BC HOLLIS CROFT CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BC HOLLIS CROFT CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13856100

Incorporation date

18/01/2022

Size

Small

Contacts

Registered address

Registered address

167/169 Great Portland Street, 5th Floor, London, Greater London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2022)
dot icon30/03/2026
Director's details changed for Mr James Richard Gray on 2026-03-17
dot icon23/03/2026
Accounts for a small company made up to 2024-12-30
dot icon23/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon24/10/2025
Termination of appointment of Mobin Rana as a secretary on 2025-10-24
dot icon03/10/2025
Termination of appointment of Kenneth James Gribben Hillen as a director on 2025-10-03
dot icon03/10/2025
Appointment of Mr James Richard Gray as a director on 2025-10-03
dot icon17/09/2025
Cessation of Bricks Capital Holdings 2 Limited as a person with significant control on 2025-09-15
dot icon17/09/2025
Notification of Uniquarters Ii Limited as a person with significant control on 2025-09-15
dot icon20/06/2025
Director's details changed for Mr Kenneth James Gribben Hillen on 2025-06-10
dot icon19/06/2025
Director's details changed for Mr Kenneth James Gribben Hillen on 2025-06-10
dot icon11/06/2025
Appointment of Mr Kenneth James Gribben Hillen as a director on 2025-06-10
dot icon29/05/2025
Accounts for a small company made up to 2023-12-31
dot icon06/05/2025
Secretary's details changed for Mr Mobin Rana on 2025-05-01
dot icon06/05/2025
Director's details changed for Mr Peter Guy Prickett on 2025-05-01
dot icon06/05/2025
Registered office address changed from 167/169 Great Portland Street London Greater London W1W 5PF England to 167/169 Great Portland Street 5th Floor London Greater London W1W 5PF on 2025-05-06
dot icon06/05/2025
Change of details for Bricks Capital Holdings 2 Limited as a person with significant control on 2025-05-01
dot icon24/02/2025
Director's details changed for Mr Peter Guy Prickett on 2025-02-24
dot icon24/02/2025
Secretary's details changed for Mr Mobin Rana on 2025-02-24
dot icon24/02/2025
Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to 167/169 Great Portland Street London Greater London W1W5PF on 2025-02-24
dot icon24/02/2025
Change of details for Bricks Capital Holdings 2 Limited as a person with significant control on 2025-02-24
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon20/01/2025
Director's details changed for Mr Peter Guy Prickett on 2025-01-20
dot icon20/01/2025
Secretary's details changed for Mr Mihir Shah on 2025-01-20
dot icon20/01/2025
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY United Kingdom to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20
dot icon20/01/2025
Change of details for Bricks Capital Holdings 2 Limited as a person with significant control on 2025-01-20
dot icon20/01/2025
Termination of appointment of Mihir Shah as a secretary on 2025-01-01
dot icon20/01/2025
Appointment of Mr Mobin Rana as a secretary on 2025-01-01
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon17/01/2024
Appointment of Mr Mihir Shah as a secretary on 2023-12-20
dot icon12/01/2024
Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Memorandum and Articles of Association
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon27/04/2022
Registration of charge 138561000001, created on 2022-04-22
dot icon22/04/2022
Cessation of Bricks Capital Holdings Limited as a person with significant control on 2022-04-21
dot icon22/04/2022
Notification of Bricks Capital Holdings 2 Limited as a person with significant control on 2022-04-21
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon26/01/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon18/01/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
23/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Guy Prickett
Director
18/01/2022 - Present
164
Hillen, Kenneth James Gribben
Director
10/06/2025 - 03/10/2025
135
Gray, James Richard
Director
03/10/2025 - Present
25
Codling, Dannielle Alexandra
Secretary
18/01/2022 - 30/12/2023
-
Shah, Mihir
Secretary
20/12/2023 - 01/01/2025
-

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 HOLLIS CROFT CAPITAL LIMITED

BC HOLLIS CROFT CAPITAL LIMITED is an(a) Active company incorporated on 18/01/2022 with the registered office located at 167/169 Great Portland Street, 5th Floor, London, Greater London W1W 5PF. 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 HOLLIS CROFT CAPITAL LIMITED?

toggle

BC HOLLIS CROFT CAPITAL LIMITED is currently Active. It was registered on 18/01/2022 .

Where is BC HOLLIS CROFT CAPITAL LIMITED located?

toggle

BC HOLLIS CROFT CAPITAL LIMITED is registered at 167/169 Great Portland Street, 5th Floor, London, Greater London W1W 5PF.

What does BC HOLLIS CROFT CAPITAL LIMITED do?

toggle

BC HOLLIS CROFT CAPITAL LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BC HOLLIS CROFT CAPITAL LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr James Richard Gray on 2026-03-17.