Background WavePink WaveYellow Wave

BGC INVESTCO LIMITED (11784669)

BGC INVESTCO LIMITED (11784669) is a dissolved UK company. incorporated on 23 January 2019. with registered office in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BGC INVESTCO LIMITED has been registered for 7 years. Current directors include BRADBURY, Mike, MAKOFKA, Kyle Stewart.

Company Number
11784669
Status
dissolved
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
C/O Frp Advisory Trading Limited 4th Floor, 32 Booth Street, M2 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BRADBURY, Mike, MAKOFKA, Kyle Stewart
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGC INVESTCO LIMITED

BGC INVESTCO LIMITED is an dissolved company incorporated on 23 January 2019 with the registered office located in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BGC INVESTCO LIMITED was registered 7 years ago.(SIC: 64303)

Status

dissolved

Active since 7 years ago

Company No

11784669

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 16 August 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 January 2023 (3 years ago)
Submitted on 23 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BGC HOLDCO LIMITED
From: 23 January 2019To: 25 February 2019
Contact
Address

C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street, M2 4AB,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 27 October 2020To: 12 September 2023
3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 23 January 2019To: 27 October 2020
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Feb 21
Director Left
Dec 22
Director Joined
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRADBURY, Mike

Active
Hardman Square, ManchesterM3 3EB
Born October 1976
Director
Appointed 23 Jan 2019

MAKOFKA, Kyle Stewart

Active
4th Floor, 32 Booth StreetM2 4AB
Born February 1973
Director
Appointed 10 Aug 2023

DUNN, Allan

Resigned
Hardman Square, ManchesterM3 3EB
Born December 1966
Director
Appointed 23 Jan 2019
Resigned 02 Dec 2022

MARLOW, Iain John

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1982
Director
Appointed 23 Jan 2019
Resigned 05 Feb 2021

Persons with significant control

1

One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Liquidation
27 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
27 April 2024
LIQ14LIQ14
Move Registers To Registered Office Company With New Address
17 April 2024
AD04Change of Accounting Records Location
Liquidation Voluntary Statement Of Affairs
12 September 2023
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 September 2023
600600
Resolution
12 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2021
AAAnnual Accounts
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
14 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2020
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
27 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
4 March 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2019
NEWINCIncorporation