Company NameBCN Nominee Limited
DirectorJulian David Llewellyn
Company StatusActive
Company Number11754031
CategoryPrivate Limited Company
Incorporation Date7 January 2019(5 years, 3 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
Appointed07 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW

Location

Registered AddressSecond Floor, Building 4, Manchester Green
Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

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

Filing History

11 January 2024Accounts for a dormant company made up to 30 April 2023 (8 pages)
8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
6 April 2023Registration of charge 117540310004, created on 29 March 2023 (77 pages)
4 April 2023Registration of charge 117540310003, created on 29 March 2023 (67 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
6 July 2022Resolutions
  • RES13 ‐ Re-documents 18/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2022Memorandum and Articles of Association (38 pages)
4 July 2022Particulars of variation of rights attached to shares (3 pages)
30 June 2022Termination of appointment of Simon Edward Kelf 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)
27 June 2022Registration of charge 117540310002, created on 18 June 2022 (23 pages)
20 June 2022Registration of charge 117540310001, created on 18 June 2022 (23 pages)
18 May 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
17 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
28 September 2021Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
3 July 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (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)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 1
(50 pages)