BCG UK1 LIMITED

Register to unlock more data on OkredoRegister

BCG UK1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134605

Incorporation date

02/01/2001

Size

Group

Contacts

Registered address

Registered address

80 Charlotte Street, London W1T 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2001)
dot icon04/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon10/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon25/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon22/12/2022
Notification of Bcg Holding Corp. as a person with significant control on 2022-12-22
dot icon22/12/2022
Cessation of William James Martin Bruce as a person with significant control on 2022-12-22
dot icon22/12/2022
Cessation of Mark Benedict Holden as a person with significant control on 2022-12-22
dot icon22/12/2022
Cessation of Mark Carroll Rosenthal as a person with significant control on 2022-12-22
dot icon21/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon13/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/03/2021
Registered office address changed from 20 Manchester Square London W1U 3PZ to 80 Charlotte Street London W1T 4DF on 2021-03-24
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon14/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/02/2020
Notification of William James Martin Bruce as a person with significant control on 2019-05-23
dot icon14/02/2020
Appointment of Mr Rajat Bhai Chibber as a secretary on 2020-02-13
dot icon14/02/2020
Termination of appointment of Cecilia Helen Mary Biddle as a secretary on 2020-02-13
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/06/2019
Appointment of Mr. William James Martin Bruce as a director on 2019-05-23
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon18/12/2018
Notification of Mark Carroll Rosenthal as a person with significant control on 2018-05-23
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Mr Mark Carroll Rosenthal as a director on 2018-05-23
dot icon04/06/2018
Termination of appointment of David Leslie Pitman as a director on 2018-05-23
dot icon04/06/2018
Cessation of David Leslie Pitman as a person with significant control on 2018-05-23
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon19/12/2017
Notification of David Leslie Pitman as a person with significant control on 2017-11-02
dot icon19/12/2017
Cessation of Deborah Simpson as a person with significant control on 2017-11-01
dot icon07/12/2017
Appointment of Mr David Leslie Pitman as a director on 2017-11-02
dot icon06/12/2017
Termination of appointment of Deborah Simpson as a director on 2017-11-01
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/09/2016
Director's details changed for Mr Ben Holden on 2015-12-01
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Ben Holden as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Jeremy Daniel Barton as a director on 2015-11-30
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/03/2015
Termination of appointment of Heather Joanne Woods as a secretary on 2014-12-31
dot icon25/02/2015
Appointment of Ms Cecilia Helen Mary Biddle as a secretary on 2015-01-26
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon08/10/2013
Appointment of Mr Jeremy Daniel Barton as a director
dot icon08/10/2013
Termination of appointment of Lori Harris as a director
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/07/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon11/05/2012
Resolutions
dot icon18/04/2012
Statement of company's objects
dot icon18/04/2012
Memorandum and Articles of Association
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-06-26
dot icon21/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/09/2011
Appointment of Mrs Heather Joanne Woods as a secretary
dot icon23/09/2011
Termination of appointment of Andrew Nicol as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/02/2010
Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ on 2010-02-26
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Lori Ellen Harris on 2009-12-21
dot icon21/12/2009
Director's details changed for Deborah Simpson on 2009-12-21
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon02/01/2008
Return made up to 19/12/07; full list of members
dot icon27/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/04/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon05/01/2007
Return made up to 19/12/06; full list of members
dot icon28/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon29/12/2005
Return made up to 19/12/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon12/01/2005
Return made up to 02/01/05; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon20/01/2004
Return made up to 02/01/04; full list of members
dot icon18/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/04/2003
Auditor's resignation
dot icon27/02/2003
Auditor's resignation
dot icon27/02/2003
Auditor's resignation
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon28/01/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon13/01/2003
Return made up to 02/01/03; full list of members
dot icon19/12/2002
Group of companies' accounts made up to 2002-01-31
dot icon21/02/2002
Secretary resigned
dot icon23/01/2002
New secretary appointed
dot icon09/01/2002
Return made up to 02/01/02; full list of members
dot icon02/01/2001
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
02/01/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Deborah Simpson
Director
13/02/2007 - 01/11/2017
3
Mr David Leslie Pitman
Director
02/11/2017 - 23/05/2018
3
Mr. William James Martin Bruce
Director
23/05/2019 - Present
10
Mr. Mark Carroll Rosenthal
Director
23/05/2018 - Present
4
Mr Mark Benedict Holden
Director
01/12/2015 - Present
4

Persons with Significant Control

6
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 BCG UK1 LIMITED

BCG UK1 LIMITED is an(a) Active company incorporated on 02/01/2001 with the registered office located at 80 Charlotte Street, London W1T 4DF. 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 BCG UK1 LIMITED?

toggle

BCG UK1 LIMITED is currently Active. It was registered on 02/01/2001 .

Where is BCG UK1 LIMITED located?

toggle

BCG UK1 LIMITED is registered at 80 Charlotte Street, London W1T 4DF.

What does BCG UK1 LIMITED do?

toggle

BCG UK1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BCG UK1 LIMITED?

toggle

The latest filing was on 04/03/2026: Group of companies' accounts made up to 2024-12-31.