Bgm Law Client Limited

General information

Name:

Bgm Law Client Ltd

Office Address:

2 The Quadrant CV1 2EL Coventry

Number: 09525428

Incorporation date: 2015-04-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Bgm Law Client Limited. It was originally established 9 years ago and was registered with 09525428 as the reg. no. This head office of the firm is based in Coventry. You can contact it at 2 The Quadrant. This Bgm Law Client Limited firm was known under five other names in the past. It was originally established as of Bartram & U.k and was changed to Northwood (coventry) on 2023-10-20. The company's third name was name until 2022. This company's declared SIC number is 68310 which stands for Real estate agencies. Bgm Law Client Ltd filed its latest accounts for the financial period up to 2022-07-31. The business most recent annual confirmation statement was filed on 2022-12-30.

According to the latest data, there is only a single director in the company: Nathaniel C. (since 2023-01-01). For nearly one year Alexandru S., had been performing the duties for this company till the resignation on 2023-01-01. Additionally a different director, specifically Zubair H. resigned on 2023-02-18.

  • Previous company's names
  • Bgm Law Client Limited 2023-10-20
  • Bartram & Co U.k Limited 2023-01-30
  • Northwood (coventry) Limited 2022-08-11
  • M?zh Management Ltd 2022-08-11
  • MĀzh Management Ltd 2022-06-24
  • Northwood (coventry) Limited 2015-04-02

Financial data based on annual reports

Company staff

Nathaniel C.

Role: Director

Appointed: 01 January 2023

Latest update: 21 April 2024

People with significant control

Nathaniel C. is the individual who controls this firm, owns over 3/4 of company shares.

Nathaniel C.
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
Northwood (Coventry)
Address: 2 The Quadrant, Coventry, CV1 2EL, England
Legal authority Partnership Act
Legal form Partnership
Notified on 31 December 2021
Ceased on 1 May 2023
Nature of control:
substantial control or influence
Alexandru S.
Notified on 1 January 2023
Ceased on 1 January 2023
Nature of control:
over 3/4 of shares
James P.
Notified on 6 April 2016
Ceased on 30 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 2023-01-01 (AP01)
filed on: 8th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
9
Company Age

Closest Companies - by postcode