Active
Company Information for BCSGHOLDINGS LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
09086535
Private Limited Company
Active |
Company Name | |
---|---|
BCSGHOLDINGS LIMITED | |
Legal Registered Office | |
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in EC1V | |
Company Number | 09086535 | |
---|---|---|
Company ID Number | 09086535 | |
Date formed | 2014-06-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 09:04:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PIERS CHEAD |
||
PETER HENRY OEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVIS |
Director | ||
EAMON O'DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUMONT LEGAL LIMITED | Director | 2017-06-30 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
BEAUMONT ABS LTD | Director | 2017-06-30 | CURRENT | 2015-09-10 | Liquidation | |
LEGALZOOM LIMITED | Director | 2017-06-30 | CURRENT | 2012-09-21 | Active - Proposal to Strike off | |
SORT LEGAL LIMITED | Director | 2017-04-06 | CURRENT | 2016-01-18 | Active | |
ORMSBY STREET LIMITED | Director | 2014-07-23 | CURRENT | 2014-01-20 | Active | |
CORDSTONE LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-08-04 | |
FORMATIONSHOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2018-03-20 | |
CLEARLEARNINGHOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
ODC MANAGEMENT LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Liquidation | |
BCSG LTD | Director | 2011-03-15 | CURRENT | 2011-03-15 | Active - Proposal to Strike off | |
THEFORMATIONSCOMPANY.COM LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-04 | Active | |
BUSINESS CENTRIC SERVICES GROUP LIMITED | Director | 2009-01-22 | CURRENT | 2008-04-14 | Active | |
HALO SERVICES LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
PLCCONSULTANTS LTD | Director | 2006-03-06 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
CLEAR LEARNING LTD | Director | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
BCSG LTD | Director | 2017-12-01 | CURRENT | 2011-03-15 | Active - Proposal to Strike off | |
HALO SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
ORMSBY STREET LIMITED | Director | 2017-09-20 | CURRENT | 2014-01-20 | Active | |
BUSINESS CENTRIC SERVICES GROUP LIMITED | Director | 2017-09-20 | CURRENT | 2008-04-14 | Active | |
BEAUMONT ABS LTD | Director | 2017-09-11 | CURRENT | 2015-09-10 | Liquidation | |
BEAUMONT LEGAL LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
FORMATIONSHOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2014-06-16 | Dissolved 2018-03-20 | |
PLCCONSULTANTS LTD | Director | 2016-10-14 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
THEFORMATIONSCOMPANY.COM LIMITED | Director | 2016-10-14 | CURRENT | 2009-06-04 | Active | |
PULSE GLOBAL SERVICES LIMITED | Director | 2015-05-21 | CURRENT | 2013-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR YOUNG IL SONG | ||
DIRECTOR APPOINTED MR ERDIN ENGIN USTUSOY | ||
REGISTERED OFFICE CHANGED ON 09/11/22 FROM 20 st. Thomas Street London SE1 9BF United Kingdom | ||
Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-11-09 | ||
PSC05 | Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM 20 st. Thomas Street London SE1 9BF United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 23/05/22 FROM 130 Old Street London EC1V 9BD | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/05/22 FROM 130 Old Street London EC1V 9BD | |
Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-02-04 | ||
PSC05 | Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-02-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Young Il Song on 2020-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HENRY OEY | |
AP01 | DIRECTOR APPOINTED MR YOUNG IL SONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS CHEAD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
PSC07 | CESSATION OF JOHN DAVIS AS A PSC | |
PSC07 | CESSATION OF EAMON O'DWYER AS A PSC | |
PSC07 | CESSATION OF PIERS CHEAD AS A PSC | |
PSC02 | Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 2017-07-21 | |
RES01 | ADOPT ARTICLES 04/12/17 | |
AA01 | Current accounting period extended from 31/07/17 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMON O'DWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS | |
AP01 | DIRECTOR APPOINTED MR PETER HENRY OEY | |
RES01 | ADOPT ARTICLES 03/08/17 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
PSC07 | CESSATION OF BCSG NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bcsg Nominees Ltd as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON O'DWYER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS CHEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
SH02 | Sub-division of shares on 2014-12-17 | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090865350001 | |
RES01 | ADOPT ARTICLES 17/12/2014 | |
RES13 | SUB DIVIDED 17/12/2014 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 16/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090865350001 | |
AA01 | CURRSHO FROM 30/06/2015 TO 31/07/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 BCSGHOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BCSGHOLDINGS LIMITED are:
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. |