BCSGHOLDINGS LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.09086535
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age10 years, 25 days
JurisdictionEngland Wales

SUMMARY

BCSGHOLDINGS LIMITED is an active private limited company with number 09086535. It was incorporated 10 years, 25 days ago, on 16 June 2014. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neil Preece

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Young Il Song

Termination date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erdin Engin Ustusoy

Appointment date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-09

Psc name: Legalzoom Uk Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: 20 st. Thomas Street London SE1 9BF United Kingdom

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: 130 Old Street London EC1V 9BD

New address: 20 st. Thomas Street London SE1 9BF

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-04

Psc name: Legalzoom Uk Holdings Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr Young Il Song

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Henry Oey

Termination date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Preece

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Young Il Song

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Chead

Termination date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Davis

Cessation date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eamon O'dwyer

Cessation date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Legalzoom Uk Holdings Ltd

Notification date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Piers Chead

Cessation date: 2017-07-21

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon O'dwyer

Termination date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davis

Termination date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Henry Oey

Appointment date: 2017-09-20

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bcsg Nominees Ltd

Cessation date: 2016-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bcsg Nominees Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Davis

Notification date: 2016-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Piers Chead

Notification date: 2016-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eamon O'dwyer

Notification date: 2016-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Feb 2016

Action Date: 17 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-17

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090865350001

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 3,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090865350001

Charge creation date: 2014-07-23

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F J PATERSON OCCUPATIONAL HEALTH LTD

BLAIRMHOR,INVERURIE,AB51 0BP

Number:SC609998
Status:ACTIVE
Category:Private Limited Company

GREEN PERFECTION LIMITED

18 APERDELE ROAD,LEATHERHEAD,KT22 7QT

Number:07145437
Status:ACTIVE
Category:Private Limited Company

MA TECHNICAL SOLUTIONS LIMITED

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:08331742
Status:ACTIVE
Category:Private Limited Company

MYCO CONSTRUCTION LIMITED

142 DONCASTER ROAD,ROTHERHAM,S65 4BG

Number:08375337
Status:ACTIVE
Category:Private Limited Company

ROYAL COLLEGE OF MIDWIVES(THE)

15 MANSFIELD STREET,,W1G 9NH

Number:00030157
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAMWITH LIMITED

27 CHEYNE WALK,,SW3 5HH

Number:03243273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source