BCM ASSET SERVICES (HOLDINGS) LTD

BCM ASSET SERVICES (HOLDINGS) LTD

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

    Company NameBCM ASSET SERVICES (HOLDINGS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05505964
    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 BCM ASSET SERVICES (HOLDINGS) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BCM ASSET SERVICES (HOLDINGS) LTD located?

    Registered Office Address
    11 Belgrave Road
    SW1V 1RB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BCM ASSET SERVICES (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    LINK ASSET SERVICES (HOLDINGS) LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITEDFeb 01, 2016Feb 01, 2016
    CAPITA ASSET SERVICES (UK HOLDING) LIMITEDJul 11, 2014Jul 11, 2014
    CAPITA FIDUCIARY (UK HOLDING) LIMITEDDec 23, 2009Dec 23, 2009
    CAPITA HEALTH LIMITEDNov 13, 2006Nov 13, 2006
    BMI HEALTH SOLUTIONS LIMITEDSep 30, 2005Sep 30, 2005
    CAPITA HEALTH SOLUTIONS LIMITED Jul 12, 2005Jul 12, 2005

    What are the latest accounts for BCM ASSET SERVICES (HOLDINGS) LTD?

    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 BCM ASSET SERVICES (HOLDINGS) LTD?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for BCM ASSET SERVICES (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Peak, 5 Wilton Road London SW1V 1AN England to 11 Belgrave Road London SW1V 1RB on Oct 13, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 24, 2025

    • Capital: GBP 1,406
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount standing to the credit of the company's share premium account reduced 11/04/2025
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Second filing of Confirmation Statement dated Jun 30, 2024

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 1,406
    3 pagesSH01

    Change of details for 13929760 as a person with significant control on Aug 31, 2023

    2 pagesPSC05

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

    1 pagesAA01

    Confirmation statement made on Jun 30, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 15, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 15/04/2025.

    Termination of appointment of Benjamin Hammond as a director on Oct 10, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Notification of 13929760 as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Cessation of Link Group Administration Limited as a person with significant control on May 16, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed link asset services (holdings) LIMITED\certificate issued on 06/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2024

    RES15

    Registered office address changed from Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England to The Peak, 5 Wilton Road London SW1V 1AN on Mar 04, 2024

    1 pagesAD01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

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

    1 pagesTM02

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Who are the officers of BCM ASSET SERVICES (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURDELL, Selina Lee
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    United KingdomBritish313920020001
    CLOAKE, Adrian Richard
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    United KingdomBritish313920080001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    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
    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
    CRYER, Charles Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish172373260001
    GYSIN, Victor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish133034620004
    HAMMOND, Benjamin
    Wilton Road
    SW1V 1AN London
    The Peak, 5
    England
    Director
    Wilton Road
    SW1V 1AN London
    The Peak, 5
    England
    EnglandBritish202668770001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    MARSDEN, Christopher
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomBritish195193280001
    MILLAN, Jacqueline
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomCanadian187383940003
    MONTAGU, Howard Alan
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomBritish116133160005
    O'KEEFFE, Anthony Patrick
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    JerseyBritish82730200001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    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 BCM ASSET SERVICES (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilton Road
    SW1V 1AN London
    The Peak 5
    England
    Aug 31, 2023
    Wilton Road
    SW1V 1AN London
    The Peak 5
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number13929760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Nov 03, 2017
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08733801
    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.
    Victoria Street
    SW1H 0XA London
    71
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0XA London
    71
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2081330
    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