BCN TOPCO LIMITED

Register to unlock more data on OkredoRegister

BCN TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11672759

Incorporation date

12/11/2018

Size

Small

Contacts

Registered address

Registered address

Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2018)
dot icon29/01/2026
Accounts for a small company made up to 2025-04-30
dot icon23/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon27/11/2025
Termination of appointment of Julian David Llewellyn as a director on 2025-11-01
dot icon18/11/2025
Appointment of Joanne Lucy Seymour as a director on 2025-11-03
dot icon12/05/2025
Registration of charge 116727590011, created on 2025-05-08
dot icon09/05/2025
Registration of charge 116727590009, created on 2025-05-08
dot icon09/05/2025
Registration of charge 116727590010, created on 2025-05-08
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon21/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/09/2024
Termination of appointment of Taranjit Singh Sohal as a director on 2024-04-05
dot icon11/01/2024
Accounts for a small company made up to 2023-04-30
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon12/06/2023
Registration of charge 116727590008, created on 2023-06-05
dot icon02/06/2023
Registration of charge 116727590007, created on 2023-06-01
dot icon06/04/2023
Registration of charge 116727590006, created on 2023-03-29
dot icon04/04/2023
Registration of charge 116727590005, created on 2023-03-29
dot icon05/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon22/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon16/08/2022
Group of companies' accounts made up to 2021-04-30
dot icon11/07/2022
Resolutions
dot icon05/07/2022
Memorandum and Articles of Association
dot icon04/07/2022
Particulars of variation of rights attached to shares
dot icon04/07/2022
Change of share class name or designation
dot icon01/07/2022
Notification of Hamsard 3671 Limited as a person with significant control on 2022-06-18
dot icon01/07/2022
Cessation of Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 2022-06-18
dot icon30/06/2022
Termination of appointment of Adam James Rudd as a director on 2022-06-18
dot icon30/06/2022
Termination of appointment of Matthew Lewis Smith as a director on 2022-06-18
dot icon30/06/2022
Termination of appointment of David Carruth Goldie as a director on 2022-06-18
dot icon30/06/2022
Termination of appointment of Luke Thomas Burns as a director on 2022-06-18
dot icon30/06/2022
Termination of appointment of Simon Edward Kelf as a director on 2022-06-18
dot icon27/06/2022
Registration of charge 116727590004, created on 2022-06-18
dot icon20/06/2022
Satisfaction of charge 116727590002 in full
dot icon20/06/2022
Satisfaction of charge 116727590001 in full
dot icon20/06/2022
Registration of charge 116727590003, created on 2022-06-18
dot icon08/06/2022
Change of details for Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 2019-02-27
dot icon06/04/2022
Appointment of Mr Mark Rotheram as a director on 2022-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon17/11/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon03/11/2021
Group of companies' accounts made up to 2020-04-30
dot icon07/06/2021
Appointment of Mr Taranjit Singh Sohal as a director on 2021-05-01
dot icon21/05/2021
Appointment of Mr Simon William Heafield as a director on 2021-05-21
dot icon01/02/2021
Registered office address changed from Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 2021-02-01
dot icon01/02/2021
Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 2021-02-01
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon30/07/2020
Appointment of Mr Robert Davies as a director on 2020-07-29
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon05/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon18/11/2019
Termination of appointment of James Stewart Dalziel as a director on 2019-11-14
dot icon22/10/2019
Appointment of Mr Luke Burns as a director on 2019-10-18
dot icon22/10/2019
Termination of appointment of Andrew Neil Marsh as a director on 2019-10-18
dot icon08/04/2019
Registration of charge 116727590002, created on 2019-04-04
dot icon13/03/2019
Resolutions
dot icon12/03/2019
Change of share class name or designation
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon05/03/2019
Appointment of Mr David Carruth Goldie as a director on 2019-02-27
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon30/11/2018
Resolutions
dot icon29/11/2018
Change of share class name or designation
dot icon27/11/2018
Current accounting period shortened from 2019-11-30 to 2019-04-30
dot icon27/11/2018
Appointment of Mr James Stewart Dalziel as a director on 2018-11-15
dot icon27/11/2018
Appointment of Mr Julian David Llewellyn as a director on 2018-11-15
dot icon27/11/2018
Appointment of Mr Matthew Kieran Lovell as a director on 2018-11-15
dot icon27/11/2018
Appointment of Mr Matthew Lewis Smith as a director on 2018-11-15
dot icon27/11/2018
Appointment of Mr Simon Edward Kelf as a director on 2018-11-15
dot icon23/11/2018
Registration of charge 116727590001, created on 2018-11-15
dot icon12/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam James Rudd
Director
12/11/2018 - 18/06/2022
32
Burns, Luke Thomas
Director
18/10/2019 - 18/06/2022
7
Davies, Robert James
Director
29/07/2020 - Present
31
Llewellyn, Julian David
Director
15/11/2018 - 01/11/2025
59
Sohal, Taranjit Singh
Director
01/05/2021 - 05/04/2024
10

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 TOPCO LIMITED

BCN TOPCO LIMITED is an(a) Active company incorporated on 12/11/2018 with the registered office located at Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LW. 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 TOPCO LIMITED?

toggle

BCN TOPCO LIMITED is currently Active. It was registered on 12/11/2018 .

Where is BCN TOPCO LIMITED located?

toggle

BCN TOPCO LIMITED is registered at Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LW.

What does BCN TOPCO LIMITED do?

toggle

BCN TOPCO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BCN TOPCO LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a small company made up to 2025-04-30.