B&C LONDON INVESTMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

B&C LONDON INVESTMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09202013

Incorporation date

03/09/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Park Road, Teddington TW11 0APCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon20/03/2025
Registration of charge 092020130001, created on 2025-03-12
dot icon18/03/2025
Memorandum and Articles of Association
dot icon18/03/2025
Resolutions
dot icon03/10/2024
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon01/10/2024
Registered office address changed from 9a Pegler Square London SE3 9FW England to 3 Park Road Teddington TW11 0AP on 2024-10-01
dot icon01/10/2024
Cessation of Lu Evans as a person with significant control on 2024-09-20
dot icon01/10/2024
Notification of Dexters London Limited as a person with significant control on 2024-09-20
dot icon01/10/2024
Termination of appointment of Lu Evans as a secretary on 2024-09-20
dot icon01/10/2024
Termination of appointment of Lu Evans as a director on 2024-09-20
dot icon01/10/2024
Termination of appointment of Mark Gordon Perry as a director on 2024-09-20
dot icon01/10/2024
Appointment of Mr Andrew Carl Shepherd as a director on 2024-09-20
dot icon01/10/2024
Appointment of Mr Ashwin Kashyap as a director on 2024-09-20
dot icon01/10/2024
Appointment of Mr Edward James Gosselin Trower as a director on 2024-09-20
dot icon01/10/2024
Appointment of Mr Yaron Engel as a secretary on 2024-09-20
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon27/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon11/08/2021
Change of details for Ms Lu Evans as a person with significant control on 2021-08-11
dot icon11/08/2021
Secretary's details changed for Lu Evans on 2021-08-11
dot icon11/08/2021
Director's details changed for Lu Evans on 2021-08-11
dot icon11/08/2021
Registered office address changed from Unit 5a 9 Pegler Square Kidbrooke London SE3 9FW England to 9a Pegler Square London SE3 9FW on 2021-08-11
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-03 with updates
dot icon12/07/2020
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to Unit 5a 9 Pegler Square Kidbrooke London SE3 9FW on 2020-07-12
dot icon09/01/2020
Memorandum and Articles of Association
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Resolutions
dot icon15/11/2019
Purchase of own shares.
dot icon14/11/2019
Change of details for Ms Lu Evans as a person with significant control on 2019-10-29
dot icon14/11/2019
Cessation of Shan Ba as a person with significant control on 2019-10-29
dot icon14/11/2019
Cessation of Aidi Tang as a person with significant control on 2019-10-29
dot icon13/11/2019
Cancellation of shares. Statement of capital on 2019-10-29
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon01/04/2019
Registered office address changed from 701 Hopgood Tower 15 Pegler Square London SE3 9FX United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 2019-04-01
dot icon28/03/2019
Registered office address changed from Regina House, 124 Finchley Road London NW3 5JS to 701 Hopgood Tower 15 Pegler Square London SE3 9FX on 2019-03-28
dot icon26/03/2019
Termination of appointment of Shan Ba as a director on 2019-03-19
dot icon26/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon26/09/2018
Notification of Aidi Tang as a person with significant control on 2018-08-13
dot icon21/08/2018
Resolutions
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Appointment of Mr Mark Gordon Perry as a director on 2018-04-30
dot icon01/03/2018
Director's details changed for Lu Evans on 2018-03-01
dot icon01/03/2018
Director's details changed for Ms Shan Ba on 2018-03-01
dot icon01/03/2018
Secretary's details changed for Lu Evans on 2018-03-01
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon05/04/2016
Director's details changed for Lu Evans on 2016-04-05
dot icon05/04/2016
Secretary's details changed for Lu Evans on 2016-04-05
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon13/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon12/08/2015
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Regina House, 124 Finchley Road London NW3 5JS on 2015-08-12
dot icon03/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+87.87 % *

* during past year

Cash in Bank

£444,573.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.62K
-
0.00
152.89K
-
2022
6
171.84K
-
0.00
236.64K
-
2023
6
308.03K
-
0.00
444.57K
-
2023
6
308.03K
-
0.00
444.57K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

308.03K £Ascended79.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

444.57K £Ascended87.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ba, Shan
Director
03/09/2014 - 19/03/2019
-
Evans, Lu
Director
03/09/2014 - 20/09/2024
2
Kashyap, Ashwin
Director
20/09/2024 - Present
57
Shepherd, Andrew Carl
Director
20/09/2024 - Present
35
Evans, Lu
Secretary
03/09/2014 - 20/09/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B&C LONDON INVESTMENT SOLUTIONS LIMITED

B&C LONDON INVESTMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 03/09/2014 with the registered office located at 3 Park Road, Teddington TW11 0AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of B&C LONDON INVESTMENT SOLUTIONS LIMITED?

toggle

B&C LONDON INVESTMENT SOLUTIONS LIMITED is currently Active. It was registered on 03/09/2014 .

Where is B&C LONDON INVESTMENT SOLUTIONS LIMITED located?

toggle

B&C LONDON INVESTMENT SOLUTIONS LIMITED is registered at 3 Park Road, Teddington TW11 0AP.

What does B&C LONDON INVESTMENT SOLUTIONS LIMITED do?

toggle

B&C LONDON INVESTMENT SOLUTIONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does B&C LONDON INVESTMENT SOLUTIONS LIMITED have?

toggle

B&C LONDON INVESTMENT SOLUTIONS LIMITED had 6 employees in 2023.

What is the latest filing for B&C LONDON INVESTMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-03 with updates.