Background WavePink WaveYellow Wave

BGAM HOTELS (KW) LTD (10449423)

BGAM HOTELS (KW) LTD (10449423) is an active UK company. incorporated on 27 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BGAM HOTELS (KW) LTD has been registered for 9 years. Current directors include BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David and 2 others.

Company Number
10449423
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
Greenhill House, London, EC1M 6BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David, RUBIN, Mark Daniel, RUBIN, Nicholas Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGAM HOTELS (KW) LTD

BGAM HOTELS (KW) LTD is an active company incorporated on 27 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BGAM HOTELS (KW) LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10449423

LTD Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 26 October 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)

Next Due

Due by 9 November 2025
For period ending 26 October 2025
Contact
Address

Greenhill House 90/93 Cowcross Street London, EC1M 6BF,

Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Share Issue
Mar 17
Funding Round
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Nov 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Cleared
Jun 22
Loan Cleared
Sept 24
Loan Secured
Oct 24
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BECKER, Lloyd Matthew

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born June 1977
Director
Appointed 27 Oct 2016

LEVY, James Paul

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 27 Oct 2016

LEVY, Jonathan David

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 27 Oct 2016

RUBIN, Mark Daniel

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born January 1951
Director
Appointed 27 Oct 2016

RUBIN, Nicholas Sean

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 27 Oct 2016

LEWIS, Chesney Alan

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1946
Director
Appointed 02 Nov 2016
Resigned 10 Oct 2019

RUBIN, Anthony Robert

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born February 1953
Director
Appointed 19 Nov 2018
Resigned 10 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 10 Oct 2019
90-92 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
4 October 2019
AAMDAAMD
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Incorporation Company
27 October 2016
NEWINCIncorporation