Company NameBCN Topco Limited
Company StatusActive
Company Number11672759
CategoryPrivate Limited Company
Incorporation Date12 November 2018(5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(3 days after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Matthew Kieran Lovell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(3 days after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Robert James Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Taranjit Singh Sohal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Simon William Heafield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Mark Rotheram
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Trident 3 Trident Business Park Stya
Manchester
M22 5XB
Director NameMr Adam James Rudd
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr James Stewart Dalziel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 days after company formation)
Appointment Duration12 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Trident 3 Trident Business Park Stya
Manchester
M22 5XB
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr David Carruth Goldie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Luke Thomas Burns
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBeech Tree Private Equity, First Floor Building 2
Altrincham Road
Wilmslow
SK9 4LY

Location

Registered AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

5 June 2023Delivered on: 12 June 2023
Persons entitled: Eci 11 Nominees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 June 2023Delivered on: 2 June 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
29 March 2023Delivered on: 6 April 2023
Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 March 2023Delivered on: 4 April 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 June 2022Delivered on: 27 June 2022
Persons entitled: Eci 11 Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged.
Outstanding
18 June 2022Delivered on: 20 June 2022
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
4 April 2019Delivered on: 8 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 November 2018Delivered on: 23 November 2018
Persons entitled: Beech Tree Gp Ii Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

15 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
12 June 2023Registration of charge 116727590008, created on 5 June 2023 (65 pages)
2 June 2023Registration of charge 116727590007, created on 1 June 2023 (61 pages)
6 April 2023Registration of charge 116727590006, created on 29 March 2023 (77 pages)
4 April 2023Registration of charge 116727590005, created on 29 March 2023 (67 pages)
6 February 2023Group of companies' accounts made up to 30 April 2022 (38 pages)
22 November 2022Confirmation statement made on 11 November 2022 with updates (6 pages)
16 August 2022Group of companies' accounts made up to 30 April 2021 (36 pages)
11 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2022Memorandum and Articles of Association (38 pages)
4 July 2022Particulars of variation of rights attached to shares (3 pages)
4 July 2022Change of share class name or designation (2 pages)
1 July 2022Notification of Hamsard 3671 Limited as a person with significant control on 18 June 2022 (2 pages)
1 July 2022Cessation of Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 18 June 2022 (1 page)
30 June 2022Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page)
30 June 2022Termination of appointment of Luke Thomas Burns as a director on 18 June 2022 (1 page)
30 June 2022Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page)
30 June 2022Termination of appointment of Adam James Rudd as a director on 18 June 2022 (1 page)
30 June 2022Termination of appointment of David Carruth Goldie as a director on 18 June 2022 (1 page)
27 June 2022Registration of charge 116727590004, created on 18 June 2022 (23 pages)
20 June 2022Satisfaction of charge 116727590002 in full (1 page)
20 June 2022Registration of charge 116727590003, created on 18 June 2022 (23 pages)
20 June 2022Satisfaction of charge 116727590001 in full (1 page)
8 June 2022Change of details for Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 27 February 2019 (2 pages)
6 April 2022Appointment of Mr Mark Rotheram as a director on 31 March 2022 (2 pages)
17 November 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 9,975
(5 pages)
17 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
3 November 2021Group of companies' accounts made up to 30 April 2020 (44 pages)
7 June 2021Appointment of Mr Taranjit Singh Sohal as a director on 1 May 2021 (2 pages)
21 May 2021Appointment of Mr Simon William Heafield as a director on 21 May 2021 (2 pages)
1 February 2021Registered office address changed from Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 1 February 2021 (1 page)
1 February 2021Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
30 July 2020Appointment of Mr Robert Davies as a director on 29 July 2020 (2 pages)
3 March 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 9,950
(5 pages)
5 February 2020Group of companies' accounts made up to 30 April 2019 (37 pages)
25 November 2019Confirmation statement made on 11 November 2019 with updates (8 pages)
18 November 2019Termination of appointment of James Stewart Dalziel as a director on 14 November 2019 (1 page)
22 October 2019Appointment of Mr Luke Burns as a director on 18 October 2019 (2 pages)
22 October 2019Termination of appointment of Andrew Neil Marsh as a director on 18 October 2019 (1 page)
8 April 2019Registration of charge 116727590002, created on 4 April 2019 (9 pages)
13 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2019Change of share class name or designation (2 pages)
11 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 9,900
(5 pages)
7 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 9,850
(5 pages)
5 March 2019Appointment of Mr David Carruth Goldie as a director on 27 February 2019 (2 pages)
7 December 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 9,650
(5 pages)
30 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
29 November 2018Change of share class name or designation (2 pages)
27 November 2018Current accounting period shortened from 30 November 2019 to 30 April 2019 (1 page)
27 November 2018Appointment of Mr James Stewart Dalziel as a director on 15 November 2018 (2 pages)
27 November 2018Appointment of Mr Julian David Llewellyn as a director on 15 November 2018 (2 pages)
27 November 2018Appointment of Mr Matthew Lewis Smith as a director on 15 November 2018 (2 pages)
27 November 2018Appointment of Mr Matthew Kieran Lovell as a director on 15 November 2018 (2 pages)
27 November 2018Appointment of Mr Simon Edward Kelf as a director on 15 November 2018 (2 pages)
23 November 2018Registration of charge 116727590001, created on 15 November 2018 (45 pages)
12 November 2018Incorporation
Statement of capital on 2018-11-12
  • GBP .1
(49 pages)