Background WavePink WaveYellow Wave

BGAM HOTELS (CHESHUNT) LIMITED (15666555)

BGAM HOTELS (CHESHUNT) LIMITED (15666555) is an active UK company. incorporated on 22 April 2024. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BGAM HOTELS (CHESHUNT) LIMITED has been registered for 2 years. Current directors include LANE, David.

Company Number
15666555
Status
active
Type
ltd
Incorporated
22 April 2024
Age
2 years
Address
Greenhill House, London, EC1M 6BF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LANE, David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGAM HOTELS (CHESHUNT) LIMITED

BGAM HOTELS (CHESHUNT) LIMITED is an active company incorporated on 22 April 2024 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BGAM HOTELS (CHESHUNT) LIMITED was registered 2 years ago.(SIC: 55100)

Status

active

Active since 2 years ago

Company No

15666555

LTD Company

Age

2 Years

Incorporated 22 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 22 April 2024 - 31 March 2025(12 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Greenhill House 90/93 Cowcross Street London, EC1M 6BF,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LANE, David

Active
Southend On SeaSS1 1AL
Born September 1977
Director
Appointed 27 Mar 2025

LEVY, James Paul

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 22 Apr 2024
Resigned 27 Mar 2025

LEVY, Jonathan David

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 22 Apr 2024
Resigned 27 Mar 2025

RUBIN, Nicholas Sean

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 22 Apr 2024
Resigned 27 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mr David Lane

Active
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mr James Paul Levy

Ceased
90/93 Cowcross Street, LondonEC1M 6BF
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024
Ceased 27 Mar 2025

Mr Nicholas Sean Rubin

Ceased
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024
Ceased 27 Mar 2025

Mr Jonathan David Levy

Ceased
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Incorporation Company
22 April 2024
NEWINCIncorporation