BCC UK 2 LTD

Register to unlock more data on OkredoRegister

BCC UK 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14241266

Incorporation date

18/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

13th Floor, Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2022)
dot icon30/03/2026
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2026-02-27
dot icon30/09/2025
Appointment of Miss Elaine Donna Tang as a director on 2025-09-29
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Gaurav Baruah as a director on 2025-09-12
dot icon20/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon12/08/2025
Second filing of Confirmation Statement dated 2025-07-25
dot icon25/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon05/06/2025
Termination of appointment of Adrienne Simes as a director on 2025-03-12
dot icon05/06/2025
Appointment of Mr Gaurav Baruah as a director on 2025-03-12
dot icon12/02/2025
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2025-01-01
dot icon09/01/2025
Termination of appointment of Jose Cabellero as a director on 2025-01-01
dot icon09/01/2025
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01
dot icon09/01/2025
Termination of appointment of Craig Davis as a director on 2025-01-01
dot icon09/01/2025
Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01
dot icon09/01/2025
Appointment of Mr Adam Beech Penney as a director on 2025-01-01
dot icon18/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/11/2024
Appointment of Eda Alakan as a director on 2024-11-14
dot icon14/11/2024
Appointment of Mr Craig Davis as a director on 2024-11-14
dot icon10/09/2024
Registered office address changed from Level 19, the Shard 32 London Bridge Street London SE1 9SG England to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2024-09-10
dot icon22/08/2024
Appointment of Mr Jose Cabellero as a director on 2024-08-21
dot icon22/08/2024
Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-08-21
dot icon22/08/2024
Appointment of Ms Adrienne Simes as a director on 2024-08-21
dot icon22/08/2024
Termination of appointment of Max Joseph Botschen as a director on 2024-08-21
dot icon22/08/2024
Termination of appointment of Nickolas George Blackburn as a director on 2024-08-21
dot icon22/08/2024
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2024-08-22
dot icon22/08/2024
Notification of Stephen Allen Schwarzman as a person with significant control on 2024-08-21
dot icon22/08/2024
Cessation of Agg Capital Management (Holdco) Limited as a person with significant control on 2024-08-21
dot icon14/08/2024
Appointment of Tobias Cooper as a director on 2022-10-14
dot icon14/08/2024
Termination of appointment of Tobias Cooper as a director on 2023-05-31
dot icon31/07/2024
Cessation of Aco Ii June S.À R.L. as a person with significant control on 2023-06-08
dot icon31/07/2024
Notification of Agg Capital Management (Holdco) Limited as a person with significant control on 2023-06-08
dot icon31/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon29/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon29/01/2024
Registered office address changed from 20 Anley Road London W14 0BY England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-01-29
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon12/06/2023
Notification of Aco Ii June S.À R.L. as a person with significant control on 2023-06-08
dot icon12/06/2023
Cessation of Blue Current Capital (Investments) Ltd. as a person with significant control on 2023-06-08
dot icon31/05/2023
Cessation of Max Joseph Botschen as a person with significant control on 2022-07-18
dot icon31/05/2023
Cessation of Nickolas George Blackburn as a person with significant control on 2022-07-18
dot icon05/10/2022
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon18/07/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£12,619.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
47.93K
-
0.00
12.62K
-
2023
0
47.93K
-
0.00
12.62K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

47.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/01/2025 - 27/02/2026
246
Cooper, Tobias
Director
14/10/2022 - 31/05/2023
7
Penney, Adam Beech
Director
01/01/2025 - Present
11
Underwood, Steven Bradley
Director
01/01/2025 - Present
58
Mr Nickolas George Blackburn
Director
18/07/2022 - 21/08/2024
12

Persons with Significant Control

11
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 UK 2 LTD

BCC UK 2 LTD is an(a) Active company incorporated on 18/07/2022 with the registered office located at 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BCC UK 2 LTD?

toggle

BCC UK 2 LTD is currently Active. It was registered on 18/07/2022 .

Where is BCC UK 2 LTD located?

toggle

BCC UK 2 LTD is registered at 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB.

What does BCC UK 2 LTD do?

toggle

BCC UK 2 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BCC UK 2 LTD?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2026-02-27.