Warning: file_put_contents(c/c0abe4a09a75092eb1f02d8b7327c217.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Business Credit Management (uk) Limited, EC4A 1JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUSINESS CREDIT MANAGEMENT (UK) LIMITED

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

This company is commonly known as Business Credit Management (uk) Limited. The company was founded 11 years ago and was given the registration number 08496860. The firm's registered office is in LONDON. You can find them at 20 Furnival Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BUSINESS CREDIT MANAGEMENT (UK) LIMITED
Company Number:08496860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Furnival Street, London, England, EC4A 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Deansgate, Manchester, England, M3 4LY

Secretary16 January 2021Active
340, Deansgate, Manchester, England, M3 4LY

Director16 January 2021Active
340, Deansgate, Manchester, England, M3 4LY

Director16 January 2021Active
Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF

Secretary19 April 2013Active
C/O Moon Beever (Ref. Rs), First Floor, Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Secretary28 October 2015Active
24, Nelsons Gardens, Hedge End, Southampton, United Kingdom, SO30 2NE

Director01 May 2013Active
Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF

Director19 April 2013Active
C/O Moon Beever (Ref. Rs), First Floor, Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Director18 December 2013Active
340, Deansgate, Manchester, England, M3 4LY

Director10 September 2020Active
Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF

Director29 April 2013Active

People with Significant Control

Burlington Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:150, Aldersgate Street, London, England, EC1A 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Arnold
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:24, Nelsons Gardens, Southampton, England, SO30 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cvr Global Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Fetter Place West, 55 Fetter Lane, London, England, EC4A 1AA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.