BCMGLOBAL (UK) LIMITED

Register to unlock more data on OkredoRegister

BCMGLOBAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376447

Incorporation date

27/05/1997

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 27/05/1997)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
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
Change of details for Link Asset Services (Holdings) Limited as a person with significant control on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-03-31 with updates
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 icon06/03/2024
Appointment of Mr Simon Gerardus Fitness as a director on 2024-02-09
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 icon15/03/2022
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 icon04/10/2018
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 Andrew Francis Wilcox 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
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
Termination of appointment of Capita Corporate Director Limited as a director on 2017-11-03
dot icon03/11/2017
Registered office address changed from 17 Rochester Row Westminster 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 icon13/10/2016
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 icon28/04/2016
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 icon27/02/2015
Termination of appointment of Robert Hughes as a director on 2015-02-26
dot icon27/02/2015
Termination of appointment of James Michael O'leary as a director on 2015-02-26
dot icon27/02/2015
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 Mr Andrew Francis Wilcox on 2009-10-01
dot icon23/10/2014
Miscellaneous
dot icon20/10/2014
Miscellaneous
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/09/2013
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 icon01/10/2012
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 icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Siobhan Farragher as a director
dot icon04/07/2011
Appointment of James O'leary as a director
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/10/2010
Miscellaneous
dot icon12/10/2010
Auditor's resignation
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Statement of company's objects
dot icon29/04/2010
Resolutions
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Robert Hughes on 2009-10-01
dot icon15/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon15/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon25/11/2009
Auditor's resignation
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Andrew Wilcox on 2009-10-01
dot icon29/09/2009
Appointment terminated director robert coyle
dot icon27/07/2009
Resolutions
dot icon14/07/2009
Return made up to 19/06/09; full list of members
dot icon13/07/2009
Location of register of members
dot icon03/07/2009
Director appointed robert charles coyle
dot icon02/07/2009
Appointment terminated director vishnu reddy
dot icon02/07/2009
Appointment terminated secretary vishnu reddy
dot icon02/07/2009
Secretary appointed capita group secretary LIMITED
dot icon02/07/2009
Director appointed capita corporate director LIMITED
dot icon01/07/2009
Certificate of change of name
dot icon18/06/2009
Registered office changed on 18/06/2009 from norfolk house 3RD floor 31 st james square london SW1 4JJ
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Appointment terminated director peter kearney
dot icon29/05/2008
Return made up to 27/05/08; full list of members
dot icon27/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Return made up to 27/05/07; no change of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Director's particulars changed
dot icon07/06/2006
Return made up to 27/05/06; full list of members
dot icon25/05/2006
Memorandum and Articles of Association
dot icon15/05/2006
Certificate of change of name
dot icon20/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon01/11/2005
Director resigned
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Return made up to 27/05/05; full list of members
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon07/12/2004
Registered office changed on 07/12/04 from: buchanan house 3 saint james square london SW1Y 4JU
dot icon05/08/2004
Return made up to 27/05/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 27/05/03; full list of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: group house 52 sutton court road sutton surrey SM1 4SL
dot icon27/10/2002
Director resigned
dot icon27/10/2002
New director appointed
dot icon31/07/2002
Return made up to 27/05/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Memorandum and Articles of Association
dot icon02/05/2002
Certificate of change of name
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 27/05/01; full list of members
dot icon14/05/2001
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon21/03/2001
Resolutions
dot icon21/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon19/02/2001
Secretary resigned
dot icon13/02/2001
Certificate of change of name
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Full group accounts made up to 1999-12-31
dot icon14/07/2000
Particulars of mortgage/charge
dot icon20/06/2000
Return made up to 27/05/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon30/11/1999
Particulars of mortgage/charge
dot icon10/06/1999
Director resigned
dot icon04/06/1999
Return made up to 27/05/99; full list of members
dot icon27/05/1999
Director's particulars changed
dot icon10/05/1999
Full group accounts made up to 1998-12-31
dot icon24/12/1998
Particulars of mortgage/charge
dot icon11/11/1998
Director resigned
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon06/08/1998
Memorandum and Articles of Association
dot icon23/07/1998
Director resigned
dot icon23/07/1998
New director appointed
dot icon01/06/1998
Return made up to 27/05/98; full list of members
dot icon01/06/1998
Location of debenture register address changed
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon12/11/1997
Location of register of members
dot icon12/11/1997
Registered office changed on 12/11/97 from: 200 aldersgate street london EC1A 4JJ
dot icon07/11/1997
Ad 30/10/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/11/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon30/10/1997
Memorandum and Articles of Association
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
£ nc 100/10000 23/10/97
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon23/10/1997
Certificate of change of name
dot icon27/05/1997
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
04/06/2009 - 03/11/2017
337
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
04/06/2009 - 03/11/2017
289
Walker, Peter Charles
Director
26/02/2015 - 31/01/2024
15
Charlton, Peter John
Director
27/05/1997 - 23/10/1997
747
Patrick, Christopher John
Director
23/10/1997 - 06/06/1999
27

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 (UK) LIMITED

BCMGLOBAL (UK) LIMITED is an(a) Active company incorporated on 27/05/1997 with the registered office located at 1st Floor, Crown House, Crown Street, Ipswich IP1 3HS. There are currently 2 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 (UK) LIMITED?

toggle

BCMGLOBAL (UK) LIMITED is currently Active. It was registered on 27/05/1997 .

Where is BCMGLOBAL (UK) LIMITED located?

toggle

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

What does BCMGLOBAL (UK) LIMITED do?

toggle

BCMGLOBAL (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCMGLOBAL (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.