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

Bci Finance Ltd LONDON


Bci Finance started in year 2013 as Private Limited Company with registration number 08592577. The Bci Finance company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Scale Space 1st Floor. Postal code: W12 7RZ.

The firm has 3 directors, namely Charles M., Manoj B. and Melanie S.. Of them, Melanie S. has been with the company the longest, being appointed on 18 September 2019 and Charles M. and Manoj B. have been with the company for the least time - from 13 December 2021. As of 21 May 2024, there were 3 ex directors - William R., Mark O. and others listed below. There were no ex secretaries.

Bci Finance Ltd Address / Contact

Office Address Scale Space 1st Floor
Office Address2 58 Wood Lane
Town London
Post code W12 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592577
Date of Incorporation Mon, 1st Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Charles M.

Position: Director

Appointed: 13 December 2021

Manoj B.

Position: Director

Appointed: 13 December 2021

Melanie S.

Position: Director

Appointed: 18 September 2019

William R.

Position: Director

Appointed: 28 February 2020

Resigned: 25 March 2022

Mark O.

Position: Director

Appointed: 22 October 2013

Resigned: 02 June 2020

Kevin F.

Position: Director

Appointed: 01 July 2013

Resigned: 21 May 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Mark O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kevin F. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark O.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Kevin F.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-6 432     
Balance Sheet
Cash Bank On Hand 58 111100 88358 38176 684734 573
Current Assets66661 823980 6701 626 7933 737 9034 500 697
Debtors 603 712879 7871 568 4123 661 2193 766 124
Net Assets Liabilities 99 827340 794472 240540 286562 068
Other Debtors 486 352837 4611 509 0333 637 4213 764 753
Cash Bank In Hand66     
Net Assets Liabilities Including Pension Asset Liability-6 432     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve-6 434     
Shareholder Funds-6 432     
Other
Amounts Owed To Group Undertakings Participating Interests     1 260 000
Corporation Tax Payable  29 20430 83315 9615 110
Creditors 511 936588 5661 101 9583 144 0213 883 951
Net Current Assets Liabilities-6 432149 887392 104524 835593 882616 746
Other Creditors 432 383490 372353 0583 117 5572 487 219
Total Assets Less Current Liabilities-6 432149 887392 104524 835593 882616 746
Trade Creditors Trade Payables 79 55368 990718 06710 503131 622
Trade Debtors Trade Receivables 117 36042 32659 37923 7981 371
Creditors Due Within One Year6 498     
Number Shares Allotted2     
Par Value Share1     
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (7 pages)

Company search