BCC ORBIT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BCC ORBIT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13802958

Incorporation date

15/12/2021

Size

Group

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2021)
dot icon27/02/2026
Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on 2026-02-20
dot icon27/02/2026
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2026-02-20
dot icon23/12/2025
Termination of appointment of Cherie Tanya Lovell as a director on 2025-12-19
dot icon23/12/2025
Appointment of Jonida Vesiu as a director on 2025-12-19
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21
dot icon10/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/07/2025
Director's details changed for Ms Cherie Tanya Lovell on 2025-06-27
dot icon20/05/2025
Director's details changed for Samantha Louise Clarke on 2025-05-20
dot icon20/05/2025
Director's details changed for Ms Cherie Tanya Lovell on 2025-05-20
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon04/01/2025
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon19/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-12-02
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-12-02
dot icon09/10/2024
Registration of charge 138029580002, created on 2024-10-03
dot icon04/10/2024
Satisfaction of charge 138029580001 in full
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon14/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon08/05/2024
Termination of appointment of Darren Peter Gallant as a director on 2024-04-25
dot icon08/05/2024
Appointment of Samantha Clarke as a director on 2024-04-25
dot icon26/01/2024
Statement of capital following an allotment of shares on 2023-12-14
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-08-09
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-07-11
dot icon23/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Nima Abrishamchian as a director on 2023-03-28
dot icon03/04/2023
Appointment of Cherie Tanya Lovell as a director on 2023-03-28
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon01/07/2022
Registration of charge 138029580001, created on 2022-06-30
dot icon13/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon07/06/2022
Memorandum and Articles of Association
dot icon06/06/2022
Resolutions
dot icon06/06/2022
Resolutions
dot icon06/06/2022
Change of share class name or designation
dot icon01/06/2022
Appointment of Mr Craig Andrew Johnston as a director on 2022-04-14
dot icon15/12/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/12/2021 - 20/02/2026
1977
Abrishamchian, Nima, Mr.
Director
15/12/2021 - 28/03/2023
38
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
20/02/2026 - Present
222
Johnston, Craig Andrew
Director
14/04/2022 - Present
39
Gallant, Darren Peter
Director
15/12/2021 - 25/04/2024
118

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 BCC ORBIT HOLDINGS LIMITED

BCC ORBIT HOLDINGS LIMITED is an(a) Active company incorporated on 15/12/2021 with the registered office located at 10th Floor 5 Churchill Place, 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 BCC ORBIT HOLDINGS LIMITED?

toggle

BCC ORBIT HOLDINGS LIMITED is currently Active. It was registered on 15/12/2021 .

Where is BCC ORBIT HOLDINGS LIMITED located?

toggle

BCC ORBIT HOLDINGS LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does BCC ORBIT HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BCC ORBIT HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on 2026-02-20.