This company is commonly known as Bc Holdings (uk) Limited. The company was founded 19 years ago and was given the registration number 05299456. The firm's registered office is in BEDFORD. You can find them at Lakeview House Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | BC HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 05299456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 19 May 2011 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 05 May 2011 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Secretary | 05 May 2011 | Active |
2 Greenbrier Road, Westport, Usa, IRISH | Secretary | 29 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 2004 | Active |
5, Savile Row, London, W1S 3PD | Director | 29 November 2004 | Active |
5, Savile Row, London, W15 3PD | Director | 20 May 2010 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 02 May 2018 | Active |
40, Craven Street, London, United Kingdom, WC2N 5NG | Director | 05 May 2011 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 20 March 2015 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 08 January 2019 | Active |
5, Savile Row, London, W1S 3PD | Director | 01 August 2008 | Active |
Flat 20 Empire House, Thurloe Place, London, SW7 2RU | Director | 22 December 2004 | Active |
40, Craven Street, London, United Kingdom, WC2N 5NG | Director | 05 May 2011 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 24 November 2011 | Active |
5, Savile Row, London, W1S 3PD | Director | 06 June 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 November 2004 | Active |
Wpc 2 Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Queen Street Place, London, England, EC4R 1AG |
Nature of control | : |
|
Bxc Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Weight Partners Capital Llp, The Argyl Club Nova North, London, United Kingdom, SW1E 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type group. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Incorporation | Memorandum articles. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-07-27 | Accounts | Accounts with accounts type group. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-01-09 | Accounts | Accounts with accounts type group. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type group. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Capital | Capital allotment shares. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2019-01-08 | Capital | Legacy. | Download |
2019-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-08 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.