BCMGLOBAL MORTGAGE SERVICES LIMITED

BCMGLOBAL MORTGAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBCMGLOBAL MORTGAGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00912411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BCMGLOBAL MORTGAGE SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BCMGLOBAL MORTGAGE SERVICES LIMITED located?

    Registered Office Address
    1st Floor, Crown House
    Crown Street
    IP1 3HS Ipswich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BCMGLOBAL MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK MORTGAGE SERVICES LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA MORTGAGE SERVICES LIMITEDSep 01, 2014Sep 01, 2014
    CROWN MORTGAGE MANAGEMENT LIMITEDNov 11, 1999Nov 11, 1999
    GUARDIAN MORTGAGE SERVICES LIMITEDJun 01, 1995Jun 01, 1995
    GRE MORTGAGES LIMITEDJun 08, 1988Jun 08, 1988
    TRINCO DEVELOPMENTS LIMITEDAug 03, 1967Aug 03, 1967

    What are the latest accounts for BCMGLOBAL MORTGAGE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BCMGLOBAL MORTGAGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for BCMGLOBAL MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Simon Gerardus Fitness on Sep 02, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Frank Horvath as a director on Jun 16, 2025

    2 pagesAP01

    Termination of appointment of Wilfrid Mark Richard Davies as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Simon Gerardus Fitness as a director

    3 pagesRP04AP01

    Change of details for Crown Northcorp Limited as a person with significant control on Nov 09, 2023

    2 pagesPSC05

    Appointment of Mr Simon Gerardus Fitness as a director on May 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 22, 2024Clarification A second filed AP01 was registered on 22/05/24

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Peter Charles Walker as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Link Group Corporate Secretary Limited as a secretary on Aug 31, 2023

    1 pagesTM02

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    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 Sep 01, 2022

    1 pagesAD01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Godfrey Blight as a director on Apr 04, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    28 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2021

    RES15

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Charles Walker on Mar 01, 2019

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Who are the officers of BCMGLOBAL MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITNESS, Simon Gerardus
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    EnglandNew Zealander320228990002
    HORVATH, Frank
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    EnglandBritish73609200002
    WARD, Anthony John
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    EnglandBritish106674440001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    CONNELLY, Kevyn Joseph
    Morrow Lane
    Ardleigh
    CO7 7NG Colchester
    Morrowcroft
    Essex
    United Kingdom
    Secretary
    Morrow Lane
    Ardleigh
    CO7 7NG Colchester
    Morrowcroft
    Essex
    United Kingdom
    British140455540001
    SCRIVENER, David John
    Norbury
    School Road
    IP12 2BE Sudbourne
    Secretary
    Norbury
    School Road
    IP12 2BE Sudbourne
    British66960180003
    WRIGHT, Jan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    180445800001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340001
    BAKER, Martyn
    27 Commonside
    BR2 6BP Keston
    Kent
    Director
    27 Commonside
    BR2 6BP Keston
    Kent
    United KingdomBritish596060001
    BEECH, Alison Sarah
    34 Ivry Street
    IP1 3QW Ipswich
    Suffolk
    Director
    34 Ivry Street
    IP1 3QW Ipswich
    Suffolk
    EnglandBritish36310120002
    BLIGHT, Godfrey
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish202431950002
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritish596070001
    CARSON, Paul William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish182299470001
    COOPER, Barry Leonard
    5 The Chase
    IP11 7TU Felixstowe
    Suffolk
    Director
    5 The Chase
    IP11 7TU Felixstowe
    Suffolk
    EnglandBritish119050290001
    COTTON, Richard Robert
    Crown Street
    IP1 3HS Ipswich
    Crown House
    Suffolk
    Director
    Crown Street
    IP1 3HS Ipswich
    Crown House
    Suffolk
    EnglandBritish37309270002
    DAVIES, Wilfrid Mark Richard
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    EnglandBritish140234630003
    DAVIES, Wilfrid Mark Richard
    Sawyers
    Elmsett
    IP7 6QH Ipswich
    23
    Suffolk
    Director
    Sawyers
    Elmsett
    IP7 6QH Ipswich
    23
    Suffolk
    EnglandBritish140234630001
    DIXON, Clarence
    Castellum Str 28
    FOREIGN Mainz Kastec
    Germany 55252
    Director
    Castellum Str 28
    FOREIGN Mainz Kastec
    Germany 55252
    American108652170001
    DOYLE, Andrew James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish133340310001
    DOYLE, Andrew James
    Crown House
    Crown Street
    IP1 3HS Ipswich
    Suffolk
    Director
    Crown House
    Crown Street
    IP1 3HS Ipswich
    Suffolk
    EnglandBritish133340310001
    HAGGERTY, Stephen William
    Flat 1 Hayfield House
    8 Leeds Road
    HG2 8AA Harrogate
    Director
    Flat 1 Hayfield House
    8 Leeds Road
    HG2 8AA Harrogate
    British42546370002
    HARRISON, John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish178662820001
    HOLMES, Julien Charles
    34 Ivry Street
    IP1 3QW Ipswich
    Suffolk
    Director
    34 Ivry Street
    IP1 3QW Ipswich
    Suffolk
    United KingdomBritish75751730001
    KOCZELA, John Steven
    5525 Hawthorne Pl Nw
    Washington Dc
    20016
    Usa
    Director
    5525 Hawthorne Pl Nw
    Washington Dc
    20016
    Usa
    American65946540001
    LEWIS-JONES, Richard Clive
    50 Westhall Road
    CR6 9BH Warlingham
    Surrey
    Director
    50 Westhall Road
    CR6 9BH Warlingham
    Surrey
    United KingdomBritish13598810001
    MARKS, Paul Phillip
    Apartment 9
    1 Curzon Street
    W1J 7TB London
    Director
    Apartment 9
    1 Curzon Street
    W1J 7TB London
    United KingdomBritish116689120002
    MORRIS, Paul Steven
    Tanglewood The Long Road
    Rowledge
    GU10 4EB Farnham
    Surrey
    Director
    Tanglewood The Long Road
    Rowledge
    GU10 4EB Farnham
    Surrey
    British36371540002
    MUSHENS, Nigel Peter
    Crown House
    Crown Street
    IP1 3HS Ipswich
    Suffolk
    Director
    Crown House
    Crown Street
    IP1 3HS Ipswich
    Suffolk
    United KingdomBritish148578250001
    NAYLOR, Jonathan Charles
    Bucks Alley Cottage Bucks Alley
    Little Berkhamsted
    SG13 8LT Hertford
    Director
    Bucks Alley Cottage Bucks Alley
    Little Berkhamsted
    SG13 8LT Hertford
    British45674810001
    PLATT, Russell Christopher
    Crown Street
    IP1 3HS Ipswich
    Crown House
    Suffolk
    Director
    Crown Street
    IP1 3HS Ipswich
    Crown House
    Suffolk
    EnglandAmerican149779180002
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Director
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    ROARK, Ronald Eugene
    380 Tucker Drive
    Worthington
    Ohio
    43085
    Usa
    Director
    380 Tucker Drive
    Worthington
    Ohio
    43085
    Usa
    UsaAmerican100700810001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    RUNDBLOM, Donald
    2045 Richton Drive
    Wheaton
    Illinois
    60187
    Usa
    Director
    2045 Richton Drive
    Wheaton
    Illinois
    60187
    Usa
    American73986800001

    Who are the persons with significant control of BCMGLOBAL MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Apr 06, 2016
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03431892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0