Background WavePink WaveYellow Wave

BGAM HOTELS (TM) LTD (11258233)

BGAM HOTELS (TM) LTD (11258233) is an active UK company. incorporated on 15 March 2018. 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 (TM) LTD has been registered for 8 years. Current directors include BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David and 2 others.

Company Number
11258233
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 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 (TM) LTD

BGAM HOTELS (TM) LTD is an active company incorporated on 15 March 2018 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 (TM) LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11258233

LTD Company

Age

8 Years

Incorporated 15 March 2018

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

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

BGAM HOTELS (LH) LTD
From: 15 March 2018To: 9 August 2019
Contact
Address

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

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Share Issue
Apr 19
Loan Secured
Nov 23
Loan Cleared
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BECKER, Lloyd Matthew

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born June 1977
Director
Appointed 15 Mar 2018

LEVY, James Paul

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 15 Mar 2018

LEVY, Jonathan David

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 15 Mar 2018

RUBIN, Mark Daniel

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born January 1951
Director
Appointed 15 Mar 2018

RUBIN, Nicholas Sean

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 15 Mar 2018

Persons with significant control

1

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 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
9 August 2019
AA01Change of Accounting Reference Date
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Incorporation Company
15 March 2018
NEWINCIncorporation