-
BCL GWYNT LIMITED - C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, United Kingdom
Company Information
- Company registration number
- 07770761
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Wilder Coe Ltd 1st Floor, Sackville House
- 143-149 Fenchurch Street
- London
- EC3M 6BL
- England C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England UK
Management
- Managing Directors
- AMER NORDIN, Amer Aqel
- CHIN, Charmaine Nga Mun
- DAVYS, Vian Robert
- ROSLI, Fadzlan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-12
- Age Of Company 2011-09-12 13 years
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- -
- -
- Bluemerang Capital Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-09-12
- Annual Return
- Due Date: 2021-10-14
- Last Date: 2020-09-30
-
BCL GWYNT LIMITED Company Description
- BCL GWYNT LIMITED is a ltd registered in United Kingdom with the Company reg no 07770761. Its current trading status is "live". It was registered 2011-09-12. It was previously called G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "42990". It has 4 directors The latest annual return was filed up to 2012-09-12.It can be contacted at C/o Wilder Coe Ltd 1St Floor, Sackville House .
Get BCL GWYNT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bcl Gwynt Limited - C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, United Kingdom
- 2011-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BCL GWYNT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-03-19) - AP01
-
change-person-director-company-with-change-date (2021-04-08) - CH01
-
termination-director-company-with-name-termination-date (2021-09-15) - TM01
-
appoint-person-director-company-with-name-date (2021-09-15) - AP01
-
termination-director-company-with-name-termination-date (2021-03-18) - TM01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
termination-director-company-with-name-termination-date (2020-07-08) - TM01
-
termination-director-company-with-name-termination-date (2020-03-05) - TM01
-
appoint-person-director-company-with-name-date (2020-07-10) - AP01
-
appoint-person-director-company-with-name-date (2020-09-09) - AP01
-
termination-director-company-with-name-termination-date (2020-09-08) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-07-28) - AA
-
confirmation-statement-with-no-updates (2020-10-23) - CS01
-
legacy (2020-07-28) - GUARANTEE2
-
legacy (2020-07-28) - AGREEMENT2
-
legacy (2020-07-28) - PARENT_ACC
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-08) - CH01
-
change-person-director-company-with-change-date (2019-11-07) - CH01
-
confirmation-statement-with-no-updates (2019-10-10) - CS01
-
accounts-with-accounts-type-small (2019-03-14) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-16) - AD01
-
change-to-a-person-with-significant-control (2018-03-19) - PSC05
-
mortgage-satisfy-charge-full (2018-04-03) - MR04
-
change-account-reference-date-company-previous-shortened (2018-03-13) - AA01
-
resolution (2018-04-11) - RESOLUTIONS
-
change-person-director-company-with-change-date (2018-09-20) - CH01
-
accounts-with-accounts-type-small (2018-10-01) - AA
-
confirmation-statement-with-no-updates (2018-10-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-04) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-25) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-05-25) - AAMD
-
appoint-person-director-company-with-name-date (2017-05-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-02) - MR01
-
capital-allotment-shares (2017-07-31) - SH01
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-14) - PSC07
-
confirmation-statement-with-updates (2017-09-25) - CS01
-
resolution (2017-09-27) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-10-03) - CS01
-
change-person-director-company-with-change-date (2017-10-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-12) - AD01
-
accounts-with-accounts-type-small (2017-12-27) - AA
-
mortgage-satisfy-charge-full (2017-05-25) - MR04
-
termination-secretary-company-with-name-termination-date (2017-05-25) - TM02
-
change-person-director-company-with-change-date (2017-05-12) - CH01
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01
-
appoint-person-director-company-with-name-date (2017-05-05) - AP01
-
change-person-director-company-with-change-date (2017-01-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-19) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-31) - MR01
-
resolution (2015-11-09) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-25) - MR01
-
change-account-reference-date-company-previous-extended (2014-05-12) - AA01
-
mortgage-charge-part-both-with-charge-number (2014-06-18) - MR05
-
appoint-person-director-company-with-name (2014-02-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
-
change-person-director-company-with-change-date (2013-10-08) - CH01
-
appoint-person-secretary-company-with-name (2013-07-18) - AP03
-
accounts-with-accounts-type-dormant (2013-05-28) - AA
keyboard_arrow_right 2012
-
second-filing-of-form-with-form-type-made-up-date (2012-11-05) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-09-13) - TM02
-
incorporation-company (2011-09-12) - NEWINC