BC CAPITAL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BC CAPITAL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986168

Incorporation date

28/04/2000

Size

Group

Contacts

Registered address

Registered address

Nova North, 11 Bressenden Place, London SW1E 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon04/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon02/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon28/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon03/04/2023
Cessation of Edward Charles Shuttleworth as a person with significant control on 2023-03-31
dot icon03/04/2023
Termination of appointment of Edward Charles Shuttleworth as a director on 2023-03-31
dot icon07/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon27/09/2022
Notification of Robert John Heaselgrave as a person with significant control on 2022-09-20
dot icon27/09/2022
Appointment of Mr Robert John Heaselgrave as a director on 2022-09-20
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon14/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon12/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/03/2021
Notification of Edward Charles Shuttleworth as a person with significant control on 2021-03-12
dot icon16/03/2021
Appointment of Mr Edward Charles Shuttleworth as a director on 2021-03-12
dot icon16/03/2021
Termination of appointment of Paul Jay Dehadray as a secretary on 2021-03-01
dot icon16/03/2021
Termination of appointment of Paul Jay Dehadray as a director on 2021-03-01
dot icon16/03/2021
Cessation of Paul Jay Dehadray as a person with significant control on 2021-03-01
dot icon02/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon11/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/05/2018
Registered office address changed from , 40 Grosvenor Place, London, SW1X 7AW to Nova North 11 Bressenden Place London SW1E 5BY on 2018-05-29
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/11/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Certificate of change of name
dot icon02/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Mr Paul Jay Dehadray on 2011-11-01
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Statement of company's objects
dot icon19/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon06/04/2011
Appointment of Peter Anthony Cox as a director
dot icon06/04/2011
Appointment of Mr Paul Jay Dehadray as a director
dot icon06/04/2011
Termination of appointment of Michael Platt as a director
dot icon06/04/2011
Termination of appointment of William Reeves as a director
dot icon06/04/2011
Termination of appointment of Kevin Hayes as a director
dot icon06/04/2011
Resolutions
dot icon10/03/2011
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/03/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon06/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon16/08/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon13/08/2010
Director's details changed for William Huntington Reeves on 2010-04-28
dot icon13/08/2010
Director's details changed for Mr Kevin James Patrick Hayes on 2010-04-28
dot icon13/08/2010
Director's details changed for Michael Edward Platt on 2010-04-28
dot icon14/05/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon26/08/2009
Group of companies' accounts made up to 2008-11-30
dot icon22/05/2009
Return made up to 28/04/09; full list of members
dot icon22/05/2009
Memorandum and Articles of Association
dot icon22/05/2009
Resolutions
dot icon24/03/2009
Director appointed mr kevin james patrick hayes
dot icon24/03/2009
Appointment terminated director nicholas wood
dot icon03/12/2008
Memorandum and Articles of Association
dot icon01/12/2008
Certificate of change of name
dot icon01/10/2008
Group of companies' accounts made up to 2007-11-30
dot icon18/06/2008
Return made up to 28/04/08; full list of members; amend
dot icon08/05/2008
Return made up to 28/04/08; full list of members
dot icon18/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon11/09/2007
Resolutions
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Return made up to 28/04/07; change of members
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
New secretary appointed
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon03/05/2006
Group of companies' accounts made up to 2005-11-30
dot icon20/01/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon22/08/2005
Return made up to 28/04/05; full list of members
dot icon19/08/2005
Group of companies' accounts made up to 2004-11-30
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon07/03/2005
Ad 28/02/05--------- £ si 750000@1=750000 £ ic 1000000/1750000
dot icon14/02/2005
Director's particulars changed
dot icon11/10/2004
Group of companies' accounts made up to 2003-11-30
dot icon12/07/2004
Director's particulars changed
dot icon28/05/2004
Return made up to 28/04/04; full list of members
dot icon10/02/2004
New director appointed
dot icon10/12/2003
Ad 21/11/03--------- £ si 140000@1=140000 £ ic 860000/1000000
dot icon10/12/2003
Nc inc already adjusted 21/11/03
dot icon10/12/2003
Memorandum and Articles of Association
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon29/11/2003
Resolutions
dot icon28/11/2003
Ad 19/11/03--------- £ si 200000@1=200000 £ ic 660000/860000
dot icon28/11/2003
Resolutions
dot icon10/11/2003
Ad 15/10/03--------- £ si 50000@1=50000 £ ic 610000/660000
dot icon03/11/2003
Memorandum and Articles of Association
dot icon03/11/2003
Resolutions
dot icon28/08/2003
Registered office changed on 28/08/03 from:\86 jermyn street, london, SW1Y 6JD
dot icon29/05/2003
Miscellaneous
dot icon20/05/2003
Return made up to 28/04/03; full list of members
dot icon02/05/2003
Memorandum and Articles of Association
dot icon02/05/2003
Resolutions
dot icon22/04/2003
Ad 03/04/03--------- £ si 300000@1=300000 £ ic 310000/610000
dot icon10/04/2003
Group of companies' accounts made up to 2002-11-30
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon23/05/2002
Return made up to 28/04/02; full list of members
dot icon14/05/2002
Ad 25/04/02--------- £ si 100000@1=100000 £ ic 210000/310000
dot icon02/05/2002
Memorandum and Articles of Association
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Conve 25/04/02
dot icon08/01/2002
Conve 03/01/02
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon24/10/2001
Registered office changed on 24/10/01 from:\86 jermyn street, london, SW1Y 6JD
dot icon02/10/2001
Registered office changed on 02/10/01 from:\28 king street, london, SW1Y 6XA
dot icon04/05/2001
Return made up to 28/04/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon13/09/2000
Ad 11/09/00--------- £ si 209999@1=209999 £ ic 1/210000
dot icon24/08/2000
Registered office changed on 24/08/00 from:\14 dominion street, london, EC2M 2RJ
dot icon21/08/2000
Memorandum and Articles of Association
dot icon02/08/2000
Certificate of change of name
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon28/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Nicholas John
Director
12/12/2005 - 22/01/2009
65
Heaselgrave, Robert John
Director
20/09/2022 - Present
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/2000 - 28/04/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
28/04/2000 - 28/04/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
28/04/2000 - 28/04/2000
43699

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BC CAPITAL MANAGEMENT SERVICES LIMITED

BC CAPITAL MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at Nova North, 11 Bressenden Place, London SW1E 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BC CAPITAL MANAGEMENT SERVICES LIMITED?

toggle

BC CAPITAL MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 28/04/2000 .

Where is BC CAPITAL MANAGEMENT SERVICES LIMITED located?

toggle

BC CAPITAL MANAGEMENT SERVICES LIMITED is registered at Nova North, 11 Bressenden Place, London SW1E 5BY.

What does BC CAPITAL MANAGEMENT SERVICES LIMITED do?

toggle

BC CAPITAL MANAGEMENT SERVICES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BC CAPITAL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.