Background WavePink WaveYellow Wave

BG INVESTMENTS (UK) LIMITED (05246082)

BG INVESTMENTS (UK) LIMITED (05246082) is an active UK company. incorporated on 29 September 2004. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BG INVESTMENTS (UK) LIMITED has been registered for 21 years. Current directors include WALLACE, Brian Stuart, WALLACE, Jeanette Dorothea, WALLACE, Robert.

Company Number
05246082
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
18 Westbury Drive, Peterborough, PE7 8NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WALLACE, Brian Stuart, WALLACE, Jeanette Dorothea, WALLACE, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG INVESTMENTS (UK) LIMITED

BG INVESTMENTS (UK) LIMITED is an active company incorporated on 29 September 2004 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BG INVESTMENTS (UK) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05246082

LTD Company

Age

21 Years

Incorporated 29 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

18 Westbury Drive Hampton Gardens Peterborough, PE7 8NQ,

Previous Addresses

316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX England
From: 1 October 2019To: 22 June 2022
C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB England
From: 15 June 2016To: 1 October 2019
Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England
From: 16 May 2016To: 15 June 2016
C/O H.B. Associates Accountants 14 Regal Road Wisbech Cambridgeshire PE13 2RQ
From: 17 September 2014To: 16 May 2016
Bank House, Broad Street Spalding Lincolnshire PE11 1TB
From: 29 September 2004To: 17 September 2014
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 21
New Owner
Dec 21
New Owner
Dec 21
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WALLACE, Brian Stuart

Active
Westbury Drive, PeterboroughPE7 8NQ
Born December 1958
Director
Appointed 15 Jan 2026

WALLACE, Jeanette Dorothea

Active
Shivean Gate, SpaldingPE12 6PL
Born January 1961
Director
Appointed 18 Jul 2014

WALLACE, Robert

Active
Fountains Place, PeterboroughPE6 7XX
Born August 1987
Director
Appointed 18 Jul 2014

HILDRED, David

Resigned
Ellisons Quay, Burton WatersLN1 2GG
Secretary
Appointed 29 Sept 2004
Resigned 18 Jul 2014

CORNAH, Jeremy Spencer

Resigned
65 High Street, SittingbourneME10 4AW
Born May 1957
Director
Appointed 04 Oct 2004
Resigned 02 Jan 2011

DICHEV, Martin Angelov

Resigned
72 Macedonia Street, VarnaVARNA
Born September 1976
Director
Appointed 08 Oct 2004
Resigned 06 Jul 2021

HILDRED, Mark

Resigned
Broad Street, SpaldingPE11 1TB
Born June 1964
Director
Appointed 29 Sept 2004
Resigned 18 Jul 2014

UNDERWOOD, Mark Carl

Resigned
Alston Court, PeterboroughPE6 9RU
Born April 1967
Director
Appointed 10 Sept 2012
Resigned 18 Jul 2014

WALLACE, Brian Stuart

Resigned
Tamarisk, SpaldingPE12 6PL
Born December 1955
Director
Appointed 04 Oct 2004
Resigned 15 Jan 2026

Persons with significant control

4

3 Active
1 Ceased

Mr Brian Stuart Wallace

Active
Thorpe Road, PeterboroughPE3 6LX
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021

Mr Robert Wallace

Active
Westminster Gardens, PeterboroughPE6 7SP
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021

Brian Stuart Wallace

Ceased
Horseshoe Road, SpaldingPE11 3JB
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2026

Jeremy Spencer Cornah

Active
Horseshoe Road, SpaldingPE11 3JB
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
1 September 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
88(2)R88(2)R
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Incorporation Company
29 September 2004
NEWINCIncorporation