Background WavePink WaveYellow Wave

BG NOM2 LIMITED (12125523)

BG NOM2 LIMITED (12125523) is an active UK company. incorporated on 26 July 2019. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BG NOM2 LIMITED has been registered for 6 years. Current directors include CAGNEY, Anthony Joseph, HANNAH, Steven Peter.

Company Number
12125523
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Vertex, 2nd Floor 1 Tabley Court, Altrincham, WA14 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAGNEY, Anthony Joseph, HANNAH, Steven Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG NOM2 LIMITED

BG NOM2 LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BG NOM2 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12125523

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

AGHOCO 1866 LIMITED
From: 26 July 2019To: 12 August 2019
Contact
Address

Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham, WA14 1EZ,

Previous Addresses

Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England
From: 21 September 2022To: 21 September 2022
Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England
From: 21 September 2022To: 21 September 2022
Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England
From: 21 September 2022To: 21 September 2022
Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England
From: 14 July 2022To: 21 September 2022
Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom
From: 19 August 2019To: 14 July 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 26 July 2019To: 19 August 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
Loan Secured
Nov 24
Loan Cleared
Apr 25
Director Left
Nov 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAGNEY, Anthony Joseph

Active
1 Tabley Court, AltrinchamWA14 1EZ
Born December 1964
Director
Appointed 12 Aug 2019

HANNAH, Steven Peter

Active
1 Tabley Court, AltrinchamWA14 1EZ
Born April 1985
Director
Appointed 31 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 26 Jul 2019
Resigned 12 Aug 2019

COWIN, Peter Kevin

Resigned
Spectrum, SalfordM3 7EF
Born May 1967
Director
Appointed 12 Aug 2019
Resigned 31 Mar 2021

DAVIES, James Miles

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Born November 1972
Director
Appointed 12 Dec 2023
Resigned 05 Nov 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 26 Jul 2019
Resigned 12 Aug 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 26 Jul 2019
Resigned 12 Aug 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 26 Jul 2019
Resigned 12 Aug 2019

Persons with significant control

4

2 Active
2 Ceased
Dandara Group Head Office, Cooil Road

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2023
Blackfriars Road, SalfordM3 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 04 Dec 2023

Mr Daniel Anthony Tynan

Active
Isle Of Man Business Park, Cooil Road, Isle Of ManIM2 2SA
Born June 1957

Nature of Control

Significant influence or control
Notified 12 Aug 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 August 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Incorporation Company
26 July 2019
NEWINCIncorporation