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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 06 September 2021 | Active |
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 06 September 2021 | Active |
Olney Office Park, 25 Osier Way, Olney, England, MK46 5FP | Secretary | 04 July 2013 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP | Corporate Secretary | 12 September 2011 | Active |
One Fleet Place, London, United Kingdom, EC4M 7WS | Director | 28 February 2018 | Active |
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200 | Director | 02 September 2020 | Active |
Olney Office Park, 25 Osier Way, Olney, MK46 5FP | Director | 27 April 2017 | Active |
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 25 May 2017 | Active |
31, Woodward Place, Loughton Lodge, Milton Keynes, England, MK8 9LG | Director | 12 September 2011 | Active |
Tenaga Investments Uk Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 03 March 2021 | Active |
45, High Street, Sherington, United Kingdom, MK16 9NU | Director | 12 September 2011 | Active |
Olney Office Park, 25 Osier Way, Olney, England, MK46 5FP | Director | 01 January 2014 | Active |
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200 | Director | 30 June 2020 | Active |
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200 | Director | 30 June 2020 | Active |
Tenaga Nasional Berhad, Level Mezzanine, Hq Building, 129 Jalan Bangsar, Kuala Lumpur, Malaysia, 59200 | Director | 28 February 2018 | Active |
127a, Berkeley Square House, Berkeley Square, London, England, W1 6BD | Director | 30 June 2020 | Active |
Olney Office Park, 25 Osier Way, Olney, MK46 5FP | Director | 12 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-03 | Accounts | Legacy. | Download |
2023-10-03 | Other | Legacy. | Download |
2023-10-03 | Other | Legacy. | Download |
2023-03-17 | Officers | Change person director company with change date. | Download |
2023-03-17 | Officers | Change person director company with change date. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-29 | Accounts | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.