Get an alert when BGC BROKERS GP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's principal activity is to act as the General Partner of the Limited Partnership. As it is expected that the Limited Partnership will continue in operation for the foreseeable future, and for a period of 12 months from the date of the signing of these financial statements, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, and for 12 months from the date of the approval and signing of the Statement of Financial Position. Accordingly, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 22 resigned

Name Role Appointed Born Nationality
ISAACS, Jonathan Andrew Secretary 2025-01-14
KIRSANOVA, Anastasia Secretary 2025-01-14
DENYSSEN, Darryl Anthony Director 2022-03-03 May 1973 British
HARPER, Stephen John Director 2019-12-09 Jun 1960 British
LYONS, Gerard Patrick, Dr Director 2021-06-08 Mar 1961 British
MERRY, Barbara Jane Director 2021-06-08 Jun 1957 British
PION, Paul Marc Director 2025-05-02 Dec 1966 American
SKITT, John Martin Director 2017-04-18 Oct 1973 British
SMITH, Simon Director 2019-12-09 Aug 1964 British
STEWART, Nicholas George Director 2021-02-25 Jul 1980 British
WINDEATT, Sean Anthony Director 2011-09-19 Aug 1973 British
Show 22 resigned officers
Name Role Appointed Resigned
SNELLING, Robert Mark Secretary 2006-06-21 2024-12-31
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2006-05-31 2006-06-21
AMAITIS, Lee Martin Director 2006-06-21 2007-01-19
BARNARD, Douglas Rankin Director 2007-04-30 2012-01-17
BARTLETT, Stephen Director 2006-06-21 2007-01-19
COOPER, Mark Anthony John Director 2011-09-19 2016-02-05
DENYSSEN, Darryl Anthony Director 2018-12-17 2020-05-01
LIGHTBOURNE, James Richard Director 2016-10-28 2019-11-19
LYNN, Shaun David Director 2006-06-21 2014-09-05
MACLEOD, Mark Ian Director 2006-06-21 2007-01-19
MCMURRAY, Steven Roy Director 2016-12-01 2018-12-14
MERKEL, Stephen Marcus Director 2006-06-21 2017-12-15
MURPHY, Bryan Director 2021-02-25 2021-05-14
MURPHY, Bryan Director 2013-02-28 2019-11-19
PION, Paul Marc Director 2012-04-20 2019-12-09
SADLER, Anthony Graham Director 2009-01-27 2016-04-18
STEVENS, Robert Brian Director 2012-05-09 2022-03-31
WAITE, David Director 2019-12-09 2020-05-20
WARNER, Anthony John Director 2021-07-02 2022-04-27
WARNER, Anthony John Director 2019-12-09 2020-05-18
WEST, Robert Kennedy Director 2007-07-16 2009-05-20
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2006-05-31 2006-06-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bgc European Gp Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 120 total filings

Date Type Category Description
2026-02-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-27 AA accounts Accounts with accounts type full
2025-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-15 AP01 officers Appoint person director company with name date PDF
2025-02-18 CH01 officers Change person director company with change date PDF
2025-01-15 AP03 officers Appoint person secretary company with name date PDF
2025-01-15 AP03 officers Appoint person secretary company with name date PDF
2025-01-14 TM02 officers Termination secretary company with name termination date PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-11 AA accounts Accounts with accounts type full
2023-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-07 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-09-30 CH01 officers Change person director company with change date PDF
2022-09-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-28 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page