Business Centric Services Group Limited LONDON


Business Centric Services Group started in year 2008 as Private Limited Company with registration number 06564282. The Business Centric Services Group company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP. Since February 2, 2009 Business Centric Services Group Limited is no longer carrying the name Pimco 2767.

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. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret C. who worked with the the company until 1 April 2009.

Business Centric Services Group 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 06564282
Date of Incorporation Mon, 14th Apr 2008
Industry Other information technology service activities
End of financial Year 31st December
Company age 16 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 Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 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

Eamon O.

Position: Director

Appointed: 30 April 2015

Resigned: 14 November 2017

Deborah C.

Position: Director

Appointed: 30 April 2015

Resigned: 14 November 2017

Nicola P.

Position: Director

Appointed: 30 April 2015

Resigned: 14 November 2017

John D.

Position: Director

Appointed: 17 February 2012

Resigned: 14 November 2017

Margaret C.

Position: Secretary

Appointed: 22 January 2009

Resigned: 01 April 2009

Piers C.

Position: Director

Appointed: 22 January 2009

Resigned: 21 February 2020

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 14 April 2008

Resigned: 22 January 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 April 2008

Resigned: 22 January 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Bcsgholdings Limited 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.

Bcsgholdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09086535
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2767 February 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand97 69988 163
Current Assets7 715 9016 697 732
Debtors7 618 2026 609 569
Property Plant Equipment6 486 
Other
Accrued Liabilities Deferred Income157 039159 950
Accumulated Amortisation Impairment Intangible Assets106 878109 208
Accumulated Depreciation Impairment Property Plant Equipment43 81050 296
Amounts Owed By Group Undertakings7 456 7646 528 432
Amounts Owed To Group Undertakings7 718 3976 383 274
Average Number Employees During Period910
Creditors8 030 1616 662 342
Fixed Assets8 816 
Increase From Amortisation Charge For Year Intangible Assets 2 330
Increase From Depreciation Charge For Year Property Plant Equipment 6 486
Intangible Assets2 330 
Intangible Assets Gross Cost109 208 
Net Current Assets Liabilities-314 26035 390
Number Shares Issued Fully Paid 12 000
Other Creditors7 36326 812
Other Taxation Social Security Payable13 219 
Par Value Share 0
Prepayments Accrued Income161 43881 137
Property Plant Equipment Gross Cost50 296 
Total Assets Less Current Liabilities-305 44435 390
Trade Creditors Trade Payables123 27563 174

Company filings

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

Company search