Background WavePink WaveYellow Wave

BBGI HOLDING LIMITED (07732051)

BBGI HOLDING LIMITED (07732051) is an active UK company. incorporated on 8 August 2011. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BBGI HOLDING LIMITED has been registered for 14 years. Current directors include FRENCH, Desmond Mark, MCDONNELL, Alison.

Company Number
07732051
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
1 Grenfell Road, Maidenhead, SL6 1HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRENCH, Desmond Mark, MCDONNELL, Alison
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBGI HOLDING LIMITED

BBGI HOLDING LIMITED is an active company incorporated on 8 August 2011 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BBGI HOLDING LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07732051

LTD Company

Age

14 Years

Incorporated 8 August 2011

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 28 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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1 Grenfell Road Maidenhead, SL6 1HN,

Previous Addresses

3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
From: 4 December 2013To: 14 April 2015
Siena Court Broadway Maidenhead Berkshire SL6 1NJ England
From: 9 September 2013To: 4 December 2013
Braywick Gate, 3Rd Floor Braywick Road Maidenhead Berkshire SL6 1DA
From: 8 August 2011To: 9 September 2013
Timeline

45 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Oct 12
Capital Update
Nov 12
Funding Round
Jan 13
Director Left
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Director Joined
Apr 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Funding Round
Oct 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Capital Update
Jan 19
Loan Secured
May 21
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Oct 24
Director Joined
Nov 24
Funding Round
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Jul 25
Director Left
Nov 25
Capital Update
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
10
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FRENCH, Desmond Mark

Active
6e Route De Treves, SenningerbergL-2633
Born July 1975
Director
Appointed 13 Feb 2026

MCDONNELL, Alison

Active
Grenfell Road, MaidenheadSL6 1HN
Born June 1975
Director
Appointed 05 Feb 2024

TAYLER, Ian

Resigned
Grenfell Road, MaidenheadSL6 1HN
Secretary
Appointed 14 Dec 2011
Resigned 13 Feb 2026

BALL, Peter Duncan, Bruce

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born June 1965
Director
Appointed 29 Feb 2012
Resigned 15 Nov 2017

DAWSON, Nicholas Cobbett

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Born March 1955
Director
Appointed 08 Aug 2011
Resigned 04 Mar 2015

HARRIS, Nicholas Forster

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born September 1959
Director
Appointed 01 Aug 2022
Resigned 28 Nov 2025

HILGENDORF, Robert Ove

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born May 1975
Director
Appointed 26 Jun 2015
Resigned 16 Nov 2017

KEJRIWAL, Dilip

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born January 1981
Director
Appointed 25 Nov 2024
Resigned 27 Feb 2026

MOTT, Charles Edward

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Born April 1958
Director
Appointed 29 Feb 2012
Resigned 31 Dec 2013

PUGH, Martin Stuart

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1963
Director
Appointed 14 Dec 2011
Resigned 01 Aug 2022

SCHRAMM, Frank Manfred

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born August 1968
Director
Appointed 29 Feb 2012
Resigned 31 Jan 2024

SOEHNGEN, Dirk Oliver

Resigned
Braywick Road, MaidenheadSL6 1DA
Born July 1963
Director
Appointed 08 Aug 2011
Resigned 14 Dec 2011

TAYLER, Ian

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 16 Apr 2014
Resigned 13 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

British Columbia Investment Management Corporation

Active
Pandora Avenue, Victoria

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2025
Route De Treves, Senningerberg

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 20 May 2025
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Legacy
2 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2025
PSC03Notification of Other Registrable Person PSC
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Auditors Resignation Company
9 February 2021
AUDAUD
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 January 2019
SH19Statement of Capital
Legacy
19 December 2018
SH20SH20
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
29 June 2015
MR05Certification of Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Memorandum Articles
16 March 2015
MAMA
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 November 2012
SH19Statement of Capital
Legacy
6 November 2012
SH20SH20
Legacy
6 November 2012
CAP-SSCAP-SS
Resolution
6 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Legacy
25 July 2012
MG01MG01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Legacy
13 March 2012
MG01MG01
Legacy
6 March 2012
MG01MG01
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2011
NEWINCIncorporation