UKBizDB.co.uk

BCOMP 518 LIMITED

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

This company is commonly known as Bcomp 518 Limited. The company was founded 6 years ago and was given the registration number 11018796. The firm's registered office is in LONDON. You can find them at 93 Park Lane, Mayfair, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BCOMP 518 LIMITED
Company Number:11018796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:93 Park Lane, Mayfair, London, England, W1K 7TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Park Lane, Mayfair, London, England, W1K 7TB

Secretary21 February 2020Active
93, Park Lane, Mayfair, London, England, W1K 7TB

Director21 February 2020Active
93, Park Lane, Mayfair, London, England, W1K 7TB

Director21 February 2020Active
93, Park Lane, Mayfair, London, England, W1K 7TB

Director21 February 2020Active
Priory Cottage, The Butts, Lydiard Millicent, Swindon, United Kingdom, SN5 3LR

Director18 October 2017Active
442, Upper Richmond Road, London, United Kingdom, SW15 5RQ

Director18 October 2017Active
46-48, East Smithfield, London, England, E1W 1AW

Director08 January 2018Active

People with Significant Control

Mr Shiraz Jafferali Lalji
Notified on:21 February 2020
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:27, Devonshire Terrace, London, England, W2 3DP
Nature of control:
  • Significant influence or control
Siran Holdings Limited
Notified on:21 February 2020
Status:Active
Country of residence:Jersey
Address:66-72, Esplanade, St Helier, Jersey, JE1 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
Helen Clare Mcnally
Notified on:18 October 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Priory Cottage, The Butts, Swindon, United Kingdom, SN5 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Stephen Mcnally
Notified on:18 October 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:442, Upper Richmond Road, London, United Kingdom, SW15 5RQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Change account reference date company previous extended.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person secretary company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-25Address

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

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-11-13Address

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

Download

Copyright © 2024. All rights reserved.