BCE FUND MANAGERS (MERSEYSIDE) LIMITED

Register to unlock more data on OkredoRegister

BCE FUND MANAGERS (MERSEYSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147091

Incorporation date

16/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6c, The Plaza, 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-29
dot icon12/07/2023
Unaudited abridged accounts made up to 2022-03-29
dot icon27/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/08/2022
Termination of appointment of Kanesh Khilosia as a director on 2022-06-30
dot icon03/08/2022
Registered office address changed from 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP to Suite 6C, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2022-08-03
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon09/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon09/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon09/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon07/12/2020
Termination of appointment of Geraldine Ann Sloan as a secretary on 2020-11-09
dot icon28/09/2020
Appointment of Mrs Helen Elizabeth Pittaway as a director on 2020-08-11
dot icon14/08/2020
Termination of appointment of John O'brien as a director on 2020-08-11
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon07/01/2020
Termination of appointment of Elaine O'donnell as a director on 2019-12-31
dot icon16/12/2019
Appointment of Mr Mark Borzomato as a director on 2019-12-06
dot icon11/12/2019
Appointment of Dr Marc Francois D'abbadie as a director on 2019-12-06
dot icon07/11/2019
Appointment of Mr John Laurence Walker as a director on 2019-10-15
dot icon29/10/2019
Appointment of Mr Kanesh Khilosia as a director on 2019-10-15
dot icon29/10/2019
Termination of appointment of Neil Ashbridge as a director on 2019-10-17
dot icon29/10/2019
Termination of appointment of Geraldine Ann Sloan as a director on 2019-10-16
dot icon05/08/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon12/06/2019
Appointment of Ms Geraldine Ann Sloan as a secretary on 2019-06-05
dot icon30/05/2019
Termination of appointment of Lisa Greenhalgh as a director on 2019-05-17
dot icon30/05/2019
Termination of appointment of Lisa Greenhalgh as a secretary on 2019-05-17
dot icon29/04/2019
Appointment of Mr Neil Ashbridge as a director on 2019-04-29
dot icon29/04/2019
Appointment of Ms Geraldine Ann Sloan as a director on 2019-04-29
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon06/08/2018
Appointment of Mr John O'brien as a director on 2018-07-17
dot icon31/07/2018
Termination of appointment of Roy Swainson as a director on 2018-07-17
dot icon26/07/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon26/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon26/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon26/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon07/09/2017
Appointment of Ms Elaine O'donnell as a director on 2017-09-06
dot icon14/08/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon14/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon28/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon28/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon24/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon11/08/2016
Termination of appointment of Andrew Peter Rigby as a director on 2016-08-08
dot icon27/07/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon27/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon27/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon27/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon22/09/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon22/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon22/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon14/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon23/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon18/10/2013
Satisfaction of charge 1 in full
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon11/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon30/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon30/08/2011
Registered office address changed from C/O Msif 5Th Floor Cunard Building Water Street Liverpool L3 1DS on 2011-08-30
dot icon30/08/2011
Termination of appointment of William Furness as a director
dot icon22/07/2011
Full accounts made up to 2011-03-31
dot icon11/05/2011
Appointment of Mr Andrew Peter Rigby as a director
dot icon27/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Termination of appointment of Mark Fuller as a director
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon14/10/2009
Director's details changed for Lisa Greenhalgh on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Lisa Greenhalgh on 2009-10-14
dot icon21/07/2009
Full accounts made up to 2009-03-31
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon30/07/2007
Full accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 16/01/07; full list of members
dot icon03/08/2006
New secretary appointed
dot icon31/07/2006
Amended full accounts made up to 2006-03-31
dot icon28/07/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
Secretary resigned
dot icon08/05/2006
Return made up to 16/01/06; full list of members
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon27/05/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon07/04/2005
Return made up to 16/01/05; full list of members
dot icon23/03/2005
New director appointed
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 16/01/04; full list of members
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon19/05/2003
Full accounts made up to 2002-03-31
dot icon19/03/2003
Return made up to 16/01/03; full list of members
dot icon19/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon14/02/2003
New director appointed
dot icon07/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Return made up to 16/01/02; full list of members
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: 1 commercial gate mansfield nottinghamshire NG18 1EJ
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon24/09/2001
New director appointed
dot icon05/09/2001
Secretary resigned;director resigned
dot icon17/08/2001
New director appointed
dot icon12/02/2001
Return made up to 16/01/01; full list of members
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon23/01/2000
Return made up to 16/01/00; full list of members
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Return made up to 16/01/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Registered office changed on 25/03/98 from: edwinstowe house mansfield nottinghamshire NG21 9PR
dot icon11/02/1998
Return made up to 16/01/98; no change of members
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon26/02/1997
Return made up to 16/01/97; full list of members
dot icon03/09/1996
Accounting reference date notified as 31/03
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
Director resigned
dot icon17/06/1996
Registered office changed on 17/06/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New secretary appointed;new director appointed
dot icon20/05/1996
Certificate of change of name
dot icon16/01/1996
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
354.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, John Laurence
Director
15/10/2019 - Present
28
Borzomato, Mark
Director
06/12/2019 - Present
27
D'abbadie, Marc Francois
Director
06/12/2019 - Present
25
Pittaway, Helen Elizabeth
Director
11/08/2020 - Present
21

Persons with Significant Control

0

No PSC data available.

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 BCE FUND MANAGERS (MERSEYSIDE) LIMITED

BCE FUND MANAGERS (MERSEYSIDE) LIMITED is an(a) Active company incorporated on 16/01/1996 with the registered office located at Suite 6c, The Plaza, 100 Old Hall Street, Liverpool L3 9QJ. 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 BCE FUND MANAGERS (MERSEYSIDE) LIMITED?

toggle

BCE FUND MANAGERS (MERSEYSIDE) LIMITED is currently Active. It was registered on 16/01/1996 .

Where is BCE FUND MANAGERS (MERSEYSIDE) LIMITED located?

toggle

BCE FUND MANAGERS (MERSEYSIDE) LIMITED is registered at Suite 6c, The Plaza, 100 Old Hall Street, Liverpool L3 9QJ.

What does BCE FUND MANAGERS (MERSEYSIDE) LIMITED do?

toggle

BCE FUND MANAGERS (MERSEYSIDE) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BCE FUND MANAGERS (MERSEYSIDE) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with no updates.