UKBizDB.co.uk

BCOMP 525 LIMITED

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

This company is commonly known as Bcomp 525 Limited. The company was founded 6 years ago and was given the registration number 11090523. 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 525 LIMITED
Company Number:11090523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 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
6, Esplanade, St Helier, Jersey, JE1 1BX

Corporate Secretary27 September 2023Active
6, Esplanade, St Helier, Jersey, JE1 1BX

Director27 September 2023Active
6, Esplanade, St Helier, Jersey, JE1 1BX

Director11 October 2023Active
6, Esplanade, St Helier, Jersey, JE1 1BX

Director27 September 2023Active
93, Park Lane, Mayfair, London, England, W1K 7TB

Secretary21 February 2020Active
Second Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Corporate Secretary01 May 2020Active
93, Park Lane, Mayfair, London, England, W1K 7TB

Director21 February 2020Active
Gaspé House, 2nd Floor, 66-72 Esplanade, St. Helier, Jersey, JE1 1GH

Director30 December 2022Active
Second Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Director01 May 2020Active
93, Park Lane, Mayfair, London, England, W1K 7TB

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

Director30 November 2017Active
442, Upper Richmond Road, London, United Kingdom, SW15 5RQ

Director30 November 2017Active
93, Park Lane, Mayfair, London, England, W1K 7TB

Director21 February 2020Active
46-48, East Smithfield, London, England, E1W 1AW

Director08 January 2018Active
Second Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Corporate Director01 May 2020Active
Second Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Corporate Director01 May 2020Active

People with Significant Control

Bcomp 518 Limited
Notified on:08 January 2018
Status:Active
Country of residence:England
Address:93, Park Lane, London, England, W1K 7TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bcomp 516 Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:St. James House, St. James Square, Cheltenham, United Kingdom, GL50 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-04Officers

Appoint corporate secretary company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Change account reference date company previous extended.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2020-05-01Officers

Appoint corporate secretary company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.