Background WavePink WaveYellow Wave

BGL OPERATION NEPTUNE LIMITED (13709909)

BGL OPERATION NEPTUNE LIMITED (13709909) is an active UK company. incorporated on 28 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BGL OPERATION NEPTUNE LIMITED has been registered for 4 years. Current directors include DE SALDANHA, Joao Mendes Pereira, HENRY, Nicholas Paul, REID, Philip Joseph.

Company Number
13709909
Status
active
Type
ltd
Incorporated
28 October 2021
Age
4 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DE SALDANHA, Joao Mendes Pereira, HENRY, Nicholas Paul, REID, Philip Joseph
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGL OPERATION NEPTUNE LIMITED

BGL OPERATION NEPTUNE LIMITED is an active company incorporated on 28 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BGL OPERATION NEPTUNE LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13709909

LTD Company

Age

4 Years

Incorporated 28 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

PO Box 4385 13709909 - Companies House Default Address Cardiff CF14 8LH
From: 18 July 2024To: 17 February 2026
PO Box 4385 13709909 - Companies House Default Address Cardiff CF14 8LH
From: 28 October 2021To: 18 July 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Nov 21
Funding Round
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DE SALDANHA, Joao Mendes Pereira

Active
Great Portland Street, LondonW1W 7LT
Born November 1965
Director
Appointed 29 Jul 2022

HENRY, Nicholas Paul

Active
Great Portland Street, LondonW1W 7LT
Born April 1961
Director
Appointed 28 Oct 2021

REID, Philip Joseph

Active
Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 28 Oct 2021

WILSON, Sharon Lisa

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 01 Apr 2022
Resigned 11 Jan 2024

WAGNER, Karl Theodore

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1966
Director
Appointed 29 Jul 2022
Resigned 20 Feb 2024

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
23 October 2025
RP09RP09
Default Companies House Service Address Applied Officer
23 October 2025
RP09RP09
Default Companies House Service Address Applied Officer
23 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
23 October 2025
RP05RP05
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
9 July 2024
RP05RP05
Default Companies House Service Address Applied Officer
9 July 2024
RP09RP09
Default Companies House Service Address Applied Officer
9 July 2024
RP09RP09
Default Companies House Service Address Applied Officer
9 July 2024
RP09RP09
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Resolution
1 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Incorporation Company
28 October 2021
NEWINCIncorporation