BCM INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1NZ
Company number 04219766
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address ST CHRISTOPHERS HOUSE, ST CHRISTOPHERS PLACE, LONDON, W1U 1NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Andrew James Bryce Riley on 18 November 2016; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of BCM INVESTMENTS LIMITED are www.bcminvestments.co.uk, and www.bcm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bcm Investments Limited is a Private Limited Company. The company registration number is 04219766. Bcm Investments Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Bcm Investments Limited is St Christophers House St Christophers Place London W1u 1nz. . COOPER, Philip David is a Secretary of the company. COOPER, Philip David is a Director of the company. RILEY, Andrew James Bryce is a Director of the company. Secretary RILEY, Andrew James Bryce has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COOPER, Philip David
Appointed Date: 14 March 2002

Director
COOPER, Philip David
Appointed Date: 18 May 2001
61 years old

Director
RILEY, Andrew James Bryce
Appointed Date: 18 May 2001
63 years old

Resigned Directors

Secretary
RILEY, Andrew James Bryce
Resigned: 14 March 2002
Appointed Date: 18 May 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 May 2001
Appointed Date: 18 May 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 May 2001
Appointed Date: 18 May 2001

BCM INVESTMENTS LIMITED Events

05 Jan 2017
Director's details changed for Mr Andrew James Bryce Riley on 18 November 2016
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Aug 2016
Compulsory strike-off action has been discontinued
18 Aug 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100

16 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 59 more events
15 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2001
£ nc 1000/1500 18/05/01
18 May 2001
Incorporation

BCM INVESTMENTS LIMITED Charges

13 May 2011
Charge over shares
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Shares in the borrower being folderbeach limited and their…
8 December 2010
Third party charge over shares
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first fixed charge its entire right, title and…
14 May 2007
Guernsey law security interest agreement
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Security Trustee for the Finance Parties (The Agent)
Description: Title to the collateral. See the mortgage charge document…
30 March 2007
Amendment agreement relating to a security interest agreement dated 31 august 2006 and
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The collateral being 100 shares in the capital of crendon…
31 August 2006
Security interest agreement
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigned title to the collateral. See the mortgage charge…