BCMGLOBAL MORTGAGE SERVICES LIMITED
Overview
| Company Name | BCMGLOBAL MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00912411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BCMGLOBAL MORTGAGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK MORTGAGE SERVICES LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA MORTGAGE SERVICES LIMITED | Sep 01, 2014 | Sep 01, 2014 |
| CROWN MORTGAGE MANAGEMENT LIMITED | Nov 11, 1999 | Nov 11, 1999 |
| GUARDIAN MORTGAGE SERVICES LIMITED | Jun 01, 1995 | Jun 01, 1995 |
| GRE MORTGAGES LIMITED | Jun 08, 1988 | Jun 08, 1988 |
| TRINCO DEVELOPMENTS LIMITED | Aug 03, 1967 | Aug 03, 1967 |
What are the latest accounts for BCMGLOBAL MORTGAGE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BCMGLOBAL MORTGAGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for BCMGLOBAL MORTGAGE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Simon Gerardus Fitness on Sep 02, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Frank Horvath as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wilfrid Mark Richard Davies as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Simon Gerardus Fitness as a director | 3 pages | RP04AP01 | ||||||||||
Change of details for Crown Northcorp Limited as a person with significant control on Nov 09, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Simon Gerardus Fitness as a director on May 01, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Peter Charles Walker as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Godfrey Blight as a director on Apr 04, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Charles Walker on Mar 01, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||||||||||
Who are the officers of BCMGLOBAL MORTGAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FITNESS, Simon Gerardus | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | New Zealander | 320228990002 | |||||||||
| HORVATH, Frank | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | British | 73609200002 | |||||||||
| WARD, Anthony John | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | British | 106674440001 | |||||||||
| CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||||||
| CONNELLY, Kevyn Joseph | Secretary | Morrow Lane Ardleigh CO7 7NG Colchester Morrowcroft Essex United Kingdom | British | 140455540001 | ||||||||||
| SCRIVENER, David John | Secretary | Norbury School Road IP12 2BE Sudbourne | British | 66960180003 | ||||||||||
| WRIGHT, Jan | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom | 180445800001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| BAKER, Martyn | Director | 27 Commonside BR2 6BP Keston Kent | United Kingdom | British | 596060001 | |||||||||
| BEECH, Alison Sarah | Director | 34 Ivry Street IP1 3QW Ipswich Suffolk | England | British | 36310120002 | |||||||||
| BLIGHT, Godfrey | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 202431950002 | |||||||||
| BURTON, Caroline Mary | Director | 3 Helmet Row EC1V 3QJ London | England | British | 596070001 | |||||||||
| CARSON, Paul William | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 182299470001 | |||||||||
| COOPER, Barry Leonard | Director | 5 The Chase IP11 7TU Felixstowe Suffolk | England | British | 119050290001 | |||||||||
| COTTON, Richard Robert | Director | Crown Street IP1 3HS Ipswich Crown House Suffolk | England | British | 37309270002 | |||||||||
| DAVIES, Wilfrid Mark Richard | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | British | 140234630003 | |||||||||
| DAVIES, Wilfrid Mark Richard | Director | Sawyers Elmsett IP7 6QH Ipswich 23 Suffolk | England | British | 140234630001 | |||||||||
| DIXON, Clarence | Director | Castellum Str 28 FOREIGN Mainz Kastec Germany 55252 | American | 108652170001 | ||||||||||
| DOYLE, Andrew James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 133340310001 | |||||||||
| DOYLE, Andrew James | Director | Crown House Crown Street IP1 3HS Ipswich Suffolk | England | British | 133340310001 | |||||||||
| HAGGERTY, Stephen William | Director | Flat 1 Hayfield House 8 Leeds Road HG2 8AA Harrogate | British | 42546370002 | ||||||||||
| HARRISON, John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 178662820001 | |||||||||
| HOLMES, Julien Charles | Director | 34 Ivry Street IP1 3QW Ipswich Suffolk | United Kingdom | British | 75751730001 | |||||||||
| KOCZELA, John Steven | Director | 5525 Hawthorne Pl Nw Washington Dc 20016 Usa | American | 65946540001 | ||||||||||
| LEWIS-JONES, Richard Clive | Director | 50 Westhall Road CR6 9BH Warlingham Surrey | United Kingdom | British | 13598810001 | |||||||||
| MARKS, Paul Phillip | Director | Apartment 9 1 Curzon Street W1J 7TB London | United Kingdom | British | 116689120002 | |||||||||
| MORRIS, Paul Steven | Director | Tanglewood The Long Road Rowledge GU10 4EB Farnham Surrey | British | 36371540002 | ||||||||||
| MUSHENS, Nigel Peter | Director | Crown House Crown Street IP1 3HS Ipswich Suffolk | United Kingdom | British | 148578250001 | |||||||||
| NAYLOR, Jonathan Charles | Director | Bucks Alley Cottage Bucks Alley Little Berkhamsted SG13 8LT Hertford | British | 45674810001 | ||||||||||
| PLATT, Russell Christopher | Director | Crown Street IP1 3HS Ipswich Crown House Suffolk | England | American | 149779180002 | |||||||||
| RICHARDSON, Ian David Lea | Director | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| ROARK, Ronald Eugene | Director | 380 Tucker Drive Worthington Ohio 43085 Usa | Usa | American | 100700810001 | |||||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||||||
| RUNDBLOM, Donald | Director | 2045 Richton Drive Wheaton Illinois 60187 Usa | American | 73986800001 |
Who are the persons with significant control of BCMGLOBAL MORTGAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crown Northcorp Limited | Apr 06, 2016 | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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