 June 2002
MISCMISC
Accounts With Accounts Type Group
16 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Re Registration Memorandum Articles
4 July 2001
MARMAR
Resolution
4 July 2001
RESOLUTIONSResolutions
Auditors Report
4 July 2001
AUDRAUDR
Accounts Balance Sheet
4 July 2001
BSBS
Auditors Statement
4 July 2001
AUDSAUDS
Legacy
4 July 2001
43(3)e43(3)e
Legacy
4 July 2001
43(3)43(3)
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 2001
AAAnnual Accounts
Legacy
13 November 2000
88(3)88(3)
Legacy
13 November 2000
88(2)R88(2)R
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 September 1998
MEM/ARTSMEM/ARTS
Legacy
4 September 1998
88(2)R88(2)R
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
123Notice of Increase in Nominal Capital
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
1 April 1998
88(3)88(3)
Legacy
1 April 1998
88(2)R88(2)R
Legacy
19 September 1997
287Change of Registered Office
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Incorporation Company
27 June 1997
NEWINCIncorporation