Background WavePink WaveYellow Wave

BGF NOMINEES LIMITED (10007355)

BGF NOMINEES LIMITED (10007355) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BGF NOMINEES LIMITED has been registered for 10 years. Current directors include GREGORY, Andrew Nicholas, OLDS, Christopher Andrew.

Company Number
10007355
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
13-15 York Buildings, London, WC2N 6JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GREGORY, Andrew Nicholas, OLDS, Christopher Andrew
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGF NOMINEES LIMITED

BGF NOMINEES LIMITED is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BGF NOMINEES LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

10007355

LTD Company

Age

10 Years

Incorporated 16 February 2016

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

13-15 York Buildings London, WC2N 6JU,

Previous Addresses

21 Palmer Street London SW1H 0AD United Kingdom
From: 16 February 2016To: 27 May 2016
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Sept 17
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREGORY, Andrew Nicholas

Active
York Buildings, LondonWC2N 6JU
Born September 1966
Director
Appointed 03 Nov 2022

OLDS, Christopher Andrew

Active
York Buildings, LondonWC2N 6JU
Born April 1981
Director
Appointed 03 May 2024

REED, Matthew Robert

Resigned
Palmer Street, LondonSW1H 0AD
Born April 1975
Director
Appointed 16 Feb 2016
Resigned 03 May 2024

WELTON, Stephen Frank

Resigned
Palmer Street, LondonSW1H 0AD
Born February 1961
Director
Appointed 16 Feb 2016
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017

Business Growth Fund Plc

Ceased
York Buildings, LondonWC2N 6JU

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 23 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2016
NEWINCIncorporation