BCM ASSET SERVICES (HOLDINGS) LTD: Filings
Overview
| Company Name | BCM ASSET SERVICES (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05505964 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BCM ASSET SERVICES (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 24, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Jun 30, 2024 | 3 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||
Change of details for 13929760 as a person with significant control on Aug 31, 2023 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Benjamin Hammond as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Notification of 13929760 as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Link Group Administration Limited as a person with significant control on May 16, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed link asset services (holdings) LIMITED\certificate issued on 06/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Link Group Corporate Director Limited as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Adrian Richard Cloake as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Selina Lee Burdell as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
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