BCBP LIMITED
Overview
| Company Name | BCBP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03446124 |
| 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 BCBP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BCBP LIMITED located?
| Registered Office Address | Broadwalk House 5 Appold Street Broadgate EC2A 2DA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BCBP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARPLACE (NUMBER 414) LIMITED | Oct 07, 1997 | Oct 07, 1997 |
What are the latest accounts for BCBP 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 BCBP LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for BCBP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 8th Floor Fleet Place London EC4M 7RA England to Broadwalk House 5 Appold Street Broadgate London EC2A 2DA on Feb 05, 2026 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Lhj Secretaries Limited as a secretary on Nov 08, 2021 | 2 pages | AP04 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jerzy Ryszard Basiurski as a secretary on Jun 08, 2022 | 1 pages | TM02 | ||||||||||
Cessation of Jerzy Basiurski as a person with significant control on Jun 08, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jerzy Ryszard Basiurski as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8th Floor Fleet Place London EC4M 7RA England to 8th Floor Fleet Place London EC4M 7RA on Jun 29, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA England to 8th Floor Fleet Place London EC4M 7RA on Jun 29, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA England to 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA on Jun 29, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY to 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA on Jun 29, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 034461240001, created on Mar 13, 2023 | 37 pages | MR01 | ||||||||||
Notification of Paloma Ii(Industrial V) Trustee I Ltd & Paloma Ii(Industrial V) Trustee Ii Ltd as Trustees for Paloma Ii(Industrial V) Unit Trust as a person with significant control on Nov 04, 2021 | 2 pages | PSC02 | ||||||||||
Change of details for Paloma Capital Llp as a person with significant control on Jan 20, 2023 | 2 pages | PSC05 | ||||||||||
Notification of Charles Foyster Lunnon as a person with significant control on Nov 08, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jack Caplin as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Hand as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Caplin as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of BCBP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LHJ SECRETARIES LIMITED | Secretary | 66-72 Esplanade JE1 2LH St Helier 3rd Floor, Gaspe House Jersey |
| 341001160001 | ||||||||||||||
| LUNNON, Charles Foyster | Director | 2 Riding House Street W1W 7FA London Henry Wood House England | United Kingdom | British | 296663430001 | |||||||||||||
| THIAGARAJAH, Jeremy James | Director | 2 Riding House Street W1W 7FA London Henry Wood House England | United Kingdom | British | 296663440001 | |||||||||||||
| BASIURSKI, Jerzy Ryszard, Mr. | Secretary | Fleet Place EC4M 7RA London 8th Floor England | British | 98474890001 | ||||||||||||||
| BRANDWOOD, Christopher Mark | Secretary | Oak House Oak Road Mottram St Andrew SK10 4RA Macclesfield Cheshire | British | 46508870001 | ||||||||||||||
| BASIURSKI, Jerzy Ryszard, Mr. | Director | Fleet Place EC4M 7RA London 8th Floor England | England | British | 98474890001 | |||||||||||||
| BRADBURN, Lynda Maria | Director | 10 Haddon Grove Timperley WA15 6SA Altrincham Cheshire | British | 56685300001 | ||||||||||||||
| CAPLIN, David, Mr. | Director | 91 Ringley Road Whitefield M45 7HU Manchester Lancashire | England | British | 66044220001 | |||||||||||||
| CAPLIN, Jack, Mr. | Director | 58 Ferndale Avenue Whitefield M45 7QP Manchester Lancashire | England | Irish | 64809150001 | |||||||||||||
| DUWE, Elaine | Director | 127 Higher Lane WA13 0BU Lymm Cheshire | British | 79372700001 | ||||||||||||||
| DUWE, Mark John | Director | 17 South Downs Road Hale WA14 3HW Altrincham Cheshire | British | 59629500001 | ||||||||||||||
| FITZGERALD, David Sean | Director | 1 Greenmount Gardens Greenmount BL8 4HN Bury Lancashire | British | 61196400001 | ||||||||||||||
| HAND, Stephen | Director | 181 Shaftesbury Avenue Timperley WA15 7AY Altrincham Cheshire | England | English | 22116790002 | |||||||||||||
| NICHOLLS, Richard Stephen | Director | Paddock Lane, Warburton WA13 9TG Lymm Pie Corner Cheshire England | England | British | 7292780004 | |||||||||||||
| PHILLIPS, David Laurence | Director | 31 Carlton Road Hale WA15 8RH Altrincham Cheshire | England | British | 39930890003 | |||||||||||||
| SANDERS, Philip Roy | Director | 24 Field Lane Appleton WA4 5JR Warrington Cheshire | England | British | 6546880002 | |||||||||||||
| SMITH, Brian Trevor | Director | 2 Harman Place CR8 1AX Purley Surrey | England | British | 2842670002 |
Who are the persons with significant control of BCBP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Charles Foyster Lunnon | Nov 08, 2021 | 2 Riding House Street W1W 7FA London Henry Wood House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy James Thiagarajah | Nov 08, 2021 | 2 Riding House Street W1W 7FA London Henry Wood House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Paloma Capital Llp | Nov 08, 2021 | Riding House Street W1W 7FA London Henry Wood House 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paloma Ii(Industrial V) Trustee I Ltd & Paloma Ii(Industrial V) Trustee Ii Ltd As Trustees For Paloma Ii(Industrial V) Unit Trust | Nov 04, 2021 | Castle Street JE1 2LH St. Helier 3f Liberation House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jerzy Basiurski | May 01, 2016 | Fleet Place EC4M 7RA London 8th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Jack Caplin | May 01, 2016 | Guinness Circle Trafford Park M17 1EB Manchester Unit 1, Orion Trade Centre England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Hand | May 01, 2016 | Atlantic Street Broadheath WA14 5DD Altrincham Unit 3 Blue Chip Business Park England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. David Caplin | May 01, 2016 | Guinness Circle Trafford Park M17 1EB Manchester Unit 1, Orion Trade Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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