Advanced company searchLink opens in new window

BCC UK 1 LTD

Company number 13720036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 18 February 2025
  • GBP 11
12 Feb 2025 AP04 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 10 January 2025
23 Jan 2025 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 10 January 2025
23 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 23 January 2025
21 Jan 2025 TM01 Termination of appointment of Jennifer Lambkin as a director on 20 January 2025
21 Jan 2025 TM01 Termination of appointment of Jose Caballero as a director on 20 January 2025
21 Jan 2025 AD01 Registered office address changed from Level 19, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 21 January 2025
21 Jan 2025 AP01 Appointment of Eda Alakan as a director on 21 January 2025
21 Jan 2025 AP01 Appointment of Steven Underwood as a director on 21 January 2025
21 Jan 2025 AP01 Appointment of Mr Adam Beech Penney as a director on 21 January 2025
21 Jan 2025 TM01 Termination of appointment of Chiara Brignone as a director on 10 January 2025
21 Jan 2025 TM01 Termination of appointment of Christoph Botschen as a director on 10 January 2025
21 Jan 2025 AP01 Appointment of Jennifer Lambkin as a director on 10 January 2025
21 Jan 2025 AP01 Appointment of Jose Caballero as a director on 10 January 2025
21 Jan 2025 AP01 Appointment of Adrienne Simes as a director on 10 January 2025
21 Jan 2025 AD01 Registered office address changed from The Shard Level 19, the Shard, 32 London Bridge Street London SE1 9SG United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Shard Level 19, the Shard, 32 London Bridge Street London SE1 9SG on 21 January 2025
11 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
05 Apr 2024 PSC08 Notification of a person with significant control statement
05 Apr 2024 PSC07 Cessation of Ccms Invest Gmbh as a person with significant control on 8 April 2022
29 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
29 Jan 2024 AD01 Registered office address changed from 20 Anley Road London W14 0BY England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 PSC07 Cessation of Chiara Brignone as a person with significant control on 8 April 2022