BC RE UK LIMITED
Overview
| Company Name | BC RE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13235083 |
| 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 RE UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BC RE UK LIMITED located?
| Registered Office Address | 1st Floor, Monmouth House Shelton Street WC2H 9JN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BC RE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KORIAN REAL ESTATE UK LIMITED | Mar 01, 2021 | Mar 01, 2021 |
What are the latest accounts for BC RE UK 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 BC RE UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for BC RE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 430 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed korian real estate uk LIMITED\certificate issued on 24/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Amanda Marie Robinson as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Lhj Secretaries Limited on Apr 10, 2024 | 1 pages | CH03 | ||||||||||
Notification of Ehp Bottomco Iv Ltd as a person with significant control on Apr 10, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Clariane Se as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Laura Jane Taylor as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Lhj Secretaries Limited as a secretary on Apr 10, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Peter Stuart Cameron as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on Apr 18, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Leah-Marie Shirley Jean Smith as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles-Antoine Marie Christophe Pinel De Golleville as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Michel Noe as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Frances Fleure Mingham as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Emmerson Penfold as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Korian Sa as a person with significant control on Jun 15, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital on Feb 08, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jean-Michel Noe as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of BC RE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIMITED, Lhj Secretaries Secretaries | Secretary | Third Floor, Gaspé House 66-72 The Esplanade JE1 2LH St.Helier Langham Hall Fund Management (Jersey) Limited Jersey | 322069250001 | |||||||
| CAMERON, Peter Stuart | Director | Third Floor, Gaspé House 66-72 The Esplanade JE1 2LH Jersey Langham Hall Fund Management (Jersey) Limited Jersey | England | British | 271056230001 | |||||
| ROBINSON, Amanda Marie | Director | Third Floor, Gaspé House 66-72 The Esplanade JE1 2LH St Helier Langham Hall Fund Management (Jersey) Limited Jersey | Scotland | British | 322134050001 | |||||
| BOTS, Barend Michel | Director | 75008 Paris 21-25 Rue Balzac France | Belgium | Belgian | 280262210001 | |||||
| MINGHAM, Sarah Frances Fleure | Director | Rue Balzac 75008 Paris 21-25 France | France | British | 280451580001 | |||||
| NOE, Jean-Michel | Director | The Pavilion Ashlyns Hall, Chesham Road HP4 2ST Berkhamsted Berkley Care Group England | France | Belgian | 315371570001 | |||||
| PENFOLD, Simon Emmerson | Director | The Pavilion Ashlyns Hall, Chesham Road HP4 2ST Berkhamsted Berkley Care Group England | England | British | 214149500001 | |||||
| PINEL DE GOLLEVILLE, Charles-Antoine Marie Christophe | Director | Rue Balzac 75008 Paris 21-25 France | France | French | 280451230001 | |||||
| SMITH, Leah-Marie Shirley Jean | Director | The Pavilion Ashlyns Hall, Chesham Road HP4 2ST Berkhamsted Berkley Care Group England | England | British | 220432670002 | |||||
| TAYLOR, Laura Jane | Director | Shelton Street WC2H 9JN London 1st Floor, Monmouth House England | England | British | 297727990001 | |||||
| WINSTANLEY, Andrew Garrett | Director | Pednormead End HP5 2JS Chesham Taswell Cottage Buckinghamshire England | United Kingdom | British | 280452430001 |
Who are the persons with significant control of BC RE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ehp Bottomco Iv Ltd | Apr 10, 2024 | Third Floor, Gaspé House 66-72 The Esplanade JE1 2LH St Helier Langham Hall Fund Management (Jersey) Limited Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clariane Se | Mar 01, 2021 | 75008 Paris 21-25 Rue Balzac France | 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