BCMGLOBAL (UK) LIMITED

BCMGLOBAL (UK) LIMITED

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

    Company NameBCMGLOBAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03376447
    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 (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 AddressNo

    What were the previous names of BCMGLOBAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK ASSET SERVICES (UK) LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA ASSET SERVICES (UK) LIMITEDJul 01, 2009Jul 01, 2009
    CAPMARK SERVICES UK LIMITEDMay 15, 2006May 15, 2006
    GMAC COMMERCIAL MORTGAGE LIMITEDMay 02, 2002May 02, 2002
    GMAC COMMERCIAL MORTGAGE SERVICING (UNITED KINGDOM)LIMITEDFeb 13, 2001Feb 13, 2001
    UCB HEALTHCARE SERVICE COMPANY LIMITEDOct 23, 1997Oct 23, 1997
    ASHJET LIMITEDMay 27, 1997May 27, 1997

    What are the latest accounts for BCMGLOBAL (UK) 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 (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for BCMGLOBAL (UK) 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

    27 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Change of details for Link Asset Services (Holdings) Limited as a person with significant control on May 14, 2024

    2 pagesPSC05

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

    1 pagesAA01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Appointment of Mr Simon Gerardus Fitness as a director on Feb 09, 2024

    2 pagesAP01

    Termination of appointment of Adrian Richard Cloake as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Selina Lee Burdell as a director on Jan 31, 2024

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Adrian Richard Cloake as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Selina Lee Burdell as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Link Group Corporate Director Limited as a director on Aug 31, 2023

    1 pagesTM01

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

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    26 pagesAA

    Termination of appointment of Grant Robert Tough as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Lisa Burns as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Appointment of Mr Wilfrid Mark Richard Davies as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Simon Fitness as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of BCMGLOBAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Lisa
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Northern IrelandIrish294315360001
    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
    CONWAY, Rory
    Neifinn
    Grange
    IRISH Dunboyne
    Meath
    Ireland
    Secretary
    Neifinn
    Grange
    IRISH Dunboyne
    Meath
    Ireland
    Irish113364860001
    KENNEDY, Margaret Catherine
    42 Fisherman's Wharf
    Ringsend
    Dublin4
    Irreland
    Secretary
    42 Fisherman's Wharf
    Ringsend
    Dublin4
    Irreland
    Irish105849180001
    MALONEY, Lisa
    157 Edenmore Crescent
    IRISH Raheny
    Dublin 5
    Ireland
    Secretary
    157 Edenmore Crescent
    IRISH Raheny
    Dublin 5
    Ireland
    American75874850001
    REDDY, Vishnu
    19 Breakspear Avenue
    AL1 5EJ St Albans
    Hertfordshire
    Secretary
    19 Breakspear Avenue
    AL1 5EJ St Albans
    Hertfordshire
    British Australian114967920001
    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
    138426340001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    FLEETSIDE LEGAL REPRESENTATIVE SERVICES LTD
    9 Cheapside
    EC2V 6AD London
    Secretary
    9 Cheapside
    EC2V 6AD London
    74815810001
    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
    AARONSON, Glenn Hunter
    Wild Strawberry House
    Love Lane
    GU31 4BU Petersfield
    Hampshire
    Director
    Wild Strawberry House
    Love Lane
    GU31 4BU Petersfield
    Hampshire
    American61193890002
    ALLATT, Gareth Geoffrey
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish195492410001
    BELLEZZA, Karen
    225 Mimosa Lane
    Hatboro
    Pa 19040
    Usa
    Director
    225 Mimosa Lane
    Hatboro
    Pa 19040
    Usa
    United States98079540002
    BURDELL, Selina Lee
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    United KingdomBritish313920020001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British40726920001
    CLOAKE, Adrian Richard
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    United KingdomBritish313920080001
    COYLE, Robert Charles
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    British72913450003
    CREAMER, David E
    490 Anna Lynn Lane
    Horsham
    Pa 19044
    Usa
    Director
    490 Anna Lynn Lane
    Horsham
    Pa 19044
    Usa
    Usa74816310001
    DALTON, James Anthony
    Flat No 11
    36 Eaton Square
    SW1W 9DH London
    Director
    Flat No 11
    36 Eaton Square
    SW1W 9DH London
    Irish85215070002
    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
    DOOLEY, Clare
    22 Hawthorn Lodge
    Castlebrook
    Dublin 15
    Director
    22 Hawthorn Lodge
    Castlebrook
    Dublin 15
    Irish83187480001
    DUNLEAVY, Charles E
    4384 Meehanicsville Road
    18937 Mechanicsville
    Pennsylvania
    Usa
    Director
    4384 Meehanicsville Road
    18937 Mechanicsville
    Pennsylvania
    Usa
    American74987640001
    FARRAGHER, Siobhan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    IrelandIrish161551130001
    FITNESS, Simon
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomNew Zealander228732430002
    HOCH, Wayne
    1450 Sackettsford Road
    Ivyland
    Pennsylvania Pa 18974
    Usa
    Director
    1450 Sackettsford Road
    Ivyland
    Pennsylvania Pa 18974
    Usa
    American83187900001
    HUGHES, Robert
    235 Collinswood,
    IRISH Dublin 9
    Ireland
    Director
    235 Collinswood,
    IRISH Dublin 9
    Ireland
    IrelandIrish158509370001
    KEARNEY, Peter David
    22 Avondale Crescent
    Killiney
    IRISH Dublin
    Ireland
    Director
    22 Avondale Crescent
    Killiney
    IRISH Dublin
    Ireland
    IrelandIrish265676560001
    LAWRENCE, Garry Anthony
    Flat 2
    44 Fellows Road
    NW3 3LH London
    Director
    Flat 2
    44 Fellows Road
    NW3 3LH London
    British59475920001
    MILLAN, Jacqueline
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomCanadian187383940002
    MOORE, Barry Alan
    23 Aylesbury Road
    IRISH Dublin 4
    4
    Eire
    Director
    23 Aylesbury Road
    IRISH Dublin 4
    4
    Eire
    American74816340001
    NASH, Jeffrey Frederick
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    Director
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    United KingdomBritish53992520001
    O'BRIEN, Conor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    IrelandIrish164041710001
    O'LEARY, James Michael
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    IrelandIrish158509540001
    PATRICK, Christopher John
    8 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    Director
    8 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    Usa48804210003
    REDDY, Vishnu
    19 Breakspear Avenue
    AL1 5EJ St Albans
    Hertfordshire
    Director
    19 Breakspear Avenue
    AL1 5EJ St Albans
    Hertfordshire
    United KingdomBritish Australian114967920001

    Who are the persons with significant control of BCMGLOBAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilton Road
    SW1V 1AN London
    The Peak, 5,
    England
    Apr 06, 2016
    Wilton Road
    SW1V 1AN London
    The Peak, 5,
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05505964
    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