BCN TOPCO LIMITED

Second Floor, Building 4 Styal Road Second Floor, Building 4 Styal Road, Manchester, M22 5LW, England
StatusACTIVE
Company No.11672759
CategoryPrivate Limited Company
Incorporated12 Nov 2018
Age5 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

BCN TOPCO LIMITED is an active private limited company with number 11672759. It was incorporated 5 years, 6 months, 11 days ago, on 12 November 2018. The company address is Second Floor, Building 4 Styal Road Second Floor, Building 4 Styal Road, Manchester, M22 5LW, England.



Company Fillings

Accounts with accounts type small

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2023

Action Date: 05 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116727590008

Charge creation date: 2023-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116727590007

Charge creation date: 2023-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-29

Charge number: 116727590006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-29

Charge number: 116727590005

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 18 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-18

Psc name: Hamsard 3671 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 18 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.)

Cessation date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Rudd

Termination date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lewis Smith

Termination date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-18

Officer name: David Carruth Goldie

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Thomas Burns

Termination date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-18

Officer name: Simon Edward Kelf

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116727590004

Charge creation date: 2022-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116727590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116727590001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116727590003

Charge creation date: 2022-06-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-27

Psc name: Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.)

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rotheram

Appointment date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 9,975 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Taranjit Singh Sohal

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Heafield

Appointment date: 2021-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England

New address: Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW

Change date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom

Change date: 2021-02-01

New address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Davies

Appointment date: 2020-07-29

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Capital : 9,950 GBP

Date: 2020-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: James Stewart Dalziel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Burns

Appointment date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Marsh

Termination date: 2019-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-04

Charge number: 116727590002

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 9,900 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-27

Capital : 9,850 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Carruth Goldie

Appointment date: 2019-02-27

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-15

Capital : 9,650 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stewart Dalziel

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mr Julian David Llewellyn

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kieran Lovell

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lewis Smith

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mr Simon Edward Kelf

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-15

Charge number: 116727590001

Documents

View document PDF

Incorporation company

Date: 12 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABWEBSET LIMITED

5 HORATIO PLACE,LONDON,E14 9NX

Number:11771717
Status:ACTIVE
Category:Private Limited Company

DSP SYSTEM DESIGN LIMITED

120 BISHOP ROAD,BRISTOL,

Number:02207156
Status:ACTIVE
Category:Private Limited Company

GARDENDALE LIMITED

10 ANNADROGHAL LANE,LURGAN,BT67 0AH

Number:NI635528
Status:ACTIVE
Category:Private Limited Company

ON TRACK PLANNING LIMITED

40 ALEXANDRA ROAD,HERTS.,WD4 8DT

Number:06217256
Status:ACTIVE
Category:Private Limited Company

SMK WINDOW CLEANING LTD

9 PEABODY HILL,LONDON,SE21 8JZ

Number:11924213
Status:ACTIVE
Category:Private Limited Company

SO BELOW LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11914080
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