Background WavePink WaveYellow Wave

BGIS BUILDING SERVICES MAINTENANCE LIMITED (04371530)

BGIS BUILDING SERVICES MAINTENANCE LIMITED (04371530) is an active UK company. incorporated on 11 February 2002. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BGIS BUILDING SERVICES MAINTENANCE LIMITED has been registered for 24 years. Current directors include BULLEN, Gary Stephen, MCLACHLIN, Andrew Christopher, TREML, Tara Michelle.

Company Number
04371530
Status
active
Type
ltd
Incorporated
11 February 2002
Age
24 years
Address
Suite 1 7th Floor, London, SW1H 0BL
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BULLEN, Gary Stephen, MCLACHLIN, Andrew Christopher, TREML, Tara Michelle
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGIS BUILDING SERVICES MAINTENANCE LIMITED

BGIS BUILDING SERVICES MAINTENANCE LIMITED is an active company incorporated on 11 February 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BGIS BUILDING SERVICES MAINTENANCE LIMITED was registered 24 years ago.(SIC: 43220)

Status

active

Active since 24 years ago

Company No

04371530

LTD Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BRIGGS & FORRESTER BUILDING SERVICES MAINTENANCE LIMITED
From: 1 February 2019To: 3 December 2024
COMBINED ENERGY SOLUTIONS LIMITED
From: 11 February 2002To: 1 February 2019
Contact
Address

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

Previous Addresses

Bembridge House Bembridge Drive Kingsthorpe Northampton Northamptonshire NN2 6LZ
From: 11 February 2002To: 22 January 2025
Timeline

27 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 12
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Director Joined
Sept 17
Director Joined
Mar 19
Loan Cleared
Apr 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jan 22
Funding Round
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 16 Jan 2025

BULLEN, Gary Stephen

Active
7th Floor, LondonSW1H 0BL
Born May 1986
Director
Appointed 01 Dec 2024

MCLACHLIN, Andrew Christopher

Active
7th Floor, LondonSW1H 0BL
Born June 1976
Director
Appointed 01 Dec 2024

TREML, Tara Michelle

Active
7th Floor, LondonSW1H 0BL
Born January 1976
Director
Appointed 01 Dec 2024

ASKEW, Jeremy Graham

Resigned
Bembridge House, NorthamptonNN2 6LZ
Secretary
Appointed 30 Jun 2021
Resigned 01 Dec 2024

NOON, Alan John

Resigned
41 Aviemore Gardens, NorthamptonNN4 9XJ
Secretary
Appointed 11 Feb 2002
Resigned 26 Mar 2010

SIMSON, John Charles

Resigned
Bembridge House, NorthamptonNN2 6LZ
Secretary
Appointed 26 Mar 2010
Resigned 30 Jun 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 11 Feb 2002

ASKEW, Jeremy Graham

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born November 1969
Director
Appointed 30 Jun 2021
Resigned 01 Dec 2024

BRAMLEY, Adam Campbell

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born January 1965
Director
Appointed 08 Mar 2019
Resigned 01 Dec 2024

BURTON, Paul

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born December 1963
Director
Appointed 27 Sept 2017
Resigned 01 Dec 2024

FARRIMOND, Keith

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born October 1956
Director
Appointed 03 Jul 2006
Resigned 31 Jan 2020

HALL, Lisa Jane

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born April 1968
Director
Appointed 05 Jan 2009
Resigned 02 Dec 2019

KIRBY, Neil

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born December 1956
Director
Appointed 27 Mar 2010
Resigned 11 May 2012

KIRBY, Neil

Resigned
Church Lane, RickmansworthWD3 8PW
Born December 1956
Director
Appointed 05 Jan 2009
Resigned 27 Jul 2010

STANTON, Michael Philip

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born November 1953
Director
Appointed 11 Feb 2002
Resigned 31 Dec 2020

WELLS, Stuart

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born February 1971
Director
Appointed 01 Jan 2022
Resigned 01 Dec 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Feb 2002
Resigned 11 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024
Bembridge Drive, NorthamptonNN2 6LZ

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
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Resolution
4 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Resolution
17 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Resolution
1 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Memorandum Articles
30 June 2016
MAMA
Resolution
30 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
4 September 2006
155(6)a155(6)a
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
15 March 2002
88(2)R88(2)R
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Incorporation Company
11 February 2002
NEWINCIncorporation