BCMGLOBAL (UK) LIMITED
Overview
| Company Name | BCMGLOBAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03376447 |
| 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 (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BCMGLOBAL (UK) 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 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK ASSET SERVICES (UK) LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA ASSET SERVICES (UK) LIMITED | Jul 01, 2009 | Jul 01, 2009 |
| CAPMARK SERVICES UK LIMITED | May 15, 2006 | May 15, 2006 |
| GMAC COMMERCIAL MORTGAGE LIMITED | May 02, 2002 | May 02, 2002 |
| GMAC COMMERCIAL MORTGAGE SERVICING (UNITED KINGDOM)LIMITED | Feb 13, 2001 | Feb 13, 2001 |
| UCB HEALTHCARE SERVICE COMPANY LIMITED | Oct 23, 1997 | Oct 23, 1997 |
| ASHJET LIMITED | May 27, 1997 | May 27, 1997 |
What are the latest accounts for BCMGLOBAL (UK) 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 (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for BCMGLOBAL (UK) 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 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wilfrid Mark Richard Davies as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Change of details for Link Asset Services (Holdings) Limited as a person with significant control on May 14, 2024 | 2 pages | PSC05 | ||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Appointment of Mr Simon Gerardus Fitness as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adrian Richard Cloake as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Selina Lee Burdell as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Charles Walker as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Adrian Richard Cloake as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Selina Lee Burdell as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Link Group Corporate Director Limited as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||
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 Aug 08, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||
Termination of appointment of Grant Robert Tough as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Lisa Burns as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Appointment of Mr Wilfrid Mark Richard Davies as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Fitness as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of BCMGLOBAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Lisa | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | Northern Ireland | Irish | 294315360001 | |||||||||
| FITNESS, Simon Gerardus | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | New Zealander | 320228990002 | |||||||||
| CONWAY, Rory | Secretary | Neifinn Grange IRISH Dunboyne Meath Ireland | Irish | 113364860001 | ||||||||||
| KENNEDY, Margaret Catherine | Secretary | 42 Fisherman's Wharf Ringsend Dublin4 Irreland | Irish | 105849180001 | ||||||||||
| MALONEY, Lisa | Secretary | 157 Edenmore Crescent IRISH Raheny Dublin 5 Ireland | American | 75874850001 | ||||||||||
| REDDY, Vishnu | Secretary | 19 Breakspear Avenue AL1 5EJ St Albans Hertfordshire | British Australian | 114967920001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 138426340001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||||||
| FLEETSIDE LEGAL REPRESENTATIVE SERVICES LTD | Secretary | 9 Cheapside EC2V 6AD London | 74815810001 | |||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| AARONSON, Glenn Hunter | Director | Wild Strawberry House Love Lane GU31 4BU Petersfield Hampshire | American | 61193890002 | ||||||||||
| ALLATT, Gareth Geoffrey | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 195492410001 | |||||||||
| BELLEZZA, Karen | Director | 225 Mimosa Lane Hatboro Pa 19040 Usa | United States | 98079540002 | ||||||||||
| BURDELL, Selina Lee | Director | 5 Wilton Road SW1V 1AN London The Peak England | United Kingdom | British | 313920020001 | |||||||||
| CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 40726920001 | ||||||||||
| CLOAKE, Adrian Richard | Director | 5 Wilton Road SW1V 1AN London The Peak England | United Kingdom | British | 313920080001 | |||||||||
| COYLE, Robert Charles | Director | Rochester Row Westminster SW1P 1QT London 17 | British | 72913450003 | ||||||||||
| CREAMER, David E | Director | 490 Anna Lynn Lane Horsham Pa 19044 Usa | Usa | 74816310001 | ||||||||||
| DALTON, James Anthony | Director | Flat No 11 36 Eaton Square SW1W 9DH London | Irish | 85215070002 | ||||||||||
| DAVIES, Wilfrid Mark Richard | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | British | 140234630003 | |||||||||
| DOOLEY, Clare | Director | 22 Hawthorn Lodge Castlebrook Dublin 15 | Irish | 83187480001 | ||||||||||
| DUNLEAVY, Charles E | Director | 4384 Meehanicsville Road 18937 Mechanicsville Pennsylvania Usa | American | 74987640001 | ||||||||||
| FARRAGHER, Siobhan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | Ireland | Irish | 161551130001 | |||||||||
| FITNESS, Simon | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | New Zealander | 228732430002 | |||||||||
| HOCH, Wayne | Director | 1450 Sackettsford Road Ivyland Pennsylvania Pa 18974 Usa | American | 83187900001 | ||||||||||
| HUGHES, Robert | Director | 235 Collinswood, IRISH Dublin 9 Ireland | Ireland | Irish | 158509370001 | |||||||||
| KEARNEY, Peter David | Director | 22 Avondale Crescent Killiney IRISH Dublin Ireland | Ireland | Irish | 265676560001 | |||||||||
| LAWRENCE, Garry Anthony | Director | Flat 2 44 Fellows Road NW3 3LH London | British | 59475920001 | ||||||||||
| MILLAN, Jacqueline | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | Canadian | 187383940002 | |||||||||
| MOORE, Barry Alan | Director | 23 Aylesbury Road IRISH Dublin 4 4 Eire | American | 74816340001 | ||||||||||
| NASH, Jeffrey Frederick | Director | The Coach House St Matthews Road Ealing W5 3JT London | United Kingdom | British | 53992520001 | |||||||||
| O'BRIEN, Conor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | Ireland | Irish | 164041710001 | |||||||||
| O'LEARY, James Michael | Director | Rochester Row SW1P 1QT London 17 United Kingdom | Ireland | Irish | 158509540001 | |||||||||
| PATRICK, Christopher John | Director | 8 High Park Road Kew TW9 4BH Richmond Surrey | Usa | 48804210003 | ||||||||||
| REDDY, Vishnu | Director | 19 Breakspear Avenue AL1 5EJ St Albans Hertfordshire | United Kingdom | British Australian | 114967920001 |
Who are the persons with significant control of BCMGLOBAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bcm Asset Services (Holdings) Limited | Apr 06, 2016 | Wilton Road SW1V 1AN London The Peak, 5, 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