BCMG LIMITED
LONDON BILLETT CONSULTING LIMITED

Hellopages » City of London » City of London » EC2Y 9AW

Company number 03013406
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Andrew William Beach as a director on 14 October 2016; Termination of appointment of Andrew William Beach as a secretary on 14 October 2016. The most likely internet sites of BCMG LIMITED are www.bcmg.co.uk, and www.bcmg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcmg Limited is a Private Limited Company. The company registration number is 03013406. Bcmg Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Bcmg Limited is Citypoint One Ropemaker Street London Ec2y 9aw. . MANNING, Nicholas Vincent is a Director of the company. Secretary BAXTER, Derek Michael has been resigned. Secretary BEACH, Andrew William has been resigned. Secretary BEACH, Andrew William has been resigned. Secretary PARK, Rory has been resigned. Secretary TRENDLE, David Charles has been resigned. Secretary UZIELLI, Michael Robin has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAXTER, Derek Michael has been resigned. Director BEACH, Andrew William has been resigned. Director BILLETT, John Michael has been resigned. Director BRIDGES, David Crawford has been resigned. Director GREENLEES, Michael Edward has been resigned. Director HOCKNEY, Michael Brett has been resigned. Director PARK, Rory has been resigned. Director PEARCH, Andrew Neil has been resigned. Director THOMSON, Stephen Mark has been resigned. Director TRENDLE, David Charles has been resigned. Director UZIELLI, Michael Robin has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MANNING, Nicholas Vincent
Appointed Date: 27 September 2007
68 years old

Resigned Directors

Secretary
BAXTER, Derek Michael
Resigned: 30 April 2003
Appointed Date: 19 April 1995

Secretary
BEACH, Andrew William
Resigned: 14 October 2016
Appointed Date: 28 January 2008

Secretary
BEACH, Andrew William
Resigned: 27 February 2008
Appointed Date: 21 January 2008

Secretary
PARK, Rory
Resigned: 14 July 2006
Appointed Date: 01 May 2003

Secretary
TRENDLE, David Charles
Resigned: 31 March 2007
Appointed Date: 14 July 2006

Secretary
UZIELLI, Michael Robin
Resigned: 21 January 2008
Appointed Date: 31 March 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 31 March 1995
Appointed Date: 24 January 1995

Director
BAXTER, Derek Michael
Resigned: 22 August 2005
Appointed Date: 01 May 2003
77 years old

Director
BEACH, Andrew William
Resigned: 14 October 2016
Appointed Date: 24 April 2008
49 years old

Director
BILLETT, John Michael
Resigned: 10 April 2007
Appointed Date: 19 April 1995
81 years old

Director
BRIDGES, David Crawford
Resigned: 11 April 2007
Appointed Date: 01 September 2002
58 years old

Director
GREENLEES, Michael Edward
Resigned: 30 April 2016
Appointed Date: 10 October 2007
78 years old

Director
HOCKNEY, Michael Brett
Resigned: 22 August 2005
Appointed Date: 18 March 1998
76 years old

Director
PARK, Rory
Resigned: 14 July 2006
Appointed Date: 01 May 2002
60 years old

Director
PEARCH, Andrew Neil
Resigned: 24 April 2008
Appointed Date: 07 June 1995
61 years old

Director
THOMSON, Stephen Mark
Resigned: 10 October 2007
Appointed Date: 15 September 2005
54 years old

Director
TRENDLE, David Charles
Resigned: 31 March 2007
Appointed Date: 22 August 2005
55 years old

Director
UZIELLI, Michael Robin
Resigned: 22 February 2008
Appointed Date: 31 March 2007
55 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 31 March 1995
Appointed Date: 24 January 1995

Persons With Significant Control

Ebiquity Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCMG LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
25 Oct 2016
Termination of appointment of Andrew William Beach as a director on 14 October 2016
25 Oct 2016
Termination of appointment of Andrew William Beach as a secretary on 14 October 2016
12 Aug 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016
...
... and 151 more events
04 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Apr 1995
Registered office changed on 04/04/95 from: regent house 316 beulah hill london SE19 3HF
04 Apr 1995
Director resigned
04 Apr 1995
Secretary resigned
24 Jan 1995
Incorporation

BCMG LIMITED Charges

7 July 2014
Charge code 0301 3406 0008
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
9 March 2012
Composite debenture
Delivered: 20 March 2012
Status: Satisfied on 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over all property and assets…
13 April 2010
Composite debenture
Delivered: 26 April 2010
Status: Satisfied on 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 August 2005
Debenture
Delivered: 1 September 2005
Status: Satisfied on 17 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Composite guarantee and debenture
Delivered: 9 October 2000
Status: Satisfied on 2 November 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 August 2000
Composite guarantee and debenture
Delivered: 21 August 2000
Status: Satisfied on 2 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1995
Single debenture
Delivered: 15 June 1995
Status: Satisfied on 22 August 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BCMG ACQUISITIONS LIMITED BCMG CONSULTING LIMITED BCMH GROUP LIMITED BCMIT LIMITED BCMK LIMITED BCMM LTD BCMMA LTD