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

Bcel Ltd LONDON


Bcel Ltd is a private limited company situated at 11 Bressenden Place, Westminster, London SW1E 5BY. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-08-24, this 6-year-old company is run by 1 director.
Director Mark S., appointed on 24 August 2017.
The company is classified as "financial management" (SIC code: 70221). According to official records there was a change of name on 2023-08-31 and their previous name was Blackstar Capital Europe Limited.
The latest confirmation statement was filed on 2023-05-26 and the deadline for the next filing is 2024-06-09. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Bcel Ltd Address / Contact

Office Address 11 Bressenden Place
Office Address2 Westminster
Town London
Post code SW1E 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10931949
Date of Incorporation Thu, 24th Aug 2017
Industry Financial management
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Mark S.

Position: Director

Appointed: 24 August 2017

Laurie P.

Position: Director

Appointed: 03 March 2020

Resigned: 28 April 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Mark S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Mark S. This PSC owns 75,01-100% shares. Then there is Blackstar Capital Group Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mark S.

Notified on 24 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark S.

Notified on 13 November 2017
Ceased on 13 November 2017
Nature of control: 75,01-100% shares

Blackstar Capital Group Limited

20/F Central Tower, 28 Queens Road, Central, Hong Kong, Hong Kong

Legal authority Hong Kong Company Act
Legal form Limited Company
Country registered Hong Kong
Place registered Hong Kong
Registration number 2317622
Notified on 1 November 2017
Ceased on 1 November 2017
Nature of control: 75,01-100% shares

Company previous names

Blackstar Capital Europe August 31, 2023
Blackstar Trade Finance May 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 91564 71099 3032 437 317876 317
Current Assets16 878147 4861 302 7698 435 8824 639 736
Debtors13 963104 1101 203 4665 998 5653 763 419
Net Assets Liabilities-308 35646 156-1 220 176-3 544 835-3 728 315
Other Debtors  1 041 7671 000 0001 000 000
Property Plant Equipment  3 5311 347 
Other
Version Production Software  2 021 2 024
Accrued Liabilities   188 4842 072
Accumulated Depreciation Impairment Property Plant Equipment  8363 020 
Amounts Owed By Group Undertakings Participating Interests  161 699  
Amounts Owed To Group Undertakings Participating Interests  1  
Average Number Employees During Period 3342
Bank Borrowings   2 275 9582 435 683
Creditors300 663101 330343 1459 254 3355 208 025
Cumulative Preference Share Dividends Unpaid  5 25016 40829 514
Deferred Income   51 45043 720
Equity Securities Held   3043
Fixed Assets  3 5331 37743
Increase From Depreciation Charge For Year Property Plant Equipment   2 1841 347
Investments  23043
Investments In Subsidiaries Measured Fair Value  2-2 
Loans From Directors  124 61652 085134 386
Net Current Assets Liabilities-283 78546 156959 624-818 453-568 289
Other Creditors  9 3358 230 3594 639 459
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 367
Other Disposals Property Plant Equipment    4 367
Prepayments Accrued Income   42 032 
Property Plant Equipment Gross Cost  4 3674 367 
Provisions For Liabilities Balance Sheet Subtotal21 705    
Redeemable Preference Shares Liability  100 000320 000590 000
Taxation Social Security Payable  146 945377 239279 327
Total Assets Less Current Liabilities-283 78546 156963 157-817 076-568 246
Trade Creditors Trade Payables  56 998338 310213 933
Trade Debtors Trade Receivables   4 931 2992 763 419

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 5 the Mews Cottages Woodland Drive Hove BN3 6DS. Change occurred on 2023-11-09. Company's previous address: 11 Bressenden Place Westminster London SW1E 5BY England.
filed on: 9th, November 2023
Free Download (1 page)

Company search