BCN RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BCN RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047652

Incorporation date

18/02/2004

Size

Small

Contacts

Registered address

Registered address

6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon04/02/2026
Accounts for a small company made up to 2025-07-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-07-31
dot icon30/01/2025
Director's details changed for Mr Chay John Champness on 2025-01-30
dot icon06/01/2025
Registered office address changed from C/O Breast Cancer Now 42-47 Minories London EC3N 1DY England to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 2025-01-06
dot icon03/10/2024
Appointment of Mrs Claire Louise Rowney as a director on 2024-09-26
dot icon03/10/2024
Appointment of Mr Keith David Felton as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Andrew Jeffrey Moore as a director on 2024-09-25
dot icon09/07/2024
Termination of appointment of Delyth Jane Morgan as a director on 2024-06-28
dot icon05/03/2024
Accounts for a small company made up to 2023-07-31
dot icon21/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon03/08/2023
Director's details changed for Baroness Delyth Jane Morgan on 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon09/02/2023
Accounts for a small company made up to 2022-07-31
dot icon12/05/2022
Appointment of Mr Andrew Jeffrey Moore as a director on 2022-05-03
dot icon12/05/2022
Termination of appointment of Susan Gallone as a director on 2022-05-03
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon18/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon19/04/2021
Accounts for a small company made up to 2020-07-31
dot icon01/04/2021
Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 2020-02-17
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-02-16 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Appointment of Mr Chay John Champness as a director on 2020-06-26
dot icon24/04/2020
Termination of appointment of Polly Clare Mcgivern as a director on 2020-04-17
dot icon29/01/2020
Accounts for a small company made up to 2019-07-31
dot icon28/05/2019
Appointment of Mrs Jill Margaret Thompson as a director on 2019-05-23
dot icon22/05/2019
Change of details for Breast Cancer Now as a person with significant control on 2019-04-01
dot icon05/04/2019
Termination of appointment of Gwenda Lynne Berry as a director on 2019-04-01
dot icon19/02/2019
Accounts for a small company made up to 2018-07-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon12/02/2018
Accounts for a small company made up to 2017-07-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/02/2017
Full accounts made up to 2016-07-31
dot icon17/01/2017
Appointment of Miss Suniti Kiransinh Chauhan as a director on 2016-12-15
dot icon14/12/2016
Resolutions
dot icon08/11/2016
Appointment of Mrs Susan Gallone as a director on 2016-09-29
dot icon04/10/2016
Termination of appointment of Caroline Gillian Mawhood as a director on 2016-09-29
dot icon03/08/2016
Register(s) moved to registered office address C/O Breast Cancer Now 42-47 Minories London EC3N 1DY
dot icon02/08/2016
Termination of appointment of Benjamin David James as a secretary on 2016-07-31
dot icon26/07/2016
Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 2016-07-25
dot icon25/07/2016
Director's details changed for Ms Polly Clare Mcgivern on 2016-07-25
dot icon06/07/2016
Appointment of Ms Polly Clare Mcgivern as a director on 2016-04-14
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon12/08/2015
Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Appointment of Mr Benjamin David James as a secretary on 2015-08-01
dot icon29/07/2015
Current accounting period extended from 2015-06-30 to 2015-07-31
dot icon28/07/2015
Termination of appointment of Janice Anne Donaghue as a director on 2015-03-31
dot icon17/06/2015
Termination of appointment of Noel Flannery as a secretary on 2015-06-01
dot icon17/06/2015
Registered office address changed from Clifton Centre 110 Clifton Street London EC2A 4HT to C/O Breast Cancer Now 42-47 Minories London EC3N 1DY on 2015-06-17
dot icon02/04/2015
Appointment of Miss Caroline Gillian Mawhood as a director on 2015-04-01
dot icon02/04/2015
Appointment of Professor Gwenda Lynne Berry as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Isla Margaret Smith as a director on 2015-03-31
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon13/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Mark John Webb as a secretary on 2015-01-15
dot icon16/01/2015
Appointment of Mr Noel Flannery as a secretary on 2015-01-15
dot icon19/03/2014
Accounts made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon26/09/2013
Appointment of Mr Mark John Webb as a secretary
dot icon25/09/2013
Termination of appointment of Christopher Beecham as a secretary
dot icon14/08/2013
Appointment of Miss Janice Anne Donaghue as a director
dot icon14/08/2013
Termination of appointment of Karin Stafford as a director
dot icon06/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Pamela Goldberg as a director
dot icon15/02/2013
Accounts made up to 2012-06-30
dot icon24/10/2012
Appointment of Mr Christopher Beecham as a secretary
dot icon19/10/2012
Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director
dot icon19/10/2012
Registered office address changed from Cliftn Centre 110 Clifton Street London EC2A 4HT United Kingdom on 2012-10-19
dot icon19/10/2012
Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 2012-10-19
dot icon19/10/2012
Termination of appointment of Broadway Secretaries Limited as a secretary
dot icon19/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon25/01/2012
Accounts made up to 2011-06-30
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/02/2011
Appointment of Mrs Isla Margaret Smith as a director
dot icon20/01/2011
Accounts made up to 2010-06-30
dot icon22/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/03/2010
Director's details changed for Karin Elizabeth Stafford on 2010-02-16
dot icon16/03/2010
Director's details changed for Pamela Jill Goldberg on 2010-02-16
dot icon16/03/2010
Secretary's details changed for Broadway Secretaries Limited on 2010-02-16
dot icon09/12/2009
Accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 16/02/09; full list of members
dot icon14/08/2008
Accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 18/02/08; full list of members
dot icon13/08/2007
Accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 18/02/07; full list of members
dot icon19/07/2006
Accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 18/02/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon12/09/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon07/04/2005
Return made up to 18/02/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon26/08/2004
Director resigned
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon16/04/2004
Memorandum and Articles of Association
dot icon16/04/2004
Resolutions
dot icon02/04/2004
Certificate of change of name
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
18/02/2004 - 13/06/2012
142
Moore, Andrew Jeffrey
Director
03/05/2022 - 25/09/2024
17
Morgan, Delyth Jane, Baroness
Director
15/10/2012 - 28/06/2024
20
Champness, Chay John
Director
26/06/2020 - Present
13
Thompson, Jill Margaret
Director
23/05/2019 - Present
15

Persons with Significant Control

0

No PSC data available.

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 BCN RESEARCH LIMITED

BCN RESEARCH LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS. There are currently 5 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 BCN RESEARCH LIMITED?

toggle

BCN RESEARCH LIMITED is currently Active. It was registered on 18/02/2004 .

Where is BCN RESEARCH LIMITED located?

toggle

BCN RESEARCH LIMITED is registered at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS.

What does BCN RESEARCH LIMITED do?

toggle

BCN RESEARCH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BCN RESEARCH LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with no updates.