BCLP INTERMEDIARY LIMITED

Governor's House Governor's House, London, EC4R 0BR, United Kingdom
StatusACTIVE
Company No.11258819
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

BCLP INTERMEDIARY LIMITED is an active private limited company with number 11258819. It was incorporated 6 years, 2 months, 12 days ago, on 16 March 2018. The company address is Governor's House Governor's House, London, EC4R 0BR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Roecker Osborne

Appointment date: 2021-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-09

Psc name: Dyke Arboneaux

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Roecker Osborne

Notification date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dyke Arboneaux

Termination date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: Governor's House 5 Laurence Pountney Hill London EC4R 0BR

Old address: Governor's House Laurence Pountney Hill London EC4R 0BR England

Change date: 2020-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: Governor's House 5 Laurence Pountney Hill London EC4R 0HH England

New address: Governor's House Laurence Pountney Hill London EC4R 0BR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: Governor's House 5 Laurence Pountney Hill London EC4R 0HH

Change date: 2020-05-18

Old address: Adelaide House London Bridge London EC4R 9HA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Therese Devito Pritchard

Cessation date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-28

Psc name: Steven Baumer

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Baumer

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Devito Pritchard

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGA CONSULTANTS LIMITED

4 GAINSBOROUGH CLOSE,BECKENHAM,BR3 1QY

Number:11373451
Status:ACTIVE
Category:Private Limited Company

DIANE ALMOND MARKETING & PR SERVICES LIMITED

45 CAMBRIDGE DRIVE,OTLEY,LS21 1DD

Number:06752188
Status:ACTIVE
Category:Private Limited Company

H.PEEK CONSULTING LTD

5 AMITY COURT,GREENHITHE,DA9 9UH

Number:11441625
Status:ACTIVE
Category:Private Limited Company

JAL TRADING LTD

47 PRESTON NEW ROAD,BLACKBURN,BB2 6AE

Number:11968023
Status:ACTIVE
Category:Private Limited Company

PHOTOBOX HOLDCO GAMMA LIMITED

10 BACK HILL,LONDON,EC1R 5EN

Number:07674401
Status:ACTIVE
Category:Private Limited Company

STANT INTERNATIONAL LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10619457
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