BCMGLOBAL MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCMGLOBAL MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00912411

Incorporation date

03/08/1967

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 03/08/1967)
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 icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/06/2025
Appointment of Mr Frank Horvath as a director on 2025-06-16
dot icon08/04/2025
Termination of appointment of Wilfrid Mark Richard Davies as a director on 2025-03-31
dot icon30/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon22/05/2024
Second filing for the appointment of Mr Simon Gerardus Fitness as a director
dot icon15/05/2024
Change of details for Crown Northcorp Limited as a person with significant control on 2023-11-09
dot icon10/05/2024
Appointment of Mr Simon Gerardus Fitness as a director on 2024-05-01
dot icon11/04/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon31/01/2024
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 2023-08-31
dot icon31/01/2024
Termination of appointment of Peter Charles Walker as a director on 2024-01-31
dot icon05/01/2024
Full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon21/03/2023
Full accounts made up to 2022-06-30
dot icon01/09/2022
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 2022-09-01
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/04/2022
Termination of appointment of Godfrey Blight as a director on 2022-04-04
dot icon16/03/2022
Full accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon15/06/2021
Full accounts made up to 2020-06-30
dot icon24/03/2021
Resolutions
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon06/07/2020
Director's details changed for Mr Peter Charles Walker on 2019-03-01
dot icon15/11/2019
Full accounts made up to 2019-06-30
dot icon13/10/2019
Termination of appointment of Andrew Francis Wilcox as a director on 2019-10-10
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/03/2019
Full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon17/05/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon22/11/2017
Director's details changed for Mr Godfrey Blight on 2017-11-03
dot icon21/11/2017
Director's details changed for Mr Andrew Francis Wilcox on 2017-11-03
dot icon21/11/2017
Director's details changed for Mr Anthony John Ward on 2017-11-03
dot icon21/11/2017
Director's details changed for Mr Peter Charles Walker on 2017-11-03
dot icon16/11/2017
Change of details for Crown Northcorp Limited as a person with significant control on 2017-11-03
dot icon06/11/2017
Certificate of change of name
dot icon03/11/2017
Termination of appointment of Capita Group Secretary Limited as a secretary on 2017-11-03
dot icon03/11/2017
Appointment of Link Group Corporate 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 icon20/10/2017
Director's details changed for Mr Wilfrid Mark Richard Davies on 2017-10-16
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Termination of appointment of Paul William Carson as a director on 2017-01-20
dot icon29/11/2016
Termination of appointment of Julien Charles Holmes as a director on 2016-11-14
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Appointment of Mr Paul William Carson as a director on 2015-05-26
dot icon05/11/2015
Appointment of Mr Godfrey Blight as a director on 2015-07-06
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Appointment of Mr Wilfrid Mark Richard Davies as a director on 2015-02-20
dot icon22/01/2015
Termination of appointment of Andrew Doyle as a director on 2015-01-15
dot icon18/11/2014
Director's details changed for Mr Andrew Francis Wilcox on 2014-07-23
dot icon20/10/2014
Auditor's resignation
dot icon25/09/2014
Appointment of Mr Anthony John Ward as a director on 2014-09-11
dot icon01/09/2014
Certificate of change of name
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Andrew Francis Wilcox as a director on 2014-07-23
dot icon16/07/2014
Appointment of Capita Group Secretary Limited as a secretary on 2014-05-30
dot icon02/07/2014
Appointment of Mr Peter Charles Walker as a director
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Termination of appointment of Jan Wright as a secretary
dot icon17/06/2014
Termination of appointment of John Harrison as a director
dot icon17/06/2014
Termination of appointment of Paul Marks as a director
dot icon17/06/2014
Termination of appointment of Andrew Walker as a director
dot icon17/06/2014
Termination of appointment of Richard Cotton as a director
dot icon05/06/2014
Registered office address changed from Crown House Crown Street Ipswich Suffolk IP1 3HS on 2014-06-05
dot icon15/04/2014
Accounts made up to 2013-12-31
dot icon21/03/2014
Satisfaction of charge 3 in full
dot icon22/11/2013
Satisfaction of charge 5 in full
dot icon16/09/2013
Accounts made up to 2012-12-31
dot icon08/08/2013
Appointment of Mrs Jan Wright as a secretary
dot icon16/07/2013
Termination of appointment of Kevyn Connelly as a secretary
dot icon15/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Andrew Walker as a director
dot icon01/07/2013
Appointment of Mr John Harrison as a director
dot icon01/07/2013
Appointment of Mr Andrew Nicholas Walker as a director
dot icon26/11/2012
Appointment of Mr Andrew Nicholas Walker as a director
dot icon23/11/2012
Termination of appointment of Russell Platt as a director
dot icon21/11/2012
Termination of appointment of Eric Stoclet as a director
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/05/2012
Accounts made up to 2011-12-31
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/07/2011
Accounts made up to 2010-12-31
dot icon25/02/2011
Appointment of Mr Andrew Doyle as a director
dot icon25/02/2011
Termination of appointment of Andrew Doyle as a director
dot icon11/11/2010
Director's details changed for Mr Eric Philippe Rene Max Julien Stoclet on 2010-11-11
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon15/09/2010
Memorandum and Articles of Association
dot icon15/09/2010
Resolutions
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Nigel Mushens as a director
dot icon11/06/2010
Appointment of Mr Nigel Peter Mushens as a director
dot icon20/05/2010
Appointment of Mr Andrew Doyle as a director
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Julien Charles Holmes on 2010-04-23
dot icon26/04/2010
Director's details changed for Mr Paul Phillip Marks on 2010-04-23
dot icon08/04/2010
Appointment of Richard Robert Cotton as a director
dot icon17/03/2010
Appointment of Russell Christopher Platt as a director
dot icon23/02/2010
Termination of appointment of Ronald Roark as a director
dot icon04/02/2010
Appointment of Mr Eric Philippe Rene Max Julien Stoclet as a director
dot icon04/02/2010
Termination of appointment of Stephen Haggerty as a director
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2009
Termination of appointment of Christian Von Villiez as a director
dot icon03/11/2009
Accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 23/04/09; full list of members; amend
dot icon08/09/2009
Return made up to 23/04/08; full list of members; amend
dot icon08/09/2009
Return made up to 23/04/07; full list of members; amend
dot icon03/09/2009
Director appointed mr paul marks
dot icon27/08/2009
Secretary appointed mr kevyn joseph connelly
dot icon26/08/2009
Appointment terminated director david scrivener
dot icon26/08/2009
Appointment terminated secretary david scrivener
dot icon24/06/2009
Director appointed stephen william haggerty
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon26/02/2009
Appointment terminated director steven winfield
dot icon07/01/2009
Return made up to 23/04/08; no change of members
dot icon31/12/2008
Director appointed dr christian von villiez
dot icon02/12/2008
Appointment terminated director barry cooper
dot icon11/11/2008
Return made up to 23/04/07; change of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon20/10/2008
Appointment terminated director clarence dixon
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 23/04/06; full list of members
dot icon24/10/2007
New director appointed
dot icon18/08/2007
New director appointed
dot icon18/08/2007
New director appointed
dot icon18/08/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon26/01/2007
Declaration of mortgage charge released/ceased
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon11/08/2006
Memorandum and Articles of Association
dot icon11/08/2006
Resolutions
dot icon09/08/2006
Particulars of mortgage/charge
dot icon16/01/2006
Ad 30/12/05--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon11/01/2006
Director resigned
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon15/07/2005
New director appointed
dot icon06/07/2005
Return made up to 23/04/05; full list of members
dot icon17/11/2004
Director resigned
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 23/04/04; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 23/04/03; full list of members
dot icon09/12/2002
Memorandum and Articles of Association
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon22/01/2002
£ ic 5000000/100000 27/12/01 £ sr 4900000@1=4900000
dot icon29/11/2001
Resolutions
dot icon23/11/2001
Declaration of shares redemption:auditor's report
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 23/04/01; full list of members
dot icon23/01/2001
New director appointed
dot icon24/11/2000
Particulars of mortgage/charge
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon21/09/2000
Particulars of mortgage/charge
dot icon23/05/2000
Return made up to 23/04/00; full list of members
dot icon08/03/2000
Memorandum and Articles of Association
dot icon02/03/2000
Registered office changed on 02/03/00 from: 84 princes street ipswich suffolk IP1 1RY
dot icon25/02/2000
Resolutions
dot icon14/01/2000
Particulars of mortgage/charge
dot icon29/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed
dot icon10/11/1999
Certificate of change of name
dot icon01/10/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon07/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon07/09/1999
Registered office changed on 07/09/99 from: royal exchange london EC3V 3LS
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
Director resigned
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon08/04/1999
New director appointed
dot icon29/03/1999
Auditor's resignation
dot icon24/07/1998
Accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon26/10/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon07/07/1997
Accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 31/05/97; no change of members
dot icon04/03/1997
Director resigned
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon19/06/1996
Accounts made up to 1995-12-31
dot icon18/07/1995
Return made up to 31/05/95; full list of members
dot icon18/07/1995
Accounts made up to 1994-12-31
dot icon15/06/1995
Director resigned
dot icon14/06/1995
Memorandum and Articles of Association
dot icon01/06/1995
Certificate of change of name
dot icon14/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Memorandum and Articles of Association
dot icon05/09/1994
Resolutions
dot icon27/07/1994
Accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 31/05/94; no change of members
dot icon17/03/1994
Director's particulars changed
dot icon27/09/1993
New director appointed
dot icon27/09/1993
Accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 31/05/93; no change of members
dot icon29/07/1992
Accounts made up to 1991-12-31
dot icon30/06/1992
New secretary appointed
dot icon30/06/1992
Director resigned
dot icon26/06/1992
Return made up to 31/05/92; full list of members
dot icon12/08/1991
Return made up to 31/05/91; full list of members
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Accounts made up to 1990-12-31
dot icon08/08/1990
Accounts made up to 1989-12-31
dot icon08/08/1990
Return made up to 31/05/90; full list of members
dot icon13/06/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon17/04/1990
New director appointed
dot icon23/08/1989
New director appointed
dot icon23/08/1989
New director appointed
dot icon23/08/1989
Director resigned
dot icon23/08/1989
Director resigned
dot icon03/08/1989
Accounts made up to 1988-12-31
dot icon03/08/1989
Return made up to 01/06/89; full list of members
dot icon12/10/1988
Accounts made up to 1987-12-31
dot icon12/10/1988
Return made up to 02/06/88; full list of members
dot icon13/07/1988
Wd 02/06/88 ad 19/05/88--------- £ si 4999990@1=4999990 £ ic 10/5000000
dot icon04/07/1988
Resolutions
dot icon04/07/1988
Nc inc already adjusted
dot icon22/06/1988
Resolutions
dot icon07/06/1988
Certificate of change of name
dot icon26/05/1988
New director appointed
dot icon26/05/1988
Director resigned
dot icon26/05/1988
Secretary resigned;new secretary appointed
dot icon26/05/1988
Secretary's particulars changed
dot icon26/05/1988
Certificate of change of name
dot icon02/09/1987
Accounts made up to 1986-12-31
dot icon02/09/1987
Return made up to 04/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Registered office changed on 31/12/86 from: 38 bond street leigh lancashire
dot icon31/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1986
Accounts for a dormant company made up to 1985-12-31
dot icon20/06/1986
Return made up to 05/06/86; full list of members
dot icon03/08/1967
Incorporation
dot icon03/08/1967
Miscellaneous

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
27/06/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotton, Richard Robert
Director
01/02/2010 - 30/05/2014
17
Walker, Peter Charles
Director
17/03/1999 - 17/03/2006
14
Walker, Peter Charles
Director
27/06/2014 - 31/01/2024
14
Davies, Wilfrid Mark Richard
Director
01/10/1997 - 31/08/1999
14
Davies, Wilfrid Mark Richard
Director
20/02/2015 - 31/03/2025
14

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 MORTGAGE SERVICES LIMITED

BCMGLOBAL MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 03/08/1967 with the registered office located at 1st Floor, Crown House, Crown Street, Ipswich IP1 3HS. There are currently 3 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 BCMGLOBAL MORTGAGE SERVICES LIMITED?

toggle

BCMGLOBAL MORTGAGE SERVICES LIMITED is currently Active. It was registered on 03/08/1967 .

Where is BCMGLOBAL MORTGAGE SERVICES LIMITED located?

toggle

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

What does BCMGLOBAL MORTGAGE SERVICES LIMITED do?

toggle

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

What is the latest filing for BCMGLOBAL MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Director's details changed for Simon Gerardus Fitness on 2025-09-02.