Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBGI HOLDING LIMITED
Company Information for

BBGI HOLDING LIMITED

1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN,
Company Registration Number
07732051
Private Limited Company
Active

Company Overview

About Bbgi Holding Ltd
BBGI HOLDING LIMITED was founded on 2011-08-08 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Bbgi Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BBGI HOLDING LIMITED
 
Legal Registered Office
1 GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1HN
Other companies in SL6
 
Filing Information
Company Number 07732051
Company ID Number 07732051
Date formed 2011-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB133737220  
Last Datalog update: 2023-09-05 17:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBGI HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BBGI HOLDING LIMITED

Current Directors
Officer Role Date Appointed
IAN TAYLER
Company Secretary 2011-12-14
MARTIN STUART PUGH
Director 2011-12-14
FRANK MANFRED SCHRAMM
Director 2012-02-29
IAN TAYLER
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT OVE HILGENDORF
Director 2015-06-26 2017-11-16
PETER DUNCAN, BRUCE BALL
Director 2012-02-29 2017-11-15
NICHOLAS COBBETT DAWSON
Director 2011-08-08 2015-03-04
CHARLES EDWARD MOTT
Director 2012-02-29 2013-12-31
DIRK OLIVER SOEHNGEN
Director 2011-08-08 2011-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK MANFRED SCHRAMM LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
FRANK MANFRED SCHRAMM NORTHWIN (INTERMEDIATE) (BELFAST) LIMITED Director 2016-03-09 CURRENT 1998-12-16 Active
FRANK MANFRED SCHRAMM NORTHWIN (BELFAST) LIMITED Director 2016-03-09 CURRENT 2000-05-05 Active
FRANK MANFRED SCHRAMM NORTHWIN LIMITED Director 2015-12-21 CURRENT 1997-11-21 Active
FRANK MANFRED SCHRAMM MCDC MIDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM MCDC FUNDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM GBCONSORTIUM 1 LIMITED Director 2015-08-13 CURRENT 2003-11-07 Active
FRANK MANFRED SCHRAMM BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
FRANK MANFRED SCHRAMM GT ASP LIMITED Director 2015-06-16 CURRENT 2012-08-09 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2014-12-23 CURRENT 2012-07-26 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2014-12-23 CURRENT 2012-07-17 Active
FRANK MANFRED SCHRAMM GOS FUNDCO LIMITED Director 2014-11-24 CURRENT 2009-04-09 Active
FRANK MANFRED SCHRAMM TPM FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM FMH FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-06-22 Active
FRANK MANFRED SCHRAMM FOREST VALE FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-13 Active
FRANK MANFRED SCHRAMM NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM AEL FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM CPP FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-05-26 Active
FRANK MANFRED SCHRAMM LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2014-11-24 CURRENT 2004-01-26 Active
FRANK MANFRED SCHRAMM KHC FUNDCO LIMITED Director 2014-11-24 CURRENT 2011-09-13 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) FINANCE PLC Director 2014-06-06 CURRENT 2005-11-17 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM MERSEYLINK (FINANCE) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MERSEYLINK LIMITED Director 2014-04-03 CURRENT 2013-11-19 Active
FRANK MANFRED SCHRAMM MERSEYLINK (HOLDINGS) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MG BRIDGE INVESTMENTS LTD Director 2014-04-03 CURRENT 2014-01-15 Active
FRANK MANFRED SCHRAMM MERSEYLINK (ISSUER) PLC Director 2014-04-03 CURRENT 2014-02-14 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2013-12-23 CURRENT 2010-10-29 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2013-12-23 CURRENT 2010-11-12 Active
FRANK MANFRED SCHRAMM BBGI (NI) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED Director 2012-12-28 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 TOPCO LIMITED Director 2012-12-17 CURRENT 2011-08-15 Active
FRANK MANFRED SCHRAMM BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2012-11-16 CURRENT 2006-06-06 Active
FRANK MANFRED SCHRAMM PRIMARIA (BARKING & HAVERING) LIMITED Director 2012-11-15 CURRENT 2003-11-06 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) HOLDINGS LIMITED Director 2012-04-12 CURRENT 2009-09-11 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) LIMITED Director 2012-04-12 CURRENT 2009-09-13 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2016-07-20 CURRENT 2012-07-26 Active
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2016-07-20 CURRENT 2012-07-17 Active
IAN TAYLER BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
IAN TAYLER GT ASP LIMITED Director 2015-06-16 CURRENT 2012-08-09 Liquidation
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
IAN TAYLER BBGI (NI) LIMITED Director 2015-05-29 CURRENT 2013-12-06 Active
IAN TAYLER PRIMARIA (BARKING & HAVERING) LIMITED Director 2014-12-03 CURRENT 2003-11-06 Active
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
IAN TAYLER MCDC MIDCO LIMITED Director 2013-12-20 CURRENT 2012-11-09 Active
IAN TAYLER MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED Director 2013-12-20 CURRENT 2012-11-09 Active
IAN TAYLER MCDC FUNDCO LIMITED Director 2013-12-20 CURRENT 2012-11-09 Active
IAN TAYLER BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2013-07-03 CURRENT 2003-10-16 Active
IAN TAYLER BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2013-07-03 CURRENT 2003-10-16 Active
IAN TAYLER BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2013-07-03 CURRENT 2006-06-06 Active
IAN TAYLER GBCONSORTIUM 1 LIMITED Director 2013-06-06 CURRENT 2003-11-07 Active
IAN TAYLER TPM FUNDCO LIMITED Director 2013-04-17 CURRENT 2010-09-29 Active
IAN TAYLER AEL FUNDCO LIMITED Director 2013-04-17 CURRENT 2004-01-23 Active
IAN TAYLER CPP FUNDCO LIMITED Director 2013-04-17 CURRENT 2010-05-26 Active
IAN TAYLER LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2013-04-17 CURRENT 2004-01-26 Active
IAN TAYLER KHC FUNDCO LIMITED Director 2013-04-17 CURRENT 2011-09-13 Active
IAN TAYLER FMH FUNDCO LIMITED Director 2013-03-27 CURRENT 2010-06-22 Active
IAN TAYLER FOREST VALE FUNDCO LIMITED Director 2013-03-27 CURRENT 2004-01-13 Active
IAN TAYLER NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2013-03-27 CURRENT 2004-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07APPOINTMENT TERMINATED, DIRECTOR FRANK MANFRED SCHRAMM
2024-02-05DIRECTOR APPOINTED MISS ALISON MCDONNELL
2023-08-18CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 077320510009
2022-08-22CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-02AP01DIRECTOR APPOINTED MR NICHOLAS FORSTER HARRIS
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART PUGH
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16PSC05Change of details for Bbgi Sicav S.A. as a person with significant control on 2020-10-27
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 077320510008
2021-02-09AUDAUDITOR'S RESIGNATION
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-01-09SH19Statement of capital on 2019-01-09 GBP 20,000,000
2018-12-19SH20Statement by Directors
2018-12-19CAP-SSSolvency Statement dated 06/12/18
2018-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077320510007
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OVE HILGENDORF
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN, BRUCE BALL
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077320510006
2017-10-05CH01Director's details changed for Mr Ian Tayler on 2017-10-05
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 120146081
2017-10-05SH0125/08/17 STATEMENT OF CAPITAL GBP 120146081
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 110239087
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-05-24MR05All of the property or undertaking has been released from charge for charge number 3
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 89119411
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 89119411
2015-09-02AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR ROBERT OVE HILGENDORF
2015-06-29MR05All of the property or undertaking has been released from charge for charge number 3
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
2015-03-16MEM/ARTSARTICLES OF ASSOCIATION
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COBBETT DAWSON
2015-02-26RES13Resolutions passed:<ul><li>Re-fac agree documents 09/01/2015<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2015-02-26RES01ALTER ARTICLES 09/01/2015
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077320510004
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077320510005
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 89119411
2014-08-15AR0108/08/14 FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MR IAN TAYLER
2014-04-09SH0122/01/14 STATEMENT OF CAPITAL GBP 89119411
2014-01-22SH0113/12/13 STATEMENT OF CAPITAL GBP 87023063
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOTT
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ ENGLAND
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM BRAYWICK GATE, 3RD FLOOR BRAYWICK ROAD MAIDENHEAD BERKSHIRE SL6 1DA
2013-08-09AR0108/08/13 FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30SH0120/12/12 STATEMENT OF CAPITAL GBP 73113644
2012-11-06SH1906/11/12 STATEMENT OF CAPITAL GBP 67621798
2012-11-06SH20STATEMENT BY DIRECTORS
2012-11-06CAP-SSSOLVENCY STATEMENT DATED 22/10/12
2012-11-06RES06REDUCE ISSUED CAPITAL 22/10/2012
2012-10-11SH0129/02/12 STATEMENT OF CAPITAL GBP 75568125
2012-09-06AR0108/08/12 FULL LIST
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-21AP01DIRECTOR APPOINTED MR PETER DUNCAN, BRUCE BALL
2012-03-21AP01DIRECTOR APPOINTED MR CHARLES EDWARD MOTT
2012-03-21AP01DIRECTOR APPOINTED MR FRANK MANFRED SCHRAMM
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-09SH0114/09/11 STATEMENT OF CAPITAL GBP 4540374
2011-12-15AP01DIRECTOR APPOINTED MR MARTIN STUART PUGH
2011-12-14AP03SECRETARY APPOINTED MR IAN TAYLER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DIRK SOEHNGEN
2011-09-23AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-08-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BBGI HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBGI HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding ING BANK N.V., LONDON BRANCH
2015-02-06 Outstanding ING BANK N.V., LONDON BRANCH AS SECURITY AGENT AND AGENT
2015-02-06 Outstanding ING BANK N.V., LONDON BRANCH AS AGENT AND TRUSTEE
DEBENTURE 2012-07-25 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
SHARE MORTGAGE 2012-03-13 Outstanding BOS INTERENATIONAL (SECURITIES) PTY LTD (AS SECURITY TRUSTEE)
SHARE MORTGAGE 2012-03-06 Outstanding ANZ FIDUCIARY SERVICES PTY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBGI HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of BBGI HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBGI HOLDING LIMITED
Trademarks
We have not found any records of BBGI HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBGI HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BBGI HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BBGI HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBGI HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBGI HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.