Background WavePink WaveYellow Wave

BBGR LIMITED (03986153)

BBGR LIMITED (03986153) is an active UK company. incorporated on 4 May 2000. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. BBGR LIMITED has been registered for 25 years. Current directors include COTON, Nicholas David, JONSSON, Carl Ake Fredrik, ROSATO, Leonardo.

Company Number
03986153
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Cooper Road, Bristol, BS35 3UW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
COTON, Nicholas David, JONSSON, Carl Ake Fredrik, ROSATO, Leonardo
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBGR LIMITED

BBGR LIMITED is an active company incorporated on 4 May 2000 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. BBGR LIMITED was registered 25 years ago.(SIC: 32500)

Status

active

Active since 25 years ago

Company No

03986153

LTD Company

Age

25 Years

Incorporated 4 May 2000

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BART 201 LIMITED
From: 4 May 2000To: 26 September 2000
Contact
Address

Cooper Road Thornbury Bristol, BS35 3UW,

Previous Addresses

Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 21 November 2019To: 26 April 2024
C/O C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX
From: 4 May 2012To: 21 November 2019
the Paragon 32 Counterslip Bristol BS1 6BX
From: 20 October 2009To: 4 May 2012
St Bartholomews Lewins Mead Hou, Bristol Avon BS1 2NH
From: 4 May 2000To: 20 October 2009
Timeline

30 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 01 Apr 2025

COTON, Nicholas David

Active
Thornbury, BristolBS35 3UW
Born April 1982
Director
Appointed 14 Jun 2024

JONSSON, Carl Ake Fredrik

Active
Thornbury, BristolBS35 3UW
Born December 1980
Director
Appointed 07 Oct 2022

ROSATO, Leonardo

Active
Thornbury, BristolBS35 3UW
Born August 1974
Director
Appointed 10 Jul 2023

BART SECRETARIES LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 01 Dec 2005
Resigned 17 Oct 2017

LAYTONS SECRETARIES LIMITED

Resigned
Third Floor, BristolBS1 2NH
Corporate secretary
Appointed 04 May 2000
Resigned 30 Nov 2005

THRINGS COMPANY SECRETARIAL LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 17 Oct 2017
Resigned 16 Sept 2019

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay, Bristol
Corporate secretary
Appointed 16 Sept 2019
Resigned 06 Aug 2024

ANDERSON, Peter Hamish Guildford

Resigned
Narrow Quay, BristolBS1 4QA
Born July 1987
Director
Appointed 09 Feb 2024
Resigned 31 Mar 2024

BARBERIO, Roberto

Resigned
Narrow Quay, BristolBS1 4QA
Born January 1983
Director
Appointed 01 Oct 2022
Resigned 10 Jul 2023

CHUPIN, Olivier Marie Alain

Resigned
Narrow Quay, BristolBS1 4QA
Born October 1975
Director
Appointed 01 Mar 2020
Resigned 04 Jun 2021

FERRANTE, Franco

Resigned
Seeleys Park, TyseleyB11 2LQ
Born April 1978
Director
Appointed 20 May 2022
Resigned 29 Jan 2024

GUNPUTH, Shindhe

Resigned
32 Counterslip, BristolBS1 6BX
Born July 1958
Director
Appointed 10 Dec 2007
Resigned 01 Dec 2010

HENRY, Lena Geraldine

Resigned
Cooper Road, BristolBS35 3UW
Born March 1975
Director
Appointed 15 Mar 2019
Resigned 01 Mar 2020

MARC-ANDRE, Didier

Resigned
81 Route De La Reine, Boulogne Sur Seine 92100
Born December 1942
Director
Appointed 10 Oct 2002
Resigned 28 Feb 2006

MARRE, Prûne Hélène

Resigned
Narrow Quay, BristolBS1 4QA
Born January 1977
Director
Appointed 04 Jun 2021
Resigned 20 May 2022

NUSSBAUMER, Steven Daryle

Resigned
Counterslip, BristolBS1 6BX
Born April 1970
Director
Appointed 30 Dec 2011
Resigned 06 Dec 2013

PIERRE, Alain

Resigned
76 Rue De Crimee 75019, Paris
Born December 1948
Director
Appointed 19 Sept 2000
Resigned 30 Nov 2008

RAVETS, Dominique

Resigned
4 Rue Bernard Palissy 77600, Bussy-Saint-Georges
Born November 1961
Director
Appointed 01 Feb 2001
Resigned 26 Mar 2002

REAL-FIRMAN, David Manuel

Resigned
Narrow Quay, BristolBS1 4QA
Born September 1971
Director
Appointed 08 Dec 2021
Resigned 03 Oct 2022

SCHMITT, Laurent

Resigned
32 Counterslip, BristolBS1 6BX
Born December 1958
Director
Appointed 30 Nov 2008
Resigned 01 Dec 2010

SMITH, James Michael

Resigned
Narrow Quay, BristolBS1 4QA
Born April 1969
Director
Appointed 30 Dec 2011
Resigned 30 Sept 2022

SMITH, Peter James

Resigned
Counterslip, BristolBS1 6BX
Born March 1961
Director
Appointed 06 Dec 2013
Resigned 15 Mar 2019

TERSIGNI, Marcello, M

Resigned
32 Counterslip, BristolBS1 6BX
Born May 1959
Director
Appointed 01 Dec 2010
Resigned 30 Dec 2011

VERDIER, Sophie

Resigned
93 Boulevard De Pont Royal, Paris 75013FOREIGN
Born April 1964
Director
Appointed 10 Oct 2002
Resigned 26 Oct 2007

XUEREF, Carol

Resigned
Counterslip, BristolBS1 6BX
Born December 1955
Director
Appointed 01 Feb 2001
Resigned 10 Dec 2015

BART MANAGEMENT LIMITED

Resigned
Third Floor Saint Bartholomews, BristolBS1 2NH
Corporate director
Appointed 04 May 2000
Resigned 19 Sept 2000

Persons with significant control

1

Charenton-Le-Pont Cedex, Paris94227

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

141

Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 May 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
13 May 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Auditors Resignation Company
19 November 2015
AUDAUD
Auditors Resignation Company
3 November 2015
AUDAUD
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 2003
AUDAUD
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
2 June 2003
88(2)R88(2)R
Legacy
2 June 2003
123Notice of Increase in Nominal Capital
Resolution
2 June 2003
RESOLUTIONSResolutions
Resolution
2 June 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
88(2)R88(2)R
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
18 January 2002
123Notice of Increase in Nominal Capital
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
11 October 2001
88(2)R88(2)R
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
88(2)R88(2)R
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2000
NEWINCIncorporation