Bcmglobal (UK) Limited IPSWICH


Bcmglobal (UK) started in year 1997 as Private Limited Company with registration number 03376447. The Bcmglobal (UK) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Ipswich at 1st Floor, Crown House. Postal code: IP1 3HS. Since 2021-03-24 Bcmglobal (UK) Limited is no longer carrying the name Link Asset Services (UK).

The company has 3 directors, namely Simon F., Lisa B. and Wilfrid D.. Of them, Wilfrid D. has been with the company the longest, being appointed on 30 June 2021 and Simon F. has been with the company for the least time - from 9 February 2024. At the moment 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.

Bcmglobal (UK) Limited Address / Contact

Office Address 1st Floor, Crown House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03376447
Date of Incorporation Tue, 27th May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon F.

Position: Director

Appointed: 09 February 2024

Lisa B.

Position: Director

Appointed: 01 April 2022

Wilfrid D.

Position: Director

Appointed: 30 June 2021

Adrian C.

Position: Director

Appointed: 31 August 2023

Resigned: 31 January 2024

Selina B.

Position: Director

Appointed: 31 August 2023

Resigned: 31 January 2024

Grant T.

Position: Director

Appointed: 06 March 2020

Resigned: 01 April 2022

Grant T.

Position: Director

Appointed: 27 December 2019

Resigned: 27 December 2019

Link Group Corporate Director Limited

Position: Corporate Director

Appointed: 03 November 2017

Resigned: 31 August 2023

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 31 August 2023

Simon F.

Position: Director

Appointed: 30 March 2017

Resigned: 30 June 2021

Jacqueline M.

Position: Director

Appointed: 23 August 2016

Resigned: 16 December 2019

Peter W.

Position: Director

Appointed: 26 February 2015

Resigned: 31 January 2024

Gareth A.

Position: Director

Appointed: 26 February 2015

Resigned: 31 December 2016

Conor O.

Position: Director

Appointed: 12 October 2011

Resigned: 26 February 2015

James O.

Position: Director

Appointed: 05 April 2011

Resigned: 26 February 2015

Siobhan F.

Position: Director

Appointed: 05 April 2011

Resigned: 23 August 2016

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 04 June 2009

Resigned: 03 November 2017

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 04 June 2009

Resigned: 03 November 2017

Robert C.

Position: Director

Appointed: 04 June 2009

Resigned: 29 September 2009

Vishnu R.

Position: Secretary

Appointed: 28 August 2007

Resigned: 04 June 2009

Robert H.

Position: Director

Appointed: 30 November 2006

Resigned: 26 February 2015

Andrew W.

Position: Director

Appointed: 31 July 2006

Resigned: 10 October 2019

Vishnu R.

Position: Director

Appointed: 31 July 2006

Resigned: 04 June 2009

Rory C.

Position: Secretary

Appointed: 31 May 2006

Resigned: 28 August 2007

Peter K.

Position: Director

Appointed: 31 May 2006

Resigned: 24 July 2008

Margaret K.

Position: Secretary

Appointed: 27 December 2004

Resigned: 28 August 2007

Stephen W.

Position: Director

Appointed: 16 April 2004

Resigned: 31 July 2006

Karen B.

Position: Director

Appointed: 16 April 2004

Resigned: 30 November 2006

James D.

Position: Director

Appointed: 14 October 2002

Resigned: 30 September 2005

Lisa M.

Position: Secretary

Appointed: 04 May 2001

Resigned: 28 August 2007

Fleetside Legal Representative Services Ltd

Position: Corporate Secretary

Appointed: 13 February 2001

Resigned: 04 May 2001

Wayne H.

Position: Director

Appointed: 09 February 2001

Resigned: 12 April 2006

Barry M.

Position: Director

Appointed: 09 February 2001

Resigned: 14 October 2002

Charles D.

Position: Director

Appointed: 09 February 2001

Resigned: 31 May 2006

Clare D.

Position: Director

Appointed: 09 February 2001

Resigned: 16 April 2004

David C.

Position: Director

Appointed: 09 February 2001

Resigned: 23 March 2006

Andrew W.

Position: Director

Appointed: 04 November 1998

Resigned: 13 February 2001

Glenn A.

Position: Director

Appointed: 04 November 1998

Resigned: 13 February 2001

Garry L.

Position: Director

Appointed: 17 July 1998

Resigned: 26 October 1998

Christopher P.

Position: Director

Appointed: 23 October 1997

Resigned: 06 June 1999

Jeffrey N.

Position: Director

Appointed: 23 October 1997

Resigned: 17 July 1998

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 27 May 1997

Resigned: 13 February 2001

Martin R.

Position: Director

Appointed: 27 May 1997

Resigned: 23 October 1997

Peter C.

Position: Director

Appointed: 27 May 1997

Resigned: 23 October 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Link Asset Services (Holdings) Limited from Leeds, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Link Asset Services (Holdings) Limited

Central Square 10th Floor, 29 Wellington Street, Leeds, Kent, LS1 4DL, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05505964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Link Asset Services (UK) March 24, 2021
Capita Asset Services (UK) November 6, 2017
Capmark Services Uk July 1, 2009
Gmac Commercial Mortgage May 15, 2006
Gmac Commercial Mortgage Servicing (united Kingdom) May 2, 2002
Ucb Healthcare Service Company February 13, 2001
Ashjet October 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, April 2023
Free Download (26 pages)

Company search