Background WavePink WaveYellow Wave

BGI TRADING LIMITED (10971802)

BGI TRADING LIMITED (10971802) is an active UK company. incorporated on 20 September 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. BGI TRADING LIMITED has been registered for 8 years. Current directors include NAVON, Jonathan, NICHOLLS, Richard Peter, RASSMUSON, Thomas Erik.

Company Number
10971802
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
245 Hammersmith Road, London, W6 8PW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
NAVON, Jonathan, NICHOLLS, Richard Peter, RASSMUSON, Thomas Erik
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGI TRADING LIMITED

BGI TRADING LIMITED is an active company incorporated on 20 September 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. BGI TRADING LIMITED was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

10971802

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

CAMARO ENERGY SUPPLY LIMITED
From: 20 September 2017To: 13 September 2020
Contact
Address

245 Hammersmith Road London, W6 8PW,

Previous Addresses

80 Hammersmith Road London W14 8UD England
From: 10 September 2020To: 30 May 2023
Utilihouse East Terrace Chorley PR7 6TE England
From: 20 September 2017To: 10 September 2020
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Loan Secured
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 23
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NAVON, Jonathan

Active
Hammersmith Road, LondonW6 8PW
Born May 1968
Director
Appointed 08 Sept 2020

NICHOLLS, Richard Peter

Active
Hammersmith Road, LondonW6 8PW
Born October 1983
Director
Appointed 08 Sept 2020

RASSMUSON, Thomas Erik

Active
Hammersmith Road, LondonW6 8PW
Born January 1969
Director
Appointed 08 Sept 2020

COLES, Christian James

Resigned
Hammersmith Road, LondonW14 8UD
Born June 1972
Director
Appointed 08 Sept 2020
Resigned 31 Mar 2021

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1967
Director
Appointed 20 Sept 2017
Resigned 08 Sept 2020

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 20 Sept 2017
Resigned 08 Sept 2020

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 20 Sept 2017
Resigned 08 Sept 2020

NICHOL, James Robert

Resigned
Hammersmith Road, LondonW14 8UD
Born December 1980
Director
Appointed 08 Sept 2020
Resigned 12 Nov 2021

Persons with significant control

8

4 Active
4 Ceased
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2022
Ceased 01 Oct 2025
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2022
Ceased 01 Oct 2025

Mr James Robert Nichol

Ceased
Hammersmith Road, LondonW14 8UD
Born December 1980

Nature of Control

Significant influence or control
Notified 08 Sept 2020
Ceased 12 Nov 2021
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2020

Mr Jonathan Navon

Active
Hammersmith Road, LondonW6 8PW
Born May 1968

Nature of Control

Significant influence or control
Notified 08 Sept 2020

Mr Thomas Erik Rassmuson

Active
Hammersmith Road, LondonW6 8PW
Born January 1969

Nature of Control

Significant influence or control
Notified 08 Sept 2020

Mr Richard Peter Nicholls

Active
Hammersmith Road, LondonW6 8PW
Born October 1983

Nature of Control

Significant influence or control
Notified 08 Sept 2020
Hammersmith Road, LondonW14 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2017
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Resolution
13 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Legacy
15 October 2019
ANNOTATIONANNOTATION
Legacy
15 October 2019
ANNOTATIONANNOTATION
Legacy
15 October 2019
ANNOTATIONANNOTATION
Legacy
15 October 2019
ANNOTATIONANNOTATION
Legacy
15 October 2019
ANNOTATIONANNOTATION
Legacy
14 October 2019
ANNOTATIONANNOTATION
Legacy
14 October 2019
ANNOTATIONANNOTATION
Legacy
14 October 2019
ANNOTATIONANNOTATION
Legacy
14 October 2019
ANNOTATIONANNOTATION
Legacy
14 October 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Incorporation Company
20 September 2017
NEWINCIncorporation