Background WavePink WaveYellow Wave

BRG CONCESSIONS LIMITED (13940734)

BRG CONCESSIONS LIMITED (13940734) is an active UK company. incorporated on 25 February 2022. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. BRG CONCESSIONS LIMITED has been registered for 4 years. Current directors include FINLAY, Megan Jo, PIGOTT, Richard.

Company Number
13940734
Status
active
Type
ltd
Incorporated
25 February 2022
Age
4 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
FINLAY, Megan Jo, PIGOTT, Richard
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRG CONCESSIONS LIMITED

BRG CONCESSIONS LIMITED is an active company incorporated on 25 February 2022 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. BRG CONCESSIONS LIMITED was registered 4 years ago.(SIC: 56290)

Status

active

Active since 4 years ago

Company No

13940734

LTD Company

Age

4 Years

Incorporated 25 February 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Sept 24
Loan Secured
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FINLAY, Megan Jo

Active
Colmore Court, BirminghamB3 2BJ
Born March 1985
Director
Appointed 06 Mar 2026

PIGOTT, Richard

Active
Colmore Court, BirminghamB3 2BJ
Born April 1982
Director
Appointed 22 Jan 2026

CURLE, Tolla Joanne

Resigned
Colmore Court, BirminghamB3 2BJ
Born April 1976
Director
Appointed 25 Feb 2022
Resigned 16 Dec 2022

LEIHAL, Satnam Singh

Resigned
Colmore Court, BirminghamB3 2BJ
Born December 1976
Director
Appointed 25 Feb 2022
Resigned 22 Jan 2026

SAYER, David Paul

Resigned
Colmore Court, BirminghamB3 2BJ
Born February 1972
Director
Appointed 16 Dec 2022
Resigned 06 Mar 2026

Persons with significant control

1

Colmore Court, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2022
NEWINCIncorporation