BCMGLOBAL LONDON LIMITED

BCMGLOBAL LONDON LIMITED

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

    Company NameBCMGLOBAL LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05309552
    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 LONDON LIMITED?

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

    Where is BCMGLOBAL LONDON 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 LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK ASSET SERVICES (LONDON) LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA ASSET SERVICES (LONDON) LIMITEDMar 14, 2011Mar 14, 2011
    BARCLAYS CAPITAL MORTGAGE SERVICING LIMITEDDec 09, 2004Dec 09, 2004

    What are the latest accounts for BCMGLOBAL LONDON 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 LONDON 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 LONDON 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

    22 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 Bcm Asset Services (Holdings) Limited as a person with significant control on Mar 06, 2024

    2 pagesPSC05

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

    2 pagesAP01

    Change of details for Link Asset Services (Holdings) Limited as a person with significant control on Mar 06, 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

    21 pagesAA

    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

    20 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

    19 pagesAA

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

    2 pagesAP01

    Who are the officers of BCMGLOBAL LONDON 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
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLATT, Gareth Geoffrey
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish195492410001
    BURDELL, Selina Lee
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    United KingdomBritish313920020001
    CLOAKE, Adrian Richard
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    United KingdomBritish313920080001
    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
    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
    HATTON, Keith
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British102352390002
    HUGHES, Robert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    IrelandIrish158509370001
    JANSSEN, Christian
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    German102027330002
    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
    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
    PAVEY, Nigel
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British107833520001
    RITCHIE, Timothy
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British102352440002
    ROMAIN, Marc Leslie
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    British157888120001
    SOAR, Arthur John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish188968010001
    TOUGH, Grant Robert
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish266094280001
    TOUGH, Grant Robert
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish266094280001
    WALKER, Peter Charles
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    United KingdomBritish63451570003
    WILCOX, Andrew Francis
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish115119350002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LINK GROUP CORPORATE DIRECTOR LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11028471
    239773600001

    Who are the persons with significant control of BCMGLOBAL LONDON 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