Background WavePink WaveYellow Wave

BSG ECOLOGY LTD (12142513)

BSG ECOLOGY LTD (12142513) is an active UK company. incorporated on 7 August 2019. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. BSG ECOLOGY LTD has been registered for 6 years. Current directors include GABB, Owain, GILLESPIE, James Alexander Ian, KIRKHAM, Kirsty Sally and 1 others.

Company Number
12142513
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
Merlin House, Newport, NP18 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GABB, Owain, GILLESPIE, James Alexander Ian, KIRKHAM, Kirsty Sally, SHEPHERD, Peter Alan, Dr
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSG ECOLOGY LTD

BSG ECOLOGY LTD is an active company incorporated on 7 August 2019 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. BSG ECOLOGY LTD was registered 6 years ago.(SIC: 74901)

Status

active

Active since 6 years ago

Company No

12142513

LTD Company

Age

6 Years

Incorporated 7 August 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 5 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Merlin House No 1 Langstone Business Park Newport, NP18 2HJ,

Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Owner Exit
Feb 24
Owner Exit
Feb 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GABB, Owain

Active
No 1 Langstone Business Park, NewportNP18 2HJ
Born May 1976
Director
Appointed 01 Nov 2019

GILLESPIE, James Alexander Ian

Active
No 1 Langstone Business Park, NewportNP18 2HJ
Born October 1967
Director
Appointed 07 Aug 2019

KIRKHAM, Kirsty Sally

Active
No 1 Langstone Business Park, NewportNP18 2HJ
Born February 1970
Director
Appointed 01 Nov 2019

SHEPHERD, Peter Alan, Dr

Active
No 1 Langstone Business Park, NewportNP18 2HJ
Born October 1963
Director
Appointed 07 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Priory Drive, NewportNP18 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024

Dr Peter Alan Shepherd

Ceased
No 1 Langstone Business Park, NewportNP18 2HJ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 01 Feb 2024

Mr James Alexander Ian Gillespie

Ceased
No 1 Langstone Business Park, NewportNP18 2HJ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Resolution
20 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2019
NEWINCIncorporation