Bgeo Group Limited

  • Active
  • Incorporated on 14 Oct 2011

Reg Address: 29 Farm Street, London W1J 5RL, United Kingdom

Previous Names:
Bank Of Georgia Holdings Plc - 20 Nov 2015
Bgeo Group Plc - 20 Nov 2015
Bank Of Georgia Holdings Plc - 14 Oct 2011

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Bgeo Group Limited" is a ltd and located in 29 Farm Street, London W1J 5RL. Bgeo Group Limited is currently in active status and it was incorporated on 14 Oct 2011 (12 years 11 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bgeo Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ana Kostava Director 1 Jun 2020 Georgian Active
2 Ana Kostava Director 1 Jun 2020 Georgian Active
3 Archil Gachechiladze Director 28 Jan 2019 Georgian Active
4 Archil Gachechiladze Director 28 Jan 2019 Georgian Active
5 CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 18 Jun 2018 - Active
6 LINK COMPANY MATTERS LIMITED Corporate Secretary 18 Jun 2018 - Resigned
10 May 2023
7 Jacqueline Middleton Director 21 May 2018 - Resigned
28 Jan 2019
8 Venera Suknidze Director 21 May 2018 Georgian Resigned
1 Jun 2020
9 Venera Suknidze Director 21 May 2018 Georgian Resigned
1 Jun 2020
10 Rebecca Mary Wooldridge Secretary 13 Sep 2017 - Resigned
18 Jun 2018
11 Jonathan William Muir Director 20 Jun 2017 British Resigned
21 May 2018
12 Hanna-Leena Loikkanen Director 12 Jun 2015 Finnish Resigned
21 May 2018
13 Kim Bradley Director 19 Dec 2013 American Resigned
21 May 2018
14 Bozidar Djelic Director 19 Dec 2013 French Resigned
15 Dec 2016
15 Tamaz Georgadze Director 19 Dec 2013 German Resigned
21 May 2018
16 SIRIUS COMPLIANCE SOLUTIONS LTD Corporate Secretary 24 Oct 2011 - Resigned
13 Sep 2017
17 Neil Janin Director 24 Oct 2011 Canadian Resigned
21 May 2018
18 Hanna-Leena Loikkanen Director 24 Oct 2011 Finnish Resigned
19 Dec 2013
19 David Fielding Morrison Director 24 Oct 2011 American Resigned
21 May 2018
20 Allan Jerome Hirst Director 24 Oct 2011 British Resigned
19 Dec 2013
21 Irakli Gilauri Director 24 Oct 2011 Georgian Resigned
21 May 2018
22 Alasdair Paul Mackenzie Breach Director 24 Oct 2011 - Resigned
21 May 2018
23 Kakhaber Kiknavelidze Director 24 Oct 2011 Georgian Resigned
7 Sep 2016
24 Ian Christopher Hague Director 24 Oct 2011 American Resigned
19 Dec 2013
25 Kathryn Caroline Bennett Rea Director 14 Oct 2011 British Resigned
24 Oct 2011
26 Hina Patel Secretary 14 Oct 2011 - Resigned
24 Oct 2011
27 ABOGADO NOMINEES LIMITED Corporate Director 14 Oct 2011 - Resigned
24 Oct 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bank Of Georgia Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
22 May 2018 - Active
2 Bank Of Georgia Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
22 May 2018 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bgeo Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 25 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 12 Apr 2024 Download PDF
3 Accounts - Full 9 Oct 2023 Download PDF
4 Confirmation Statement - Updates 5 Jul 2023 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 10 May 2023 Download PDF
6 Accounts - Full 5 Oct 2022 Download PDF
7 Confirmation Statement - Updates 5 Jul 2022 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 5 Jul 2022 Download PDF
9 Confirmation Statement - No Updates 30 Jun 2021 Download PDF
10 Address - Change Registered Office Company With Date Old New 2 Jun 2021 Download PDF
11 Accounts - Full 9 Nov 2020 Download PDF
19 Pages
12 Confirmation Statement - No Updates 1 Jul 2020 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 8 Jun 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 8 Jun 2020 Download PDF
1 Pages
15 Accounts - Full 24 Sep 2019 Download PDF
17 Pages
16 Confirmation Statement - No Updates 17 Jul 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
19 Confirmation Statement - Updates 29 Jun 2018 Download PDF
3 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jun 2018 Download PDF
2 Pages
21 Officers - Appoint Corporate Secretary Company With Name Date 22 Jun 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 22 Jun 2018 Download PDF
1 Pages
23 Capital - Allotment Shares 21 Jun 2018 Download PDF
6 Pages
24 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
34 Change Of Name - Reregistration Public To Private Company 21 May 2018 Download PDF
1 Pages
35 Change Of Name - Certificate Re Registration Public Limited Company To Private 21 May 2018 Download PDF
1 Pages
36 Resolution 21 May 2018 Download PDF
1 Pages
37 Incorporation - Re Registration Memorandum Articles 21 May 2018 Download PDF
29 Pages
38 Capital - Statement Company With Date Currency Figure 18 May 2018 Download PDF
5 Pages
39 Capital - Legacy 18 May 2018 Download PDF
12 Pages
40 Capital - Certificate Reduction Issued 18 May 2018 Download PDF
1 Pages
41 Accounts - Group 17 May 2018 Download PDF
218 Pages
42 Resolution 14 May 2018 Download PDF
67 Pages
43 Capital - Return Purchase Own Shares 24 Oct 2017 Download PDF
3 Pages
44 Capital - Cancellation Shares 24 Oct 2017 Download PDF
6 Pages
45 Confirmation Statement - Updates 20 Oct 2017 Download PDF
5 Pages
46 Capital - Return Purchase Own Shares 26 Sep 2017 Download PDF
3 Pages
47 Capital - Cancellation Shares 26 Sep 2017 Download PDF
6 Pages
48 Capital - Cancellation Shares 26 Sep 2017 Download PDF
6 Pages
49 Capital - Cancellation Shares 26 Sep 2017 Download PDF
6 Pages
50 Capital - Return Purchase Own Shares 26 Sep 2017 Download PDF
3 Pages
51 Capital - Return Purchase Own Shares 26 Sep 2017 Download PDF
3 Pages
52 Officers - Appoint Person Secretary Company With Name Date 13 Sep 2017 Download PDF
2 Pages
53 Officers - Termination Secretary Company With Name Termination Date 13 Sep 2017 Download PDF
1 Pages
54 Capital - Return Purchase Own Shares 27 Jul 2017 Download PDF
3 Pages
55 Capital - Cancellation Shares 27 Jul 2017 Download PDF
6 Pages
56 Capital - Cancellation Shares 20 Jul 2017 Download PDF
4 Pages
57 Capital - Return Purchase Own Shares 20 Jul 2017 Download PDF
3 Pages
58 Capital - Cancellation Shares 4 Jul 2017 Download PDF
6 Pages
59 Capital - Return Purchase Own Shares 4 Jul 2017 Download PDF
3 Pages
60 Capital - Return Purchase Own Shares 27 Jun 2017 Download PDF
3 Pages
61 Capital - Cancellation Shares 27 Jun 2017 Download PDF
6 Pages
62 Capital - Return Purchase Own Shares 27 Jun 2017 Download PDF
3 Pages
63 Capital - Cancellation Shares 27 Jun 2017 Download PDF
6 Pages
64 Capital - Return Purchase Own Shares 27 Jun 2017 Download PDF
3 Pages
65 Capital - Cancellation Shares 27 Jun 2017 Download PDF
6 Pages
66 Officers - Appoint Person Director Company With Name Date 21 Jun 2017 Download PDF
2 Pages
67 Resolution 14 Jun 2017 Download PDF
4 Pages
68 Accounts - Group 16 May 2017 Download PDF
221 Pages
69 Capital - Return Purchase Own Shares 24 Apr 2017 Download PDF
3 Pages
70 Capital - Return Purchase Own Shares 24 Apr 2017 Download PDF
3 Pages
71 Capital - Cancellation Shares 24 Apr 2017 Download PDF
6 Pages
72 Capital - Cancellation Shares 24 Apr 2017 Download PDF
6 Pages
73 Capital - Return Purchase Own Shares 21 Apr 2017 Download PDF
3 Pages
74 Capital - Cancellation Shares 21 Apr 2017 Download PDF
6 Pages
75 Capital - Cancellation Shares 20 Apr 2017 Download PDF
6 Pages
76 Capital - Return Purchase Own Shares 20 Apr 2017 Download PDF
3 Pages
77 Officers - Termination Director Company With Name Termination Date 19 Dec 2016 Download PDF
1 Pages
78 Address - Change Sail Company With New 21 Oct 2016 Download PDF
1 Pages
79 Confirmation Statement - Updates 21 Oct 2016 Download PDF
4 Pages
80 Officers - Change Corporate Secretary Company With Change Date 4 Oct 2016 Download PDF
1 Pages
81 Officers - Termination Director Company With Name Termination Date 7 Sep 2016 Download PDF
1 Pages
82 Resolution 27 Jun 2016 Download PDF
6 Pages
83 Accounts - Group 17 Jun 2016 Download PDF
224 Pages
84 Incorporation - Memorandum Articles 5 Feb 2016 Download PDF
60 Pages
85 Change Of Name - Certificate Company 20 Nov 2015 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date No Member List 16 Oct 2015 Download PDF
11 Pages
87 Officers - Change Person Director Company With Change Date 6 Oct 2015 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name Date 23 Jun 2015 Download PDF
2 Pages
89 Resolution 10 Jun 2015 Download PDF
3 Pages
90 Accounts - Group 24 Apr 2015 Download PDF
200 Pages
91 Capital - Allotment Shares 10 Dec 2014 Download PDF
3 Pages
92 Resolution 1 Dec 2014 Download PDF
1 Pages
93 Annual Return - Company With Made Up Date No Member List 20 Oct 2014 Download PDF
10 Pages
94 Resolution 4 Jun 2014 Download PDF
2 Pages
95 Accounts - Group 19 May 2014 Download PDF
192 Pages
96 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
2 Pages
97 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
1 Pages
98 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
2 Pages
99 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
2 Pages
100 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.