BC RE UK MIDCO LIMITED

1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England
StatusACTIVE
Company No.09289019
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

BC RE UK MIDCO LIMITED is an active private limited company with number 09289019. It was incorporated 9 years, 7 months, 9 days ago, on 30 October 2014. The company address is 1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England.



Company Fillings

Gazette filings brought up to date

Date: 04 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England

Change date: 2024-04-30

New address: 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN

Documents

View document PDF

Legacy

Date: 30 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed korian real estate uk midco 1 LIMITED\certificate issued on 24/04/24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Ms Amanda Marie Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Korian Real Estate Uk Limited

Cessation date: 2024-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-10

Psc name: Ehp Bottomco Iv Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Laura Jane Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stuart Cameron

Appointment date: 2024-04-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lhj Secretaries Limited

Appointment date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mrs Laura Jane Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Garrett Winstanley

Termination date: 2023-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092890190002

Charge creation date: 2023-03-30

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fernhill house holdings LIMITED\certificate issued on 05/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092890190001

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger William Mohan Pratap

Termination date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Steven Christopher Oakes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Garrett Winstanley

Appointment date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY

Change date: 2022-04-22

New address: Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Korian Real Estate Uk Limited

Notification date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-14

Psc name: Majesticare Limited

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2021

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-01

Psc name: Roger William Mohan Pratap

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-23

Psc name: Majesticare Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Dec 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH02

Capital : 1,009,000 GBP

Date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Erica Jayne Hart

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Capital : 3,259,000.00 GBP

Date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092890190001

Charge creation date: 2015-09-23

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 727 LIMITED\certificate issued on 02/02/15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erica Jayne Hart

Appointment date: 2014-11-12

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 30 Jan 2015

Action Date: 12 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-12

Capital : 2,825,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom

Change date: 2015-01-13

New address: Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Mr Roger William Mohan Pratap

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Oakes

Appointment date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Castlegate Directors Limited

Termination date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Dominique Christiane Tai

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Change of name notice

Date: 19 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England

Change date: 2014-12-17

New address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dominique Christiane Tai

Change date: 2014-11-18

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA RESOURCES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024668
Status:ACTIVE
Category:Limited Partnership

BRONCO PICTURES LTD.

358 SOUTHBOROUGH LANE,BR2 8AA,BR2 8AA

Number:10072670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROOMING (LONDON) LIMITED

8 PALMERSTON HOUSE,LONDON,SE1 7UW

Number:11912858
Status:ACTIVE
Category:Private Limited Company

HUTCHINSON COMMERCIAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10712714
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE GALLERY LTD

1 MILL LANE,PARBOLD,WN8 7NW

Number:06865556
Status:ACTIVE
Category:Private Limited Company

OE CONSULTS LTD

FLAT 9G,CLYDEBANK,G81 5HH

Number:SC627272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source