Bcsgholdings Limited LONDON


Founded in 2014, Bcsgholdings, classified under reg no. 09086535 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Erdin U., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 21 February 2020 and Erdin U. has been with the company for the least time - from 4 April 2023. As of 27 April 2024, there were 5 ex directors - Young S., Peter O. and others listed below. There were no ex secretaries.

Bcsgholdings Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09086535
Date of Incorporation Mon, 16th Jun 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Erdin U.

Position: Director

Appointed: 04 April 2023

Richard P.

Position: Director

Appointed: 21 February 2020

Young S.

Position: Director

Appointed: 21 February 2020

Resigned: 04 April 2023

Peter O.

Position: Director

Appointed: 20 September 2017

Resigned: 21 February 2020

Piers C.

Position: Director

Appointed: 16 June 2014

Resigned: 21 February 2020

Eamon O.

Position: Director

Appointed: 16 June 2014

Resigned: 14 November 2017

John D.

Position: Director

Appointed: 16 June 2014

Resigned: 14 November 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Legalzoom Uk Holdings Ltd from London, United Kingdom. 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. The second one in the PSC register is Eamon O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Piers C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Legalzoom Uk Holdings Ltd

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10799009
Notified on 21 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eamon O.

Notified on 26 May 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Piers C.

Notified on 26 May 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

John D.

Notified on 26 May 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Bcsg Nominees Ltd

130 Old Street, London, England, EC1V 9BD, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08258480
Notified on 6 April 2016
Ceased on 26 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors2 0002 0002 0002 0002 000
Other
Amounts Owed By Group Undertakings2 0002 0002 0002 0002 000
Investments Fixed Assets12 00012 00012 00012 00012 000
Investments In Group Undertakings12 00012 00012 00012 00012 000
Net Current Assets Liabilities2 0002 0002 0002 0002 000
Total Assets Less Current Liabilities14 00014 00014 00014 00014 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Sunday 31st March 2024
filed on: 12th, April 2024
Free Download (1 page)

Company search