UKBizDB.co.uk

BCN TRADING LIMITED

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

This company is commonly known as Bcn Trading Limited. The company was founded 28 years ago and was given the registration number 03090884. The firm's registered office is in LONDON. You can find them at Ibex House 5th Floor, 42 - 47 Minories, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BCN TRADING LIMITED
Company Number:03090884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ibex House 5th Floor, 42 - 47 Minories, London, EC3N 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director26 June 2020Active
Ibex House, 5th Floor, 42 - 47 Minories, London, EC3N 1DY

Director03 May 2022Active
Ibex House, 5th Floor, 42 - 47 Minories, London, EC3N 1DY

Director14 April 2016Active
Ibex House, 5th Floor, 42 - 47 Minories, London, EC3N 1DY

Director23 July 2019Active
Ibex House, 5th Floor, 42 - 47 Minories, London, Great Britain, EC3N 1DY

Secretary28 November 2013Active
60 Seymour Road, St. Albans, AL3 5HW

Secretary25 July 2005Active
49, Queen Victoria Street, London, England, EC4N 4SA

Secretary01 August 2015Active
Yew Trees, 32 Castle Road, Wooton, OX20 1EG

Secretary29 October 2001Active
10 Mayflower Road, London, SW9 9JZ

Secretary03 November 1995Active
20 St Pauls Close, Hounslow, TW3 3DE

Secretary19 January 1996Active
Weston House, 246 High Holborn, London, WC1V 7EX

Secretary01 August 2011Active
The Orchards, 7 Nelson Close, Farnham, GU9 9AR

Secretary01 August 1998Active
2 Mill Cottages, Mill Lane, Walberton, BN18 0QE

Secretary29 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 August 1995Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director17 November 2010Active
Ibex House, 5th Floor, 42 - 47 Minories, London, EC3N 1DY

Director01 April 2015Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director01 February 2013Active
111a Pemberton Road, Haringey, London, N4 1AY

Director03 November 1995Active
Ibex House, 5th Floor, 42 - 47 Minories, London, Great Britain, EC3N 1DY

Director01 April 2015Active
Winterdown, Holmbury St Mary, Dorking, RH5 6NL

Director03 November 1995Active
Ibex House, 5th Floor, 42 - 47 Minories, London, EC3N 1DY

Director29 September 2016Active
Ibex House, 5th Floor, 42 - 47 Minories, London, Great Britain, EC3N 1DY

Director01 April 2015Active
3rd Floor, Weston House, 246 High Holborn, London, WC1V7EX

Director18 April 2005Active
How Green Cottage, How Lane, Chipstead, CR5 3LL

Director09 December 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 August 1995Active
Ibex House, 5th Floor, 42 - 47 Minories, London, Great Britain, EC3N 1DY

Director24 November 2011Active
Ibex House, 5th Floor, 42 - 47 Minories, London, EC3N 1DY

Director14 April 2016Active
197 Alexandra Park Road, London, N22 7BJ

Director19 January 1996Active
Ibex House, 5th Floor, 42 - 47 Minories, London, Great Britain, EC3N 1DY

Director01 April 2015Active
Yew Trees, 32 Castle Road, Wooton, OX20 1EG

Director09 December 2004Active
10 Holmesdale Road, London, N6 5TQ

Director09 December 2004Active
28 Saint Jamess Walk, London, EC1R 0AP

Director18 October 2000Active
42 Willoughby Road, London, NW3 1RU

Director24 November 1998Active
20 St Pauls Close, Hounslow, TW3 3DE

Director03 November 1995Active
123 Hamilton Terrace, London, NW8 9QR

Director03 November 1995Active

People with Significant Control

Breast Cancer Now
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ibex House, 42-47 Minories, London, England, EC3N 1DY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type small.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.