BCG UK2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3PZ

Company number 04134950
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address 20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Ben Holden on 1 December 2015. The most likely internet sites of BCG UK2 LIMITED are www.bcguk2.co.uk, and www.bcg-uk2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bcg Uk2 Limited is a Private Limited Company. The company registration number is 04134950. Bcg Uk2 Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Bcg Uk2 Limited is 20 Manchester Square London W1u 3pz. . BIDDLE, Cecilia Helen Mary is a Secretary of the company. HOLDEN, Mark Benedict is a Director of the company. SIMPSON, Deborah is a Director of the company. Secretary LEVER, Simon Andrew Lovell has been resigned. Secretary NICOL, Andrew John Diarmid has been resigned. Secretary ROBINSON, John Eric has been resigned. Secretary WOODS, Heather Joanne has been resigned. Secretary WRIGHT, Susan Elizabeth has been resigned. Director BARTON, Jeremy Daniel has been resigned. Director CATCHINGS, Phillip Bruce has been resigned. Director HARRIS, Lori Ellen has been resigned. Director POVICH, Lon has been resigned. Director SIMONS, Hugh Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIDDLE, Cecilia Helen Mary
Appointed Date: 26 January 2015

Director
HOLDEN, Mark Benedict
Appointed Date: 01 December 2015
54 years old

Director
SIMPSON, Deborah
Appointed Date: 13 February 2007
63 years old

Resigned Directors

Secretary
LEVER, Simon Andrew Lovell
Resigned: 31 December 2001
Appointed Date: 03 January 2001

Secretary
NICOL, Andrew John Diarmid
Resigned: 22 August 2011
Appointed Date: 14 January 2008

Secretary
ROBINSON, John Eric
Resigned: 31 January 2003
Appointed Date: 01 January 2002

Secretary
WOODS, Heather Joanne
Resigned: 31 December 2014
Appointed Date: 22 August 2011

Secretary
WRIGHT, Susan Elizabeth
Resigned: 13 January 2008
Appointed Date: 01 February 2003

Director
BARTON, Jeremy Daniel
Resigned: 30 November 2015
Appointed Date: 02 October 2013
61 years old

Director
CATCHINGS, Phillip Bruce
Resigned: 01 March 2004
Appointed Date: 03 January 2001
74 years old

Director
HARRIS, Lori Ellen
Resigned: 02 October 2013
Appointed Date: 23 March 2007
58 years old

Director
POVICH, Lon
Resigned: 13 February 2007
Appointed Date: 01 March 2004
66 years old

Director
SIMONS, Hugh Anthony
Resigned: 23 March 2007
Appointed Date: 03 January 2001
64 years old

Persons With Significant Control

Bcg Uk1 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BCG UK2 LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Director's details changed for Mr Ben Holden on 1 December 2015
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,300,001

02 Dec 2015
Appointment of Mr Ben Holden as a director on 1 December 2015
...
... and 54 more events
12 Dec 2002
Full accounts made up to 31 January 2002
21 Feb 2002
Secretary resigned
23 Jan 2002
New secretary appointed
09 Jan 2002
Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Director's particulars changed

03 Jan 2001
Incorporation