Background WavePink WaveYellow Wave

BGAM HOTELS (LX) LTD (11335069)

BGAM HOTELS (LX) LTD (11335069) is an active UK company. incorporated on 28 April 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 (LX) LTD has been registered for 7 years. Current directors include BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David and 2 others.

Company Number
11335069
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 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 (LX) LTD

BGAM HOTELS (LX) LTD is an active company incorporated on 28 April 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 (LX) LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11335069

LTD Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

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

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
May 18
Funding Round
May 18
Loan Secured
Jun 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 23
Loan Cleared
Jul 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BECKER, Lloyd Matthew

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born June 1977
Director
Appointed 28 Apr 2018

LEVY, James Paul

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 28 Apr 2018

LEVY, Jonathan David

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 28 Apr 2018

RUBIN, Mark Daniel

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born January 1951
Director
Appointed 28 Apr 2018

RUBIN, Nicholas Sean

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 28 Apr 2018

Persons with significant control

1

0 Active
1 Ceased
90-92 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2018
Ceased 28 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 May 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 Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
8 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Incorporation Company
28 April 2018
NEWINCIncorporation