Btcm Limited BASILDON


Btcm started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02074221. The Btcm company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Basildon at Basildon Service Market Building. Postal code: SS14 1FW. Since Friday 6th February 2004 Btcm Limited is no longer carrying the name Basildon Town Centre Management.

The company has 3 directors, namely Colin F., Christopher H. and Bernard R.. Of them, Christopher H., Bernard R. have been with the company the longest, being appointed on 15 October 2020 and Colin F. has been with the company for the least time - from 2 February 2022. Currently 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.

Btcm Limited Address / Contact

Office Address Basildon Service Market Building
Office Address2 Westgate
Town Basildon
Post code SS14 1FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074221
Date of Incorporation Fri, 14th Nov 1986
Industry Development of building projects
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Colin F.

Position: Director

Appointed: 02 February 2022

Christopher H.

Position: Director

Appointed: 15 October 2020

Bernard R.

Position: Director

Appointed: 15 October 2020

Anthony L.

Position: Secretary

Resigned: 20 November 2013

David H.

Position: Director

Appointed: 04 January 2021

Resigned: 02 February 2022

Alexandra A.

Position: Director

Appointed: 31 March 2020

Resigned: 02 February 2022

Emily M.

Position: Secretary

Appointed: 12 January 2018

Resigned: 02 February 2022

Laurence H.

Position: Director

Appointed: 17 February 2014

Resigned: 31 March 2020

Iain B.

Position: Director

Appointed: 17 February 2014

Resigned: 04 January 2021

Alison W.

Position: Secretary

Appointed: 17 February 2014

Resigned: 12 January 2018

Keith B.

Position: Director

Appointed: 17 February 2014

Resigned: 02 February 2022

Ndiana E.

Position: Secretary

Appointed: 20 November 2013

Resigned: 17 February 2014

Jonathan R.

Position: Director

Appointed: 04 September 2013

Resigned: 17 February 2014

Claire B.

Position: Director

Appointed: 19 April 2012

Resigned: 17 February 2014

Benjamin G.

Position: Director

Appointed: 16 August 2010

Resigned: 19 April 2012

Stephen H.

Position: Director

Appointed: 16 July 2008

Resigned: 31 July 2012

Christopher F.

Position: Director

Appointed: 01 March 2007

Resigned: 17 February 2014

Christopher B.

Position: Director

Appointed: 07 September 2004

Resigned: 22 February 2008

Anthony A.

Position: Secretary

Appointed: 15 May 1997

Resigned: 15 May 1997

Anthony A.

Position: Director

Appointed: 15 May 1997

Resigned: 01 March 2007

Adam C.

Position: Director

Appointed: 19 September 1996

Resigned: 28 September 1999

Berish B.

Position: Director

Appointed: 30 July 1996

Resigned: 08 December 1997

John F.

Position: Director

Appointed: 30 July 1996

Resigned: 08 December 1997

John I.

Position: Director

Appointed: 29 November 1993

Resigned: 07 September 2004

Peter C.

Position: Director

Appointed: 29 November 1993

Resigned: 16 August 2010

James R.

Position: Director

Appointed: 29 November 1993

Resigned: 15 May 1997

George J.

Position: Director

Appointed: 28 April 1993

Resigned: 11 June 1996

John L.

Position: Director

Appointed: 28 April 1993

Resigned: 11 June 1996

Dennis H.

Position: Director

Appointed: 01 April 1992

Resigned: 28 April 1993

Michael H.

Position: Director

Appointed: 22 January 1992

Resigned: 03 November 1993

Andrew E.

Position: Director

Appointed: 22 January 1992

Resigned: 28 April 1993

Ian M.

Position: Director

Appointed: 05 December 1991

Resigned: 25 August 1992

Anthony L.

Position: Director

Appointed: 01 August 1991

Resigned: 28 September 1999

Michael L.

Position: Director

Appointed: 01 August 1991

Resigned: 02 September 1993

Gilbert P.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 1992

Richard R.

Position: Director

Appointed: 01 August 1991

Resigned: 22 January 1992

Michael M.

Position: Director

Appointed: 01 August 1991

Resigned: 28 April 1993

Ernest D.

Position: Director

Appointed: 01 August 1991

Resigned: 30 July 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Dvs Ghl Basildon Limited from Loughton, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Infrared Uk Lion Nominee 2 Limited C/O Fti Consulting Llp that entered London, England as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Dvs Ghl Basildon Limited

3rd Floor Sterling House Langston Road, Barts Square, Loughton, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14545943
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Infrared Uk Lion Nominee 2 Limited C/O Fti Consulting Llp

200 Aldersgate Street, Barts Square, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08818235
Notified on 6 April 2016
Ceased on 6 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Basildon Town Centre Management February 6, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download

Company search