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.
Office Address | 6th Floor |
Office Address2 | 9 Appold Street |
Town | London |
Post code | EC2A 2AP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | |||||
Debtors | 2 000 | 2 000 | 2 000 | 2 000 | 2 000 |
Other | |||||
Amounts Owed By Group Undertakings | 2 000 | 2 000 | 2 000 | 2 000 | 2 000 |
Investments Fixed Assets | 12 000 | 12 000 | 12 000 | 12 000 | 12 000 |
Investments In Group Undertakings | 12 000 | 12 000 | 12 000 | 12 000 | 12 000 |
Net Current Assets Liabilities | 2 000 | 2 000 | 2 000 | 2 000 | 2 000 |
Total Assets Less Current Liabilities | 14 000 | 14 000 | 14 000 | 14 000 | 14 000 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Sunday 31st March 2024 filed on: 12th, April 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy