Background WavePink WaveYellow Wave

BGM LEWIS HICKIE LIMITED (10257403)

BGM LEWIS HICKIE LIMITED (10257403) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BGM LEWIS HICKIE LIMITED has been registered for 9 years. Current directors include DAVIS, Paul Richard Gillman, MIRAJ, Ahsan, MOORE, Robert Keith and 1 others.

Company Number
10257403
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Paul Richard Gillman, MIRAJ, Ahsan, MOORE, Robert Keith, WAKEFIELD, John David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGM LEWIS HICKIE LIMITED

BGM LEWIS HICKIE LIMITED is an active company incorporated on 29 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BGM LEWIS HICKIE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10257403

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

114a 114a Cromwell Road London SW7 4AG United Kingdom
From: 14 December 2016To: 4 July 2017
131 Edgware Road London W2 2AP United Kingdom
From: 29 June 2016To: 14 December 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Sept 16
Director Joined
Aug 18
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Aug 22
Share Issue
Aug 22
Director Left
Apr 23
Director Left
Nov 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIS, Paul Richard Gillman

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1975
Director
Appointed 29 Jun 2016

MIRAJ, Ahsan

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1967
Director
Appointed 06 Apr 2022

MOORE, Robert Keith

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1963
Director
Appointed 29 Jun 2016

WAKEFIELD, John David

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1960
Director
Appointed 29 Jun 2016

CLIFFORD, Brian John

Resigned
114a Cromwell Road, LondonSW7 4AG
Born July 1981
Director
Appointed 21 Aug 2018
Resigned 31 Oct 2025

COLE, Mark Christopher

Resigned
114a Cromwell Road, LondonSW7 4AG
Born January 1959
Director
Appointed 29 Jun 2016
Resigned 06 Apr 2023

ROTMAN, Alan Paul

Resigned
114a Cromwell Road, LondonSW7 4AG
Born February 1955
Director
Appointed 29 Jun 2016
Resigned 06 Apr 2022

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

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 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
19 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Incorporation Company
29 June 2016
NEWINCIncorporation