Background WavePink WaveYellow Wave

BGAM HOTELS (MK) LTD (11821713)

BGAM HOTELS (MK) LTD (11821713) is an active UK company. incorporated on 12 February 2019. with registered office in Southend On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BGAM HOTELS (MK) LTD has been registered for 7 years. Current directors include BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David and 2 others.

Company Number
11821713
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
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 (MK) LTD

BGAM HOTELS (MK) LTD is an active company incorporated on 12 February 2019 with the registered office located in Southend On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BGAM HOTELS (MK) LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11821713

LTD Company

Age

7 Years

Incorporated 12 February 2019

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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Greenhill House 90/93 Cowcross Street London EC1M 6BF United Kingdom
From: 12 February 2019To: 20 January 2026
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Share Issue
Jul 19
Loan Secured
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Oct 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 12 Feb 2019

LEVY, James Paul

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 12 Feb 2019

LEVY, Jonathan David

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 12 Feb 2019

RUBIN, Mark Daniel

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born January 1951
Director
Appointed 12 Feb 2019

RUBIN, Nicholas Sean

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 12 Feb 2019

Persons with significant control

1

Southend On SeaSS1 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
16 July 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Incorporation Company
12 February 2019
NEWINCIncorporation