UKBizDB.co.uk

BCLP INTERMEDIARY LIMITED

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

This company is commonly known as Bclp Intermediary Limited. The company was founded 6 years ago and was given the registration number 11258819. The firm's registered office is in LONDON. You can find them at Governor's House, 5 Laurence Pountney Hill, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BCLP INTERMEDIARY LIMITED
Company Number:11258819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR

Director16 March 2018Active
Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR

Director28 February 2020Active
Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR

Director09 April 2021Active
Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR

Director16 March 2018Active
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA

Director16 March 2018Active

People with Significant Control

Ms Carol Roecker Osborne
Notified on:09 April 2021
Status:Active
Date of birth:December 1964
Nationality:American
Country of residence:United Kingdom
Address:Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Baumer
Notified on:28 February 2020
Status:Active
Date of birth:October 1968
Nationality:American
Country of residence:United Kingdom
Address:Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dyke Arboneaux
Notified on:16 March 2018
Status:Active
Date of birth:August 1957
Nationality:American
Country of residence:United Kingdom
Address:Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Therese Devito Pritchard
Notified on:16 March 2018
Status:Active
Date of birth:July 1953
Nationality:American
Country of residence:United Kingdom
Address:Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frederick Bartelsmeyer
Notified on:16 March 2018
Status:Active
Date of birth:March 1963
Nationality:American
Country of residence:United Kingdom
Address:Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Change account reference date company current shortened.

Download
2018-03-26Incorporation

Memorandum articles.

Download
2018-03-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.