BC GLOBAL SERVICES LIMITED
LONDON BETCLICK LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7JP

Company number 05517750
Status Active
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address 100 HAMMERSMITH ROAD, LONDON, W6 7JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 1 April 2016. The most likely internet sites of BC GLOBAL SERVICES LIMITED are www.bcglobalservices.co.uk, and www.bc-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.3 miles; to Brentford Rail Station is 3.9 miles; to Barbican Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bc Global Services Limited is a Private Limited Company. The company registration number is 05517750. Bc Global Services Limited has been working since 25 July 2005. The present status of the company is Active. The registered address of Bc Global Services Limited is 100 Hammersmith Road London W6 7jp. . GORDON DADDS CORPORATE SERVICES LIMITED is a Secretary of the company. DAVIES, Nicholas John is a Director of the company. GIRAUDON, Veronique is a Director of the company. Secretary ADAMS, Fredrik Ninian John has been resigned. Secretary BIANCHI, Michela has been resigned. Secretary SCICLUNA, James has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Fredrik Ninian John has been resigned. Director BERAUD, Nicolas Andre has been resigned. Director BERAUD, Nicolas Andre has been resigned. Director BIANCHI NOLA, Michela has been resigned. Director FREEDMAN, Jennifer Susan has been resigned. Director KISSIN, Anna has been resigned. Director WINTER, Thomas Jean Noel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GORDON DADDS CORPORATE SERVICES LIMITED
Appointed Date: 01 April 2016

Director
DAVIES, Nicholas John
Appointed Date: 06 August 2015
65 years old

Director
GIRAUDON, Veronique
Appointed Date: 05 December 2014
55 years old

Resigned Directors

Secretary
ADAMS, Fredrik Ninian John
Resigned: 09 November 2005
Appointed Date: 25 July 2005

Secretary
BIANCHI, Michela
Resigned: 24 September 2012
Appointed Date: 10 January 2012

Secretary
SCICLUNA, James
Resigned: 10 January 2012
Appointed Date: 13 May 2009

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 01 April 2016
Appointed Date: 24 September 2012

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 13 May 2009
Appointed Date: 09 November 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Director
ADAMS, Fredrik Ninian John
Resigned: 07 July 2006
Appointed Date: 25 July 2005
55 years old

Director
BERAUD, Nicolas Andre
Resigned: 29 October 2010
Appointed Date: 10 October 2007
54 years old

Director
BERAUD, Nicolas Andre
Resigned: 30 November 2006
Appointed Date: 25 July 2005
54 years old

Director
BIANCHI NOLA, Michela
Resigned: 05 December 2014
Appointed Date: 10 January 2012
51 years old

Director
FREEDMAN, Jennifer Susan
Resigned: 01 February 2008
Appointed Date: 30 November 2006
83 years old

Director
KISSIN, Anna
Resigned: 30 November 2006
Appointed Date: 07 July 2006
62 years old

Director
WINTER, Thomas Jean Noel
Resigned: 10 January 2012
Appointed Date: 29 October 2010
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Persons With Significant Control

Catapult Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BC GLOBAL SERVICES LIMITED Events

03 Nov 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 25 July 2016 with updates
08 Jul 2016
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 1 April 2016
04 Jul 2016
Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2016
04 Jul 2016
Termination of appointment of Hanover Secretaries Limited as a secretary on 1 April 2016
...
... and 65 more events
29 Jul 2005
New director appointed
29 Jul 2005
Registered office changed on 29/07/05 from: marquess court 69 southampton row london WC1B 4ET
27 Jul 2005
Director resigned
27 Jul 2005
Secretary resigned
25 Jul 2005
Incorporation

BC GLOBAL SERVICES LIMITED Charges

18 March 2014
Charge code 0551 7750 0002
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 July 2012
Rent deposit deed
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: All its interest in the account and all its interest in the…