B C M Holdings Limited LONDON


B C M Holdings started in year 1987 as Private Limited Company with registration number 02119513. The B C M Holdings company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Devonshire House. Postal code: SE1 7RW.

The firm has 4 directors, namely Tom F., Stuart J. and Daniel W. and others. Of them, Shane O. has been with the company the longest, being appointed on 17 January 2019 and Tom F. has been with the company for the least time - from 3 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B C M Holdings Limited Address / Contact

Office Address Devonshire House
Office Address2 164 Westminster Bridge Road
Town London
Post code SE1 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02119513
Date of Incorporation Fri, 3rd Apr 1987
Industry Activities of head offices
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tom F.

Position: Director

Appointed: 03 February 2023

Stuart J.

Position: Director

Appointed: 25 July 2020

Daniel W.

Position: Director

Appointed: 25 July 2020

Shane O.

Position: Director

Appointed: 17 January 2019

Hubert M.

Position: Director

Resigned: 25 July 2020

Daniel E.

Position: Director

Appointed: 25 July 2020

Resigned: 23 September 2022

Mary M.

Position: Secretary

Appointed: 02 January 2013

Resigned: 25 July 2020

Shona D.

Position: Director

Appointed: 01 June 2011

Resigned: 25 July 2020

Sharla W.

Position: Director

Appointed: 01 June 2011

Resigned: 25 July 2020

Terence S.

Position: Director

Appointed: 01 May 1997

Resigned: 25 July 2020

Paul C.

Position: Director

Appointed: 31 December 1990

Resigned: 28 February 1999

Terence S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 02 January 2013

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Enable Investment Holdings Limited from London, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Hubert M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Terence S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Enable Investment Holdings Limited

Devonshire House 164 Westminster Bridge Road, London, SE1 7RW, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House Cardiff
Registration number 12498093
Notified on 25 July 2020
Nature of control: 75,01-100% shares

Hubert M.

Notified on 6 April 2016
Ceased on 25 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Terence S.

Notified on 6 April 2016
Ceased on 25 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-30
Net Worth13 05813 19113 191
Balance Sheet
Debtors3 0583 1913 191
Net Assets Liabilities Including Pension Asset Liability13 05813 19113 191
Other Debtors 133 
Reserves/Capital
Called Up Share Capital6 5346 6676 667
Profit Loss Account Reserve2 5242 5242 524
Shareholder Funds13 05813 19113 191
Other
Aggregate Dividends Paid In Financial Year760 000  
Amounts Owed By Group Undertakings Other Participating Interests3 0583 0583 191
Capital Redemption Reserve4 0004 0004 000
Investment Income- Net760 000  
Investments Fixed Assets10 00010 00010 000
Net Current Assets Liabilities3 0583 1913 191
Number Shares Allotted 667667
Number Shares Allotted Increase Decrease During Period 133 
Par Value Share 11
Profit Loss For Period760 000  
Profit Loss On Ordinary Activities Before Tax760 000  
Share Capital Allotted Called Up Paid534667667
Total Dividend Payment760 000  
Value Shares Allotted Increase Decrease During Period 133 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2022
filed on: 7th, January 2023
Free Download (16 pages)

Company search

Advertisements