ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BMG Insurance Brokers Limited

BMG Insurance Brokers Limited is an active company incorporated on 8 June 2003 with the registered office located in . BMG Insurance Brokers Limited was registered 22 years ago.
Status
Active
Active since 18 years ago
Company No
04791109
Private limited company
Age
22 years
Incorporated 8 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (10 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1st Floor Landmark House
69 Leadenhall Street
London
EC3A 2BG
United Kingdom
Address changed on 9 May 2025 (6 months ago)
Previous address was 69 1st Floor, Landmark House, 69 Leadenhall Street London EC3A 2BG England
Telephone
02070901400
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1970
Director • British • Lives in UK • Born in Mar 1961
Director • British,polish • Lives in England • Born in May 1982
Director • British • Lives in UK • Born in Apr 1974
Director • British • Lives in England • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ramon International Insurance Brokers Limited
Paul Stephen Wells, Nicholas William Andrews, and 1 more are mutual people.
Active
Sanctuary Insurance Brokers Limited
Paul Stephen Wells, Nicholas William Andrews, and 1 more are mutual people.
Active
Kastor Services Limited
Paul Stephen Wells, Nicholas William Andrews, and 1 more are mutual people.
Active
Kastor Holdings Limited
Paul Stephen Wells and Nicholas William Andrews are mutual people.
Active
RMGA UK Ltd
Paul Stephen Wells and Nicholas William Andrews are mutual people.
Active
James Steele & Company Limited
Paul Stephen Wells is a mutual person.
Active
Thames Marine & Logistics (UK) Ltd
Nicholas William Andrews is a mutual person.
Active
Cargo ALL Risks Ltd
Nicholas William Andrews is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£95.66K
Increased by £45.44K (+90%)
Turnover
£632.36K
Decreased by £259.19K (-29%)
Employees
8
Same as previous period
Total Assets
£741.64K
Decreased by £1.83M (-71%)
Total Liabilities
-£842.7K
Decreased by £1.59M (-65%)
Net Assets
-£101.05K
Decreased by £235.47K (-175%)
Debt Ratio (%)
114%
Increased by 18.85% (+20%)
Latest Activity
Registered Address Changed
6 Months Ago on 9 May 2025
Full Accounts Submitted
7 Months Ago on 10 Apr 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Clive Edwards Resigned
1 Year 6 Months Ago on 22 Apr 2024
Simon Anthony Hall Resigned
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Jan 2024
Miss Dominika Joan Wojtyczka Details Changed
2 Years 4 Months Ago on 1 Jul 2023
Miss Dominika Joan Wojtyczka Appointed
2 Years 4 Months Ago on 1 Jul 2023
Mrs Beverley Jayne Curtis Appointed
2 Years 4 Months Ago on 1 Jul 2023
Get Credit Report
Discover BMG Insurance Brokers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 2 Jul 2025
Resolutions
Submitted on 27 Jun 2025
Statement of company's objects
Submitted on 25 Jun 2025
Registered office address changed from 69 1st Floor, Landmark House, 69 Leadenhall Street London EC3A 2BG England to 1st Floor Landmark House 69 Leadenhall Street London EC3A 2BG on 9 May 2025
Submitted on 9 May 2025
Full accounts made up to 31 December 2024
Submitted on 10 Apr 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 6 Jan 2025
Director's details changed for Miss Dominika Joan Wojtyczka on 1 July 2023
Submitted on 19 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Termination of appointment of Clive Edwards as a director on 22 April 2024
Submitted on 24 Apr 2024
Termination of appointment of Simon Anthony Hall as a director on 28 February 2024
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year