BC HOLDINGS (UNITED KINGDOM) LIMITED

Register to unlock more data on OkredoRegister

BC HOLDINGS (UNITED KINGDOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07108783

Incorporation date

18/12/2009

Size

Full

Contacts

Registered address

Registered address

1 Redman Place, Stratford, London E20 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon20/03/2026
Appointment of Samantha Ann Baker as a secretary on 2026-03-20
dot icon19/03/2026
Termination of appointment of Tyrrell Wright as a secretary on 2026-03-19
dot icon20/01/2026
Satisfaction of charge 071087830003 in full
dot icon12/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon21/05/2024
Termination of appointment of Richard Peter Thomas as a director on 2024-05-20
dot icon21/05/2024
Appointment of Mr Vijay Chandrakant Doshi as a director on 2024-05-20
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon16/01/2023
Termination of appointment of Sara Pierson as a director on 2023-01-17
dot icon16/01/2023
Appointment of Mr Mark John Walker as a director on 2023-01-17
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon04/08/2022
Appointment of Ms Sara Pierson as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Mark William Robson as a director on 2022-07-31
dot icon01/07/2022
Appointment of Mr Tyrrell Wright as a secretary on 2022-07-01
dot icon01/07/2022
Termination of appointment of Justin Charles Gilbert as a secretary on 2022-06-30
dot icon27/04/2022
Appointment of Mr. Justin Charles Gilbert as a secretary on 2022-04-27
dot icon27/04/2022
Termination of appointment of Geraldine Anne Fay as a secretary on 2022-04-27
dot icon16/03/2022
Satisfaction of charge 2 in full
dot icon16/03/2022
Registration of charge 071087830003, created on 2022-03-02
dot icon07/02/2022
Termination of appointment of Mark Peter Beddy as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Sushil Kumar Saluja as a director on 2022-02-01
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon04/09/2021
Change of details for Mr Thomas Scott Mcdonald as a person with significant control on 2021-09-01
dot icon02/09/2021
Notification of Thomas Scott Mcdonald as a person with significant control on 2021-09-01
dot icon02/09/2021
Cessation of Kate Ewart-Biggs as a person with significant control on 2021-09-01
dot icon20/04/2021
Full accounts made up to 2020-03-31
dot icon19/01/2021
Notification of Kate Ewart-Biggs as a person with significant control on 2021-01-01
dot icon19/01/2021
Cessation of Ciarán Gearoid Devane as a person with significant control on 2020-12-31
dot icon17/12/2020
Registered office address changed from , 10 Spring Gardens, London, SW1A 2BN to 1 Redman Place Stratford London E20 1JQ on 2020-12-17
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon20/08/2019
Full accounts made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon15/11/2018
Appointment of Mr Mark Peter Beddy as a director on 2018-11-14
dot icon14/11/2018
Termination of appointment of Oliver Walter Laird as a director on 2018-11-14
dot icon11/09/2018
Appointment of Mr Richard Peter Thomas as a director on 2018-09-10
dot icon10/09/2018
Termination of appointment of Tobias James Newsome Bushill as a director on 2018-09-10
dot icon09/08/2018
Full accounts made up to 2018-03-31
dot icon19/03/2018
Change of details for Sir Ciarán Gearoid Devane as a person with significant control on 2018-01-09
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon24/08/2017
Full accounts made up to 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon12/09/2016
Termination of appointment of Caroline Anne Stockmann as a director on 2016-09-08
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Mr Tobias James Newsome Bushill as a director on 2016-07-25
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/12/2015
Appointment of Mr Oliver Walter Laird as a director on 2015-12-16
dot icon10/12/2015
Termination of appointment of Gareth Bullock as a director on 2015-12-01
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Andrew William Fotheringham as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Kate Ewart-Biggs as a director on 2015-07-08
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2014-03-31
dot icon19/06/2014
Appointment of Mrs Caroline Anne Stockmann as a director
dot icon18/06/2014
Termination of appointment of Helen Sant as a director
dot icon30/04/2014
Appointment of Mr Gareth Bullock as a director
dot icon03/03/2014
Termination of appointment of Richard Gillingwater as a director
dot icon10/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon13/12/2013
Termination of appointment of Bidesh Sarkar as a director
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Appointment of Dr Helen Kathryn Sant as a director
dot icon02/10/2013
Appointment of Ms Kate Ewart-Biggs as a director
dot icon01/10/2013
Termination of appointment of Adrian Greer as a director
dot icon18/09/2013
Appointment of Ms Geraldine Anne Fay as a secretary
dot icon18/09/2013
Termination of appointment of Jane Beecroft as a secretary
dot icon31/05/2013
Appointment of Mr Richard Dunnell Gillingwater as a director
dot icon31/05/2013
Termination of appointment of John Jones as a director
dot icon11/03/2013
Appointment of Ms Jane Beecroft as a secretary
dot icon07/02/2013
Termination of appointment of James Boyle as a director
dot icon07/01/2013
Director's details changed for Mr Abdrew William Fotheringham on 2013-01-07
dot icon07/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Termination of appointment of Bwb Secretarial Limited as a secretary
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon02/03/2011
Appointment of Mr James Boyle as a director
dot icon01/03/2011
Termination of appointment of Raoul Shah as a director
dot icon21/02/2011
Appointment of Mr Adrian Greer as a director
dot icon21/02/2011
Appointment of Professor John Stephen Jones as a director
dot icon18/02/2011
Termination of appointment of Brian Hanna as a director
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mr Mark William Robson on 2009-12-18
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/05/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon19/05/2010
Resolutions
dot icon08/02/2010
Appointment of Raoul Shah as a director
dot icon21/12/2009
Appointment of Bwb Secretarial Limited as a secretary
dot icon18/12/2009
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
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockmann, Caroline Anne
Director
11/06/2014 - 08/09/2016
13
Pierson, Sara
Director
01/08/2022 - 17/01/2023
1
Thomas, Richard Peter
Director
10/09/2018 - 20/05/2024
8
Saluja, Sushil Kumar
Director
01/02/2022 - Present
23
Doshi, Vijay Chandrakant
Director
20/05/2024 - Present
3

Persons with Significant Control

3
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 HOLDINGS (UNITED KINGDOM) LIMITED

BC HOLDINGS (UNITED KINGDOM) LIMITED is an(a) Active company incorporated on 18/12/2009 with the registered office located at 1 Redman Place, Stratford, London E20 1JQ. There are currently 4 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 HOLDINGS (UNITED KINGDOM) LIMITED?

toggle

BC HOLDINGS (UNITED KINGDOM) LIMITED is currently Active. It was registered on 18/12/2009 .

Where is BC HOLDINGS (UNITED KINGDOM) LIMITED located?

toggle

BC HOLDINGS (UNITED KINGDOM) LIMITED is registered at 1 Redman Place, Stratford, London E20 1JQ.

What does BC HOLDINGS (UNITED KINGDOM) LIMITED do?

toggle

BC HOLDINGS (UNITED KINGDOM) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BC HOLDINGS (UNITED KINGDOM) LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Samantha Ann Baker as a secretary on 2026-03-20.