BC UK MORTGAGE NO.2 LIMITED

Register to unlock more data on OkredoRegister

BC UK MORTGAGE NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13488973

Incorporation date

01/07/2021

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2021)
dot icon27/10/2025
Full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon25/04/2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14
dot icon25/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon03/03/2025
Full accounts made up to 2024-03-31
dot icon20/02/2025
Registration of charge 134889730003, created on 2025-02-17
dot icon11/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon11/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon11/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon11/12/2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/04/2024
Full accounts made up to 2023-03-31
dot icon18/03/2024
Registration of charge 134889730002, created on 2024-03-14
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/04/2023
Full accounts made up to 2022-03-31
dot icon23/03/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/09/2021
Registration of charge 134889730001, created on 2021-09-08
dot icon02/09/2021
Current accounting period shortened from 2022-07-31 to 2022-03-31
dot icon01/07/2021
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
27/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC DIRECTORS (NO.4) LIMITED
Corporate Director
01/07/2021 - Present
376
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
01/07/2021 - Present
912
CSC DIRECTORS (NO.3) LIMITED
Corporate Director
01/07/2021 - Present
367
Whitaker, Helena Paivi
Director
01/07/2021 - Present
189

Persons with Significant Control

1
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 UK MORTGAGE NO.2 LIMITED

BC UK MORTGAGE NO.2 LIMITED is an(a) Active company incorporated on 01/07/2021 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 UK MORTGAGE NO.2 LIMITED?

toggle

BC UK MORTGAGE NO.2 LIMITED is currently Active. It was registered on 01/07/2021 .

Where is BC UK MORTGAGE NO.2 LIMITED located?

toggle

BC UK MORTGAGE NO.2 LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BC UK MORTGAGE NO.2 LIMITED do?

toggle

BC UK MORTGAGE NO.2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BC UK MORTGAGE NO.2 LIMITED?

toggle

The latest filing was on 27/10/2025: Full accounts made up to 2025-03-31.