UKBizDB.co.uk

BCL GWYNT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bcl Gwynt Limited. The company was founded 12 years ago and was given the registration number 07770761. The firm's registered office is in LONDON. You can find them at C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BCL GWYNT LIMITED
Company Number:07770761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director06 September 2021Active
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director06 September 2021Active
Olney Office Park, 25 Osier Way, Olney, England, MK46 5FP

Secretary04 July 2013Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary12 September 2011Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director28 February 2018Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200

Director02 September 2020Active
Olney Office Park, 25 Osier Way, Olney, MK46 5FP

Director27 April 2017Active
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director25 May 2017Active
31, Woodward Place, Loughton Lodge, Milton Keynes, England, MK8 9LG

Director12 September 2011Active
Tenaga Investments Uk Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director03 March 2021Active
45, High Street, Sherington, United Kingdom, MK16 9NU

Director12 September 2011Active
Olney Office Park, 25 Osier Way, Olney, England, MK46 5FP

Director01 January 2014Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200

Director30 June 2020Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200

Director30 June 2020Active
Tenaga Nasional Berhad, Level Mezzanine, Hq Building, 129 Jalan Bangsar, Kuala Lumpur, Malaysia, 59200

Director28 February 2018Active
127a, Berkeley Square House, Berkeley Square, London, England, W1 6BD

Director30 June 2020Active
Olney Office Park, 25 Osier Way, Olney, MK46 5FP

Director12 September 2011Active

People with Significant Control

Bluemerang Capital Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:C/O Wilder Coe Ltd 1st Floor, Sackville House, London, England, EC3M 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Alvin Gay
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:235, Old Marylebone Road, London, England, NW1 5QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kelvin John Ruck
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:235, Old Marylebone Road, London, England, NW1 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.