General information

Name:

Bcbp Ltd

Office Address:

8th Floor Fleet Place EC4M 7RA London

Number: 03446124

Incorporation date: 1997-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bcbp came into being in 1997 as a company enlisted under no 03446124, located at EC4M 7RA London at 8th Floor. This firm has been in business for twenty seven years and its current state is active. 27 years from now this business changed its name from Marplace (number 414) to Bcbp Limited. This firm's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 31st December 2022 is the last time the company accounts were filed.

Charles L. and Jeremy T. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2021.

Executives who have control over the firm are as follows: Jeremy T. has substantial control or influence over the company. Paloma Ii(Industrial V) Trustee I Ltd & Paloma Ii(Industrial V) Trustee Ii Ltd As Trustees For Paloma Ii(Industrial V) Unit Trust owns over 3/4 of company shares. This company can be reached in St. Helier at Castle Street, JE1 2LH and was registered as a PSC under the registration number 135446. Charles L. has substantial control or influence over the company.

  • Previous company's names
  • Bcbp Limited 1997-12-10
  • Marplace (number 414) Limited 1997-10-07

Financial data based on annual reports

Company staff

Charles L.

Role: Director

Appointed: 08 November 2021

Latest update: 1 May 2024

Jeremy T.

Role: Director

Appointed: 08 November 2021

Latest update: 1 May 2024

People with significant control

Jeremy T.
Notified on 8 November 2021
Nature of control:
substantial control or influence
Paloma Ii(Industrial V) Trustee I Ltd & Paloma Ii(Industrial V) Trustee Ii Ltd As Trustees For Paloma Ii(Industrial V) Unit Trust
Address: 3f Liberation House Castle Street, St. Helier, JE1 2LH, Jersey
Legal authority English
Legal form Trustees For Unit Trust
Country registered Jersey
Place registered Jersey Registry
Registration number 135446
Notified on 4 November 2021
Nature of control:
over 3/4 of shares
Charles L.
Notified on 8 November 2021
Nature of control:
substantial control or influence
Paloma Capital Llp
Address: Henry Wood House 2 Riding House Street, London, W1W 7FA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc399152
Notified on 8 November 2021
Nature of control:
substantial control or influence
Jerzy B.
Notified on 1 May 2016
Ceased on 8 June 2022
Nature of control:
substantial control or influence
Jack C.
Notified on 1 May 2016
Ceased on 8 November 2021
Nature of control:
substantial control or influence
Stephen H.
Notified on 1 May 2016
Ceased on 4 November 2021
Nature of control:
substantial control or influence
David C.
Notified on 1 May 2016
Ceased on 21 July 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

3 Craven Court Craven Road

Post code:

WA14 5DY

City / Town:

Altrincham

HQ address,
2015

Address:

3 Craven Court Craven Road

Post code:

WA14 5DY

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode