BCI FINANCE NOMINEE LIMITED

Register to unlock more data on OkredoRegister

BCI FINANCE NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11001890

Incorporation date

09/10/2017

Size

Dormant

Contacts

Registered address

Registered address

Scale Space, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon12/03/2026
Change of details for Lara Legassick as a person with significant control on 2026-03-12
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon14/05/2025
Director's details changed for Mr Patrick Thomas Abbotts on 2025-05-14
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon12/10/2023
Director's details changed for Mr Patrick Thomas Abbotts on 2023-10-08
dot icon12/10/2023
Change of details for Mr Manoj Badale as a person with significant control on 2023-10-08
dot icon12/10/2023
Change of details for Lara Legassick as a person with significant control on 2023-10-08
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon12/10/2023
Termination of appointment of Crestbridge Uk Limited as a secretary on 2023-10-12
dot icon12/10/2023
Registered office address changed from 8 Sackville Street London W1S 3DG England to Scale Space 58 Wood Lane London W12 7RZ on 2023-10-12
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon02/10/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Termination of appointment of David Robert Devlin as a director on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Patrick Thomas Abbotts on 2023-06-16
dot icon19/06/2023
Appointment of Mr Patrick Thomas Abbotts as a director on 2023-06-16
dot icon24/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon27/10/2020
Director's details changed for Mr David Robert Devlin on 2020-10-27
dot icon27/10/2020
Director's details changed for Ms Jyoti Chada Cushion on 2020-10-27
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon10/12/2019
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 8 Sackville Street London W1S 3DG on 2019-12-10
dot icon10/12/2019
Termination of appointment of Clive Matthew Short as a director on 2019-12-03
dot icon10/12/2019
Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 2019-12-03
dot icon10/12/2019
Appointment of Crestbridge Uk Limited as a secretary on 2019-12-03
dot icon10/12/2019
Appointment of Mr Neil David Townson as a director on 2019-12-03
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon03/09/2019
Termination of appointment of Mark James Onyett as a director on 2019-07-03
dot icon09/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/04/2019
Appointment of Mr David Robert Devlin as a director on 2018-09-25
dot icon04/12/2018
Termination of appointment of Neil David Townson as a director on 2018-09-25
dot icon04/12/2018
Appointment of Mrs Jyoti Chada Cushion as a director on 2018-09-25
dot icon29/11/2018
Appointment of Mr Mark James Onyett as a director on 2018-09-25
dot icon28/11/2018
Termination of appointment of Kevin Alexander Fuller as a director on 2018-09-25
dot icon28/11/2018
Appointment of Mr Clive Matthew Short as a director on 2018-09-25
dot icon08/11/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon09/10/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEN II SERVICES (UK) LIMITED
Corporate Secretary
03/12/2019 - 12/10/2023
556
Cushion, Jyoti Chada
Director
25/09/2018 - Present
45
Devlin, David Robert
Director
25/09/2018 - 30/06/2023
7
Townson, Neil David
Director
09/10/2017 - 25/09/2018
462
Townson, Neil David
Director
03/12/2019 - Present
462

Persons with Significant Control

2
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 BCI FINANCE NOMINEE LIMITED

BCI FINANCE NOMINEE LIMITED is an(a) Active company incorporated on 09/10/2017 with the registered office located at Scale Space, 58 Wood Lane, London W12 7RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BCI FINANCE NOMINEE LIMITED?

toggle

BCI FINANCE NOMINEE LIMITED is currently Active. It was registered on 09/10/2017 .

Where is BCI FINANCE NOMINEE LIMITED located?

toggle

BCI FINANCE NOMINEE LIMITED is registered at Scale Space, 58 Wood Lane, London W12 7RZ.

What does BCI FINANCE NOMINEE LIMITED do?

toggle

BCI FINANCE NOMINEE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BCI FINANCE NOMINEE LIMITED have?

toggle

BCI FINANCE NOMINEE LIMITED had 1 employees in 2021.

What is the latest filing for BCI FINANCE NOMINEE LIMITED?

toggle

The latest filing was on 12/03/2026: Change of details for Lara Legassick as a person with significant control on 2026-03-12.