BCG ESOT (GUERNSEY) LIMITED
LONDON BRIDGEPOINT EUROPE III 'E' (GP) LIMITED

Hellopages » Greater London » Westminster » W1U 1FB

Company number 05369397
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address 95 WIGMORE STREET, LONDON, ENGLAND AND WALES, W1U 1FB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Carola Zoni as a director on 30 March 2016. The most likely internet sites of BCG ESOT (GUERNSEY) LIMITED are www.bcgesotguernsey.co.uk, and www.bcg-esot-guernsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Bcg Esot Guernsey Limited is a Private Limited Company. The company registration number is 05369397. Bcg Esot Guernsey Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Bcg Esot Guernsey Limited is 95 Wigmore Street London England and Wales W1u 1fb. . COSIGN LIMITED is a Secretary of the company. ZONI, Carola is a Director of the company. COSIGN SERVICES LIMITED is a Director of the company. SPREAD SERVICES LIMITED is a Director of the company. Secretary LAWSON, Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEWHIRST, Graham has been resigned. Director FREEMAN, Benjamin Elliot has been resigned. Director GIBBONS, Alastair Ronald has been resigned. Director HARFORD, Mark John has been resigned. Director HUGHES, Jonathan Raoul has been resigned. Director JACKSON, William Nicholas has been resigned. Director LEWIS, Alan Stuart has been resigned. Director SHAW, David Robert has been resigned. Director SHIRES, Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COSIGN LIMITED
Appointed Date: 18 October 2005

Director
ZONI, Carola
Appointed Date: 30 March 2016
53 years old

Director
COSIGN SERVICES LIMITED
Appointed Date: 18 October 2005

Director
SPREAD SERVICES LIMITED
Appointed Date: 18 October 2005

Resigned Directors

Secretary
LAWSON, Barry
Resigned: 18 October 2005
Appointed Date: 18 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Director
DEWHIRST, Graham
Resigned: 18 October 2005
Appointed Date: 18 February 2005
74 years old

Director
FREEMAN, Benjamin Elliot
Resigned: 18 October 2005
Appointed Date: 18 February 2005
54 years old

Director
GIBBONS, Alastair Ronald
Resigned: 18 October 2005
Appointed Date: 18 February 2005
66 years old

Director
HARFORD, Mark John
Resigned: 09 June 2005
Appointed Date: 18 February 2005
61 years old

Director
HUGHES, Jonathan Raoul
Resigned: 18 October 2005
Appointed Date: 09 June 2005
60 years old

Director
JACKSON, William Nicholas
Resigned: 18 October 2005
Appointed Date: 18 February 2005
62 years old

Director
LEWIS, Alan Stuart
Resigned: 18 October 2005
Appointed Date: 18 February 2005
73 years old

Director
SHAW, David Robert
Resigned: 18 October 2005
Appointed Date: 18 February 2005
77 years old

Director
SHIRES, Martin
Resigned: 30 March 2016
Appointed Date: 20 October 2009
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Persons With Significant Control

Commerce House Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BCG ESOT (GUERNSEY) LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Apr 2016
Appointment of Carola Zoni as a director on 30 March 2016
07 Apr 2016
Termination of appointment of Martin Shires as a director on 30 March 2016
26 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12

...
... and 56 more events
14 Mar 2005
Director resigned
14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Feb 2005
Incorporation