About

Registered Number: 02507692
Date of Incorporation: 01/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Carina House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS,

 

Based in Milton Keynes, Burgo Uk Ltd was setup in 1990, it's status is listed as "Active". We don't currently know the number of employees at this company. Bortoluzzi, Alberto, Esposito, Tomaso Carlo, Varesio, Gherardo, Bothwick, Peter Lloyd, Bourne, Kathleen Carole, Causer, Andrew, Harter, Janet, Causer, Andrew, De Matthaeis, Alberto, Eve, Simon Charles, Lignana, Corrado, Michallet, Jean, Samos, Basilio, Sbabo, Marco, Sobrero, Massimo, Topsom, Barry Edwin, Ubertalli, Carlo, Vicario, Stefano are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORTOLUZZI, Alberto 01 March 2018 - 1
ESPOSITO, Tomaso Carlo 01 October 2017 - 1
VARESIO, Gherardo 30 January 2018 - 1
CAUSER, Andrew 02 December 2013 13 May 2016 1
DE MATTHAEIS, Alberto 01 May 2009 12 December 2013 1
EVE, Simon Charles 01 March 1996 31 March 2003 1
LIGNANA, Corrado 19 January 2011 01 April 2013 1
MICHALLET, Jean 01 January 1995 30 December 2008 1
SAMOS, Basilio 23 June 1993 05 November 2001 1
SBABO, Marco 05 November 2001 01 October 2009 1
SOBRERO, Massimo 01 January 2014 01 October 2017 1
TOPSOM, Barry Edwin N/A 31 December 1997 1
UBERTALLI, Carlo N/A 13 April 2005 1
VICARIO, Stefano 13 April 2005 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BOTHWICK, Peter Lloyd 16 May 2016 01 March 2018 1
BOURNE, Kathleen Carole 01 July 1996 31 December 2003 1
CAUSER, Andrew 14 December 2015 13 May 2016 1
HARTER, Janet 01 January 2004 14 December 2015 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
RESOLUTIONS - N/A 07 March 2018
RESOLUTIONS - N/A 05 March 2018
AP01 - Appointment of director 27 February 2018
PSC07 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 28 July 2016
AD01 - Change of registered office address 28 July 2016
AP03 - Appointment of secretary 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM02 - Termination of appointment of secretary 14 December 2015
AP03 - Appointment of secretary 14 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 June 2015
AUD - Auditor's letter of resignation 12 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 21 May 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 16 December 2013
RESOLUTIONS - N/A 27 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 August 2013
SH19 - Statement of capital 27 August 2013
CAP-SS - N/A 27 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 19 January 2011
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 28 April 2010
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 15 June 2009
353 - Register of members 15 June 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 19 June 2008
AUD - Auditor's letter of resignation 30 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 20 August 2007
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 14 June 2004
353 - Register of members 17 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363a - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
AA - Annual Accounts 10 April 2003
AUD - Auditor's letter of resignation 03 April 2003
AA - Annual Accounts 11 September 2002
363a - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363a - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
AA - Annual Accounts 13 April 2001
363a - Annual Return 09 August 2000
AA - Annual Accounts 04 May 2000
363a - Annual Return 06 September 1999
353 - Register of members 18 August 1999
AA - Annual Accounts 28 May 1999
AUD - Auditor's letter of resignation 16 November 1998
363a - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
AA - Annual Accounts 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
363a - Annual Return 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
325 - Location of register of directors' interests in shares etc 05 September 1997
353 - Register of members 05 September 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 01 July 1996
288 - N/A 01 July 1996
288 - N/A 13 March 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 13 June 1995
288 - N/A 09 April 1995
363x - Annual Return 14 June 1994
AA - Annual Accounts 19 May 1994
RESOLUTIONS - N/A 03 February 1994
RESOLUTIONS - N/A 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
123 - Notice of increase in nominal capital 21 January 1994
288 - N/A 21 July 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 14 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
CERTNM - Change of name certificate 22 October 1992
AA - Annual Accounts 22 October 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 04 November 1991
287 - Change in situation or address of Registered Office 18 July 1991
363x - Annual Return 18 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
123 - Notice of increase in nominal capital 23 April 1991
CERTNM - Change of name certificate 22 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
RESOLUTIONS - N/A 20 December 1990
MEM/ARTS - N/A 20 December 1990
288 - N/A 11 December 1990
287 - Change in situation or address of Registered Office 11 December 1990
CERTNM - Change of name certificate 10 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1990
NEWINC - New incorporation documents 01 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.