UKBizDB.co.uk

BCL MUREX BENNACOTT LTD

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

This company is commonly known as Bcl Murex Bennacott Ltd. The company was founded 10 years ago and was given the registration number 08672693. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BCL MUREX BENNACOTT LTD
Company Number:08672693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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

Director02 September 2013Active
120, Terhulpsesteenweg, Brussels 1000, Belgium,

Director23 October 2015Active
Tenaga Investments Uk Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director03 March 2021Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director26 November 2013Active
120, Terhulpsesteenweg, Brussels 1000, Belgium,

Director23 October 2015Active
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, Mys, 59200

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

Director30 June 2020Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director26 November 2013Active

People with Significant Control

Bluemerang Capital Limited
Notified on:06 April 2016
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

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
2023-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

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
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

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
2021-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.