BC UW LTD
Overview
| Company Name | BC UW LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07916564 |
| 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 BC UW LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is BC UW LTD located?
| Registered Office Address | 2nd Floor The Hamlet Hornbeam Park HG2 8RE Harrogate United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BC UW LTD?
| 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 BC UW LTD?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for BC UW LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||
Termination of appointment of Thomas Stripp as a director on May 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Steven Yeandle as a director on May 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Tuplin as a director on May 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Box Investment Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Nov 07, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Christopher David Shortland as a director on Jun 04, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Paul Christmas as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Bennett as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Who are the officers of BC UW LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 306123210001 | |||||||||
| CHRISTMAS, Roger Paul | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 166046720001 | |||||||||||
| CLARKE, Dean | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 274857520001 | |||||||||||
| SHORTLAND, Christopher David | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | 263639310001 | |||||||||||
| BENJAMIN, Mark Rupert | Director | Hawkwell Chase Hawkwell SS5 4NG Hockley 48 Essex England | England | English | 166322520001 | |||||||||
| BENNETT, Mark | Director | House Keymer Road RH15 0BQ Burgess Hill Batchelors Farm West Sussex United Kingdom | United Kingdom | British | 89494610002 | |||||||||
| CHRISTMAS, David Kesten | Director | BN6 8PR Hassocks 18 Stonepound Road West Sussex England | England | British | 80338270003 | |||||||||
| CHRISTMAS, Roger Paul | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 31313350004 | |||||||||
| CHRISTMAS, Roger Paul | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 31313350004 | |||||||||
| PORTER, David | Director | Stirling Court Road RH15 0PT Burgess Hill 20 West Sussex United Kingdom | United Kingdom | British | 89494500001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 247661270002 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 247661270001 | |||||||||
| STRIPP, Thomas | Director | RH15 8NL Burgess Hill 20 West Street West Sussex England | England | British | 189799980002 | |||||||||
| TUPLIN, Richard | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 255164560001 | |||||||||
| TUPLIN, Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 255164560001 |
Who are the persons with significant control of BC UW LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Box Investment Holdings Limited | Dec 11, 2020 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bennett Christmas Partners Ltd | Sep 01, 2017 | Church Walk RH15 9AS Burgess Hill Gloucester House West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bennett Christmas Group Ltd | Apr 06, 2016 | Church Walk RH15 9AS Burgess Hill Gloucester House West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christmas Insurance Brokers Ltd | Apr 06, 2016 | Church Walk RH15 9AS Burgess Hill Gloucester House West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
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