Background WavePink WaveYellow Wave

BGS SERVICES (BERMUDA) LIMITED (08656912)

BGS SERVICES (BERMUDA) LIMITED (08656912) is an active UK company. incorporated on 20 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BGS SERVICES (BERMUDA) LIMITED has been registered for 12 years. Current directors include SULLIVAN, Jonathan Michael Howson, USHER, Antony Edward.

Company Number
08656912
Status
active
Type
ltd
Incorporated
20 August 2013
Age
12 years
Address
The Leadenhall Building, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
SULLIVAN, Jonathan Michael Howson, USHER, Antony Edward
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGS SERVICES (BERMUDA) LIMITED

BGS SERVICES (BERMUDA) LIMITED is an active company incorporated on 20 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BGS SERVICES (BERMUDA) LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08656912

LTD Company

Age

12 Years

Incorporated 20 August 2013

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 17 July 2025 (8 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

8 months left

Last Filed

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

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

55 Bishopsgate London EC2N 3AS
From: 20 August 2013To: 2 March 2016
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Mar 24
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRIT CORPORATE SECRETARIES LIMITED

Active
Leadenhall Street, LondonEC3V 4AB
Corporate secretary
Appointed 20 Aug 2013

SULLIVAN, Jonathan Michael Howson

Active
122 Leadenhall Street, LondonEC3V 4AB
Born August 1966
Director
Appointed 26 Apr 2021

USHER, Antony Edward

Active
122 Leadenhall Street, LondonEC3V 4AB
Born November 1965
Director
Appointed 10 Jun 2025

BONANNO, Joseph Vincent, Jr

Resigned
96 Pitts Bay Road, Pembroke Hm08 Bermuda
Born November 1968
Director
Appointed 15 Nov 2013
Resigned 04 Aug 2020

CLOUTIER, Mark Bertrand

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born July 1955
Director
Appointed 17 May 2016
Resigned 31 Dec 2018

DAVIES, Nicholas James

Resigned
North Clark Street, Chicago
Born January 1975
Director
Appointed 24 Nov 2014
Resigned 15 Nov 2020

DAWES, Stuart

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1973
Director
Appointed 07 Nov 2016
Resigned 26 Sept 2019

DENTON, Christopher Giles

Resigned
96 Pitts Bay Road, Pembroke
Born May 1979
Director
Appointed 26 Sept 2019
Resigned 22 Mar 2024

HENDERSON, Julia Christina Patriciu

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born April 1980
Director
Appointed 21 Feb 2017
Resigned 19 Mar 2018

INSLEY, James Christopher Paul

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born October 1974
Director
Appointed 20 Aug 2013
Resigned 17 May 2016

KENNARD, Janis

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born April 1962
Director
Appointed 17 Jun 2016
Resigned 02 Dec 2016

WESTON, Richard William

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born December 1977
Director
Appointed 15 Nov 2013
Resigned 29 Jan 2025

WILSON, Matthew Dominic

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1970
Director
Appointed 20 Aug 2013
Resigned 17 May 2016

BRIT CORPORATE SERVICES LIMITED

Resigned
Leadenhall Street, LondonEC3V 4AB
Corporate director
Appointed 14 Sept 2020
Resigned 10 Jun 2025

Persons with significant control

1

Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
21 September 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 July 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Auditors Resignation Company
21 June 2016
AUDAUD
Auditors Resignation Company
9 June 2016
AUDAUD
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 August 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
21 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2013
NEWINCIncorporation