You are here: bizstats.co.uk > a-z index > B list > BC list

Bcn Trading Limited LONDON


Founded in 1995, Bcn Trading, classified under reg no. 03090884 is an active company. Currently registered at Ibex House 5th Floor EC3N 1DY, London the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since June 19, 2015 Bcn Trading Limited is no longer carrying the name Bcc And Bbc Trading.

The company has 4 directors, namely Andrew M., Chay C. and Jill T. and others. Of them, Delyth M. has been with the company the longest, being appointed on 14 April 2016 and Andrew M. has been with the company for the least time - from 3 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bcn Trading Limited Address / Contact

Office Address Ibex House 5th Floor
Office Address2 42 - 47 Minories
Town London
Post code EC3N 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090884
Date of Incorporation Mon, 14th Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (39 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew M.

Position: Director

Appointed: 03 May 2022

Chay C.

Position: Director

Appointed: 26 June 2020

Jill T.

Position: Director

Appointed: 23 July 2019

Delyth M.

Position: Director

Appointed: 14 April 2016

Susan G.

Position: Director

Appointed: 29 September 2016

Resigned: 03 May 2022

Polly M.

Position: Director

Appointed: 14 April 2016

Resigned: 17 April 2020

Benjamin J.

Position: Secretary

Appointed: 01 August 2015

Resigned: 31 July 2016

Elizabeth H.

Position: Director

Appointed: 01 April 2015

Resigned: 29 September 2016

Gwenda B.

Position: Director

Appointed: 01 April 2015

Resigned: 01 April 2019

Jennifer D.

Position: Director

Appointed: 01 April 2015

Resigned: 26 February 2016

Justin P.

Position: Director

Appointed: 01 April 2015

Resigned: 12 August 2015

Angela A.

Position: Secretary

Appointed: 28 November 2013

Resigned: 22 April 2015

Suniti C.

Position: Director

Appointed: 01 February 2013

Resigned: 17 March 2015

Caroline M.

Position: Director

Appointed: 24 November 2011

Resigned: 29 September 2016

Rachel W.

Position: Secretary

Appointed: 01 August 2011

Resigned: 20 December 2012

Christopher A.

Position: Director

Appointed: 17 November 2010

Resigned: 19 March 2015

Jennifer B.

Position: Secretary

Appointed: 25 July 2005

Resigned: 31 July 2011

Jeremy H.

Position: Director

Appointed: 18 April 2005

Resigned: 17 November 2010

Peter R.

Position: Director

Appointed: 09 December 2004

Resigned: 09 June 2006

Peter K.

Position: Director

Appointed: 09 December 2004

Resigned: 19 November 2009

Philip P.

Position: Director

Appointed: 09 December 2004

Resigned: 25 July 2005

Philip P.

Position: Secretary

Appointed: 29 October 2001

Resigned: 25 July 2005

Evelyn S.

Position: Director

Appointed: 18 October 2000

Resigned: 19 November 2008

Paul S.

Position: Director

Appointed: 24 November 1998

Resigned: 29 November 2012

Rosalind W.

Position: Secretary

Appointed: 01 August 1998

Resigned: 29 October 2001

Rosamund S.

Position: Secretary

Appointed: 29 July 1996

Resigned: 01 August 1998

John T.

Position: Secretary

Appointed: 19 January 1996

Resigned: 05 July 1996

Delyth M.

Position: Director

Appointed: 19 January 1996

Resigned: 21 January 2005

John T.

Position: Director

Appointed: 03 November 1995

Resigned: 05 July 1996

Gerald W.

Position: Director

Appointed: 03 November 1995

Resigned: 19 January 1996

Antony D.

Position: Director

Appointed: 03 November 1995

Resigned: 18 October 2000

Theresa D.

Position: Director

Appointed: 03 November 1995

Resigned: 24 November 1998

Rosamund S.

Position: Secretary

Appointed: 03 November 1995

Resigned: 19 January 1996

London Law Services Limited

Position: Nominee Director

Appointed: 14 August 1995

Resigned: 03 November 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1995

Resigned: 03 November 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Breast Cancer Now from London, England. The abovementioned PSC is categorised as "a charity & company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Breast Cancer Now

Ibex House 42-47 Minories, London, EC3N 1DY, England

Legal authority Charities Act And Companies Act
Legal form Charity & Company Limited By Guarantee
Country registered England
Place registered Charity Commission, Oscr, Companies House, Isle Of Man Registry
Registration number 1160558 (Charity Number)
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bcc And Bbc Trading June 19, 2015
Breakthrough Trading Events April 2, 2015
Breakthrough Weekend February 23, 2007
Breakthrough Target January 18, 2005
Cavewell November 13, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to July 31, 2023
filed on: 5th, March 2024
Free Download (14 pages)

Company search

Advertisements