BCMGLOBAL LONDON LIMITED

Register to unlock more data on OkredoRegister

BCMGLOBAL LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309552

Incorporation date

09/12/2004

Size

Full

Contacts

Registered address

Registered address

1st Floor, Crown House, Crown Street, Ipswich IP1 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon14/04/2026
Appointment of Mr Frank Horvath as a director on 2026-02-19
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon06/03/2026
Termination of appointment of Lisa Burns as a director on 2026-02-26
dot icon02/09/2025
Director's details changed for Simon Gerardus Fitness on 2025-09-02
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon08/04/2025
Termination of appointment of Wilfrid Mark Richard Davies as a director on 2025-03-31
dot icon14/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon13/05/2024
Change of details for Bcm Asset Services (Holdings) Limited as a person with significant control on 2024-03-06
dot icon12/05/2024
Change of details for Link Asset Services (Holdings) Limited as a person with significant control on 2024-03-06
dot icon12/05/2024
Appointment of Mr Simon Gerardus Fitness as a director on 2024-02-09
dot icon11/04/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon04/03/2024
Termination of appointment of Selina Lee Burdell as a director on 2024-01-31
dot icon04/03/2024
Termination of appointment of Adrian Richard Cloake as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Peter Charles Walker as a director on 2024-01-31
dot icon25/09/2023
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 2023-08-31
dot icon25/09/2023
Termination of appointment of Link Group Corporate Director Limited as a director on 2023-08-31
dot icon25/09/2023
Appointment of Selina Lee Burdell as a director on 2023-08-31
dot icon25/09/2023
Appointment of Adrian Richard Cloake as a director on 2023-08-31
dot icon08/08/2023
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 1st Floor, Crown House Crown Street Ipswich IP1 3HS on 2023-08-08
dot icon30/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon01/04/2022
Termination of appointment of Grant Robert Tough as a director on 2022-04-01
dot icon01/04/2022
Appointment of Lisa Burns as a director on 2022-04-01
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/03/2022
Full accounts made up to 2021-06-30
dot icon01/07/2021
Appointment of Mr Wilfrid Mark Richard Davies as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Simon Fitness as a director on 2021-06-30
dot icon15/06/2021
Full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/03/2021
Resolutions
dot icon05/03/2021
Change of details for Link Asset Services (Holdings) Limited as a person with significant control on 2021-03-05
dot icon06/07/2020
Director's details changed for Mr Peter Charles Walker on 2019-03-01
dot icon01/06/2020
Full accounts made up to 2019-06-30
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/03/2020
Appointment of Mr Grant Robert Tough as a director on 2020-03-06
dot icon16/01/2020
Termination of appointment of Grant Robert Tough as a director on 2019-12-27
dot icon14/01/2020
Appointment of Mr Grant Robert Tough as a director on 2019-12-27
dot icon27/12/2019
Termination of appointment of Jacqueline Millan as a director on 2019-12-16
dot icon13/10/2019
Termination of appointment of Andrew Francis Wilcox as a director on 2019-10-10
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon22/03/2019
Director's details changed for Mr Simon Fitness on 2018-01-13
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon20/11/2017
Director's details changed for Ms Jacqueline Millan on 2017-11-03
dot icon17/11/2017
Director's details changed for Mr Peter Charles Walker on 2017-11-03
dot icon17/11/2017
Director's details changed for Mr Simon Fitness on 2017-11-03
dot icon14/11/2017
Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 2017-11-06
dot icon06/11/2017
Certificate of change of name
dot icon03/11/2017
Appointment of Link Group Corporate Secretary Limited as a secretary on 2017-11-03
dot icon03/11/2017
Termination of appointment of Capita Corporate Director Limited as a director on 2017-11-03
dot icon03/11/2017
Appointment of Link Group Corporate Director Limited as a director on 2017-11-03
dot icon03/11/2017
Termination of appointment of Capita Group Secretary Limited as a secretary on 2017-11-03
dot icon03/11/2017
Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-11-03
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2017
Appointment of Simon Fitness as a director on 2017-03-30
dot icon09/01/2017
Termination of appointment of Gareth Geoffrey Allatt as a director on 2016-12-31
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Appointment of Ms Jacqueline Millan as a director on 2016-08-23
dot icon09/09/2016
Termination of appointment of Siobhan Farragher as a director on 2016-08-23
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Gareth Geoffrey Allatt as a director on 2015-02-26
dot icon03/03/2015
Appointment of Mr Peter Charles Walker as a director on 2015-02-26
dot icon26/02/2015
Termination of appointment of Robert Hughes as a director on 2015-02-26
dot icon26/02/2015
Termination of appointment of James Michael O'leary as a director on 2015-02-26
dot icon26/02/2015
Termination of appointment of Conor O'brien as a director on 2015-02-26
dot icon23/02/2015
Miscellaneous
dot icon18/11/2014
Director's details changed for Andrew Francis Wilcox on 2011-03-11
dot icon23/10/2014
Miscellaneous
dot icon20/10/2014
Miscellaneous
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/10/2011
Appointment of Conor O'brien as a director
dot icon10/10/2011
Miscellaneous
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Appointment of Siobhan Farragher as a director
dot icon15/04/2011
Resolutions
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Arthur John Soar as a director
dot icon14/03/2011
Termination of appointment of Marc Romain as a director
dot icon14/03/2011
Termination of appointment of Nigel Pavey as a director
dot icon14/03/2011
Termination of appointment of Barcosec Limited as a secretary
dot icon14/03/2011
Appointment of Mr James Michael O'leary as a director
dot icon14/03/2011
Appointment of Mr Robert Hughes as a director
dot icon14/03/2011
Appointment of Andrew Francis Wilcox as a director
dot icon14/03/2011
Appointment of Capita Group Secretary Limited as a secretary
dot icon14/03/2011
Appointment of Capita Corporate Director Limited as a director
dot icon14/03/2011
Registered office address changed from , 1 Churchill Place, London, E14 5HP on 2011-03-14
dot icon14/03/2011
Certificate of change of name
dot icon14/03/2011
Change of name notice
dot icon18/02/2011
Appointment of Marc Leslie Romain as a director
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Timothy Ritchie as a director
dot icon13/10/2010
Appointment of Arthur John Soar as a director
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/11/2009
Resolutions
dot icon14/10/2009
Termination of appointment of Keith Hatton as a director
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 01/12/08; full list of members
dot icon16/10/2008
Resolutions
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 01/12/07; full list of members
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 01/12/06; full list of members
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon26/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon15/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New secretary appointed
dot icon09/12/2004
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Peter Charles
Director
26/02/2015 - 31/01/2024
15
Davies, Wilfrid Mark Richard
Director
30/06/2021 - 31/03/2025
15
Cloake, Adrian Richard
Director
31/08/2023 - 31/01/2024
41
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
10/03/2011 - 02/11/2017
114
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
10/03/2011 - 02/11/2017
108

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 BCMGLOBAL LONDON LIMITED

BCMGLOBAL LONDON LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at 1st Floor, Crown House, Crown Street, Ipswich IP1 3HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCMGLOBAL LONDON LIMITED?

toggle

BCMGLOBAL LONDON LIMITED is currently Active. It was registered on 09/12/2004 .

Where is BCMGLOBAL LONDON LIMITED located?

toggle

BCMGLOBAL LONDON LIMITED is registered at 1st Floor, Crown House, Crown Street, Ipswich IP1 3HS.

What does BCMGLOBAL LONDON LIMITED do?

toggle

BCMGLOBAL LONDON LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BCMGLOBAL LONDON LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Frank Horvath as a director on 2026-02-19.