Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER BC LIMITED
Company Information for

TOWER BC LIMITED

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
Company Registration Number
06994909
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tower Bc Ltd
TOWER BC LIMITED was founded on 2009-08-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tower Bc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOWER BC LIMITED
 
Legal Registered Office
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Other companies in EC2N
 
Previous Names
TOWER BROKING LIMITED20/04/2021
Filing Information
Company Number 06994909
Company ID Number 06994909
Date formed 2009-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 08:59:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWER BC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN HUGO JAMES BROWNE
Company Secretary 2009-11-23
CHRISTIAN HUGO JAMES BROWNE
Director 2009-11-23
JONATHAN ROBERT TAYLOR
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES DICKINSON
Director 2009-08-19 2017-06-30
JAMIE BEATON GRAHAM MACLEOD
Director 2009-11-23 2014-09-16
JAMES ROBERT HALSEY
Director 2009-10-27 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN HUGO JAMES BROWNE TTG CAPITAL LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
CHRISTIAN HUGO JAMES BROWNE TOWER METALS LIMITED Director 2016-06-24 CURRENT 2010-07-30 Active - Proposal to Strike off
CHRISTIAN HUGO JAMES BROWNE TSQUARED TRADING LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
JONATHAN ROBERT TAYLOR ALPHA FERRITE LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JONATHAN ROBERT TAYLOR TTG (TOWER TRADING) HOLDINGS LIMITED Director 2017-05-01 CURRENT 2012-05-16 Active - Proposal to Strike off
JONATHAN ROBERT TAYLOR OSTRO TECHNOLOGIES LIMITED Director 2017-05-01 CURRENT 2012-08-16 Active - Proposal to Strike off
JONATHAN ROBERT TAYLOR TOWER TRADING GROUP LIMITED Director 2016-09-05 CURRENT 2008-10-27 Active
JONATHAN ROBERT TAYLOR TOWER METALS LIMITED Director 2016-06-24 CURRENT 2010-07-30 Active - Proposal to Strike off
JONATHAN ROBERT TAYLOR FELTWELL DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2014-05-13 Active
JONATHAN ROBERT TAYLOR WIGGINS ESTATES LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
JONATHAN ROBERT TAYLOR WIGGINS INDUSTRIES LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
JONATHAN ROBERT TAYLOR WIGGINS (WHOLESALE) LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-11-18
JONATHAN ROBERT TAYLOR WIGGINS INDUSTRIES LIMITED Director 2007-02-26 CURRENT 2005-05-12 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-01-03CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Office 187/188, Second Floor, 30 Churchill Place London E14 5RE England
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 3rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Office 187/188 30 Churchill Place London E14 5RE England
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 3rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ
2021-11-26PSC04Change of details for Jamie Beaton Graham Macleod as a person with significant control on 2021-11-18
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-26CH01Director's details changed for Jamal Majid on 2021-11-26
2021-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL MAJID
2021-11-26AP01DIRECTOR APPOINTED JAMAL MAJID
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED JAMIE BEATON GRAHAM MACLEOD
2021-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BEATON GRAHAM MACLEOD
2021-10-01PSC07CESSATION OF TOWER TRADING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HUGO JAMES BROWNE
2021-10-01TM02Termination of appointment of Christian Hugo James Browne on 2021-09-30
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20RES15CHANGE OF COMPANY NAME 20/04/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-01-19SH19Statement of capital on 2021-01-19 GBP 50,172
2021-01-19CAP-SSSolvency Statement dated 30/12/20
2021-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-01CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-11SH20Statement by Directors
2019-01-11SH19Statement of capital on 2019-01-11 GBP 256,172.00
2019-01-11CAP-SSSolvency Statement dated 28/12/18
2019-01-11RES13Resolutions passed:
  • Reduction of the share premium account to nil 28/12/2018
  • Resolution of reduction in issued share capital
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-22PSC05Change of details for Tower Trading Group Limited as a person with significant control on 2018-07-31
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05AP01DIRECTOR APPOINTED MR JONATHAN ROBERT TAYLOR
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DICKINSON
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 424000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-20AD03Registers moved to registered inspection location of 1 High Street Mews Wimbledon Village London SW19 7RG
2016-05-24MISCAD03 psc register
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 424000
2015-05-28AR0107/03/15 ANNUAL RETURN FULL LIST
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 424000
2014-10-01AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BEATON GRAHAM MACLEOD
2014-09-30SH0101/09/14 STATEMENT OF CAPITAL GBP 424000
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07AR0107/03/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HUGO JAMES BROWNE / 15/07/2013
2013-03-26AR0107/03/13 FULL LIST
2013-03-25SH0128/02/13 STATEMENT OF CAPITAL GBP 235000
2012-11-13SH0104/10/12 STATEMENT OF CAPITAL GBP 185000
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AUDAUDITOR'S RESIGNATION
2012-03-12RES13INCREASE IN AUTH CAP 28/12/2011
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-07AR0107/03/12 FULL LIST
2012-03-07AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND
2012-03-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-03-07AD02SAIL ADDRESS CHANGED FROM: C/O TOWER TRADING GRP LTD GREENWOOD HOUSE 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP ENGLAND
2012-03-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-03-06SH0128/12/11 STATEMENT OF CAPITAL GBP 135000
2011-12-06AD02SAIL ADDRESS CREATED
2011-11-24AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-07-26AR0105/07/11 FULL LIST
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HUGO JAMES BROWNE / 15/08/2010
2010-07-05AR0105/07/10 FULL LIST
2010-07-04SH0131/05/10 STATEMENT OF CAPITAL GBP 75000
2010-06-15AR0114/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BEATON GRAHAM MACLEOD / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DICKINSON / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HUGO JAMES BROWNE / 14/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN HUGO JAMES BROWNE / 14/06/2010
2010-06-14AP01DIRECTOR APPOINTED JAMIE BEATON GRAHAM MACLEOD
2010-06-14AP01DIRECTOR APPOINTED CHRISTIAN HUGO JAMES BROWNE
2010-06-14AP03SECRETARY APPOINTED CHRISTIAN HUGO JAMES BROWNE
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM HIGHWOOD NEWBIGGEN STREET THAXTED ESSEX CM6 2QT
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DICKINSON / 09/06/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALSEY
2009-11-24SH0124/11/09 STATEMENT OF CAPITAL GBP 1000
2009-11-06RES04NC INC ALREADY ADJUSTED
2009-10-27AP01DIRECTOR APPOINTED MR JAMES ROBERT HALSEY
2009-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TOWER BC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWER BC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER CLEARING AGREEMENT 2012-03-12 Outstanding ABN AMRO CLEARING BANK N.V.LONDON BRANCH
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWER BC LIMITED

Intangible Assets
Patents
We have not found any records of TOWER BC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER BC LIMITED
Trademarks
We have not found any records of TOWER BC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER BC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TOWER BC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWER BC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWER BC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWER BC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.