Bc Holdings (UK) Limited BEDFORD


Bc Holdings (UK) started in year 2004 as Private Limited Company with registration number 05299456. The Bc Holdings (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bedford at Lakeview House Fraser Road. Postal code: MK44 3WH.

The firm has 2 directors, namely Linzi T., James W.. Of them, James W. has been with the company the longest, being appointed on 5 May 2011 and Linzi T. has been with the company for the least time - from 19 May 2011. 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.

Bc Holdings (UK) Limited Address / Contact

Office Address Lakeview House Fraser Road
Office Address2 Priory Business Park
Town Bedford
Post code MK44 3WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299456
Date of Incorporation Mon, 29th Nov 2004
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Linzi T.

Position: Director

Appointed: 19 May 2011

James W.

Position: Director

Appointed: 05 May 2011

Victoria M.

Position: Director

Appointed: 08 January 2019

Resigned: 30 September 2020

Iain G.

Position: Director

Appointed: 02 May 2018

Resigned: 28 August 2018

David J.

Position: Director

Appointed: 20 March 2015

Resigned: 02 May 2018

Susan S.

Position: Director

Appointed: 24 November 2011

Resigned: 19 September 2016

Roland H.

Position: Director

Appointed: 05 May 2011

Resigned: 20 March 2015

Jacob S.

Position: Director

Appointed: 05 May 2011

Resigned: 30 October 2015

Zahir M.

Position: Secretary

Appointed: 05 May 2011

Resigned: 18 April 2016

Nicholas F.

Position: Director

Appointed: 20 May 2010

Resigned: 05 May 2011

Craig M.

Position: Director

Appointed: 01 August 2008

Resigned: 20 May 2010

Edward S.

Position: Director

Appointed: 06 June 2008

Resigned: 05 May 2011

Greg S.

Position: Director

Appointed: 22 December 2004

Resigned: 25 July 2008

Jonathan A.

Position: Director

Appointed: 29 November 2004

Resigned: 05 May 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 November 2004

Resigned: 29 November 2004

Jeffrey R.

Position: Secretary

Appointed: 29 November 2004

Resigned: 03 December 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2004

Resigned: 29 November 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Wpc 2 Limited from London, England. The abovementioned PSC is classified as "a limited company", 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. Another one in the PSC register is Bxc Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wpc 2 Limited

10 Queen Street Place, London, EC4R 1AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 07611002
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bxc Uk Limited

C/O Weight Partners Capital Llp The Argyl Club Nova North, 11 Bressenden Place, Westminster, London, SW1E 5BY, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 07603421
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 3rd, October 2023
Free Download (36 pages)

Company search

Advertisements