UKBizDB.co.uk

BCMG LIMITED

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

This company is commonly known as Bcmg Limited. The company was founded 29 years ago and was given the registration number 03013406. The firm's registered office is in LONDON. You can find them at Chapter House, 16 Brunswick Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BCMG LIMITED
Company Number:03013406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Secretary26 January 2021Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director28 April 2023Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director29 January 2021Active
Cranbrook, 14 Hillydeal Road, Otford, TN14 5RU

Secretary19 April 1995Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Secretary28 January 2008Active
90a Elsinore Road, London, SE23 2SN

Secretary21 January 2008Active
31 Stroud Road, Wimbledon, London, SW19 8QQ

Secretary01 May 2003Active
Redhill Lodge 4 Pendleton Road, St Johns, Redhill, RH1 6QJ

Secretary14 July 2006Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Secretary31 March 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 January 1995Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director23 October 2018Active
Cranbrook, 14 Hillydeal Road, Otford, TN14 5RU

Director01 May 2003Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director24 April 2008Active
22 Vincent House, Vincent Square, London, SW1P 2NB

Director19 April 1995Active
3 Terry Road, High Wycombe, HP13 6QJ

Director01 September 2002Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director10 October 2007Active
Devoncroft House, Oak Lane, Twickenham, TW1 3PA

Director18 March 1998Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director27 September 2007Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 March 2019Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director31 December 2017Active
31 Stroud Road, Wimbledon, London, SW19 8QQ

Director01 May 2002Active
65 Ulleswater Road, London, N14 7BN

Director07 June 1995Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director31 December 2017Active
Flanes Manor Oak Bank, Grove Road, Seal, Sevenoaks, TN15 0LE

Director15 September 2005Active
Redhill Lodge 4 Pendleton Road, St Johns, Redhill, RH1 6QJ

Director22 August 2005Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director31 March 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 January 1995Active

People with Significant Control

Ebiquity Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citypoint, Ropemaker Street, London, England, EC2Y 9AW
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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

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

Download
2019-10-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.