Bcs Global Networks Limited SLOUGH


Founded in 2004, Bcs Global Networks, classified under reg no. 05239560 is an active company. Currently registered at Keypoint SL1 1DY, Slough the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2005-10-13 Bcs Global Networks Limited is no longer carrying the name Bcs Global Uk.

The company has 2 directors, namely Dawn M., Joseph E.. Of them, Dawn M., Joseph E. have been with the company the longest, being appointed on 31 December 2020. 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.

Bcs Global Networks Limited Address / Contact

Office Address Keypoint
Office Address2 17-23 High Street
Town Slough
Post code SL1 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05239560
Date of Incorporation Thu, 23rd Sep 2004
Industry Other telecommunications activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 18 November 2021

Dawn M.

Position: Director

Appointed: 31 December 2020

Joseph E.

Position: Director

Appointed: 31 December 2020

Onkar M.

Position: Director

Appointed: 27 March 2020

Resigned: 31 December 2020

Daniel T.

Position: Director

Appointed: 26 July 2019

Resigned: 31 December 2020

James C.

Position: Director

Appointed: 29 April 2016

Resigned: 31 December 2020

Michael W.

Position: Director

Appointed: 21 April 2015

Resigned: 03 April 2018

Clive S.

Position: Secretary

Appointed: 25 July 2014

Resigned: 28 August 2019

Catherine P.

Position: Secretary

Appointed: 24 June 2008

Resigned: 25 July 2014

Catherine P.

Position: Director

Appointed: 24 June 2008

Resigned: 25 July 2014

Clive S.

Position: Director

Appointed: 04 June 2008

Resigned: 31 December 2020

Allen P.

Position: Director

Appointed: 07 September 2005

Resigned: 04 June 2008

Stuart W.

Position: Director

Appointed: 07 September 2005

Resigned: 31 December 2020

Peter H.

Position: Director

Appointed: 07 September 2005

Resigned: 31 December 2020

Allen P.

Position: Secretary

Appointed: 07 September 2005

Resigned: 04 June 2008

Philippe P.

Position: Director

Appointed: 02 March 2005

Resigned: 07 September 2005

John S.

Position: Secretary

Appointed: 04 February 2005

Resigned: 12 September 2005

Graham S.

Position: Director

Appointed: 04 February 2005

Resigned: 12 September 2005

John S.

Position: Director

Appointed: 04 February 2005

Resigned: 12 September 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 23 September 2004

Resigned: 17 January 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 September 2004

Resigned: 17 January 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is New Era Uk Holdings Ltd from Slough, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

New Era Uk Holdings Ltd

Keypoint, 17-23 High Street, Slough, East Sussex, SL1 1DY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 09559602
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter H.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Bcs Global Uk October 13, 2005
Climbsystem Solutions April 13, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, January 2024
Free Download (34 pages)

Company search

Advertisements