Advanced company searchLink opens in new window

BCI FINANCE NOMINEE LIMITED

Company number 11001890

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)
12 Oct 2023 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to Scale Space 58 Wood Lane London W12 7RZ on 12 October 2023
12 Oct 2023 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 12 October 2023
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
12 Oct 2023 PSC04 Change of details for Lara Legassick as a person with significant control on 8 October 2023
12 Oct 2023 PSC04 Change of details for Mr Manoj Badale as a person with significant control on 8 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Patrick Thomas Abbotts on 8 October 2023
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 AA Accounts for a dormant company made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 CH01 Director's details changed for Mr Patrick Thomas Abbotts on 16 June 2023
30 Jun 2023 TM01 Termination of appointment of David Robert Devlin as a director on 30 June 2023
19 Jun 2023 AP01 Appointment of Mr Patrick Thomas Abbotts as a director on 16 June 2023
24 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Oct 2020 CH01 Director's details changed for Mr David Robert Devlin on 27 October 2020
27 Oct 2020 CH01 Director's details changed for Ms Jyoti Chada Cushion on 27 October 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
10 Dec 2019 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 8 Sackville Street London W1S 3DG on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Clive Matthew Short as a director on 3 December 2019
10 Dec 2019 TM02 Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 3 December 2019
10 Dec 2019 AP04 Appointment of Crestbridge Uk Limited as a secretary on 3 December 2019
10 Dec 2019 AP01 Appointment of Mr Neil David Townson as a director on 3 December 2019