Company NameBCU Ltd.
DirectorHugo Winkler
Company StatusActive
Company Number04752315
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed26 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameHorst Dopp
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2003(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2011)
RoleCompany Director
Correspondence AddressDambachtal 30
Wiesbaden
65193
Director NameElizabeth Anne Wingar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(8 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameLars Paul Blomgren
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed20 July 2020(17 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 June 2021)
RoleConsultant
Country of ResidenceSweden
Correspondence Address4 Hammervagen
Sundsbruk
863 62
Director NamePrimeserver Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressMillmead Business Centre Suite 44
Mill Mead Road Tottenham Hale
London
N17 9QU
Secretary NameEasycorp Llc (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address7800 Northcrest Blvd 103
Austin
78752
United States
Secretary NameGo Ahead Services Limited (Corporation)
StatusResigned
Appointed29 December 2003(8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2010)
Correspondence Address39-40 Calthorpe Road
Birmingham
West Midlands
B15 1TS
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2010(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 December 2017)
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed07 December 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2020)
Correspondence Address665 Finchley Road
London
NW2 2HN

Location

Registered AddressBank House Suite A
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Margaretta Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 3 weeks ago)
Next Return Due10 July 2024 (1 month, 3 weeks from now)

Filing History

10 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
24 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
26 June 2021Notification of Cromwell Trustees Ltd as a person with significant control on 26 June 2021 (2 pages)
26 June 2021Cessation of Lars Paul Blomgren as a person with significant control on 26 June 2021 (1 page)
26 June 2021Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 26 June 2021 (2 pages)
26 June 2021Termination of appointment of Lars Paul Blomgren as a director on 26 June 2021 (1 page)
26 June 2021Appointment of Hugo Winkler as a director on 26 June 2021 (2 pages)
17 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 July 2020Appointment of Lars Paul Blomgren as a director on 20 July 2020 (2 pages)
20 July 2020Notification of Lars Paul Blomgren as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Cessation of Hugo Winkler as a person with significant control on 20 July 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 July 2020Registered office address changed from 3 London Road Sunninghill Berks SL5 7RE United Kingdom to Bank House Suite a 81 Judes Road Egham TW20 0DF on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Hugo Winkler as a director on 20 July 2020 (1 page)
14 April 2020Registered office address changed from The Precinct High Street Egham Surrey TW20 9HN England to 3 London Road Sunninghill Berks SL5 7RE on 14 April 2020 (1 page)
9 April 2020Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 9 April 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
15 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 September 2018Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 7 December 2017 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 December 2017Notification of Hugo Winkler as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Margaretta Corporate Secreatries Ltd as a secretary on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Elizabeth Anne Winzar as a director on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to The Precinct High Street Egham Surrey TW20 9HN on 7 December 2017 (1 page)
7 December 2017Appointment of Hugo Winkler as a director on 7 December 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2012Appointment of Elizabeth Anne Winzar as a director (2 pages)
8 February 2012Appointment of Elizabeth Anne Winzar as a director (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Termination of appointment of Elizabeth Wingar as a director (2 pages)
3 November 2011Termination of appointment of Elizabeth Wingar as a director (2 pages)
15 August 2011Appointment of Elizabeth Anne Wingar as a director (3 pages)
15 August 2011Termination of appointment of Horst Dopp as a director (2 pages)
15 August 2011Appointment of Elizabeth Anne Wingar as a director (3 pages)
15 August 2011Termination of appointment of Horst Dopp as a director (2 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
6 December 2010Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 December 2010 (2 pages)
6 December 2010Appointment of Margaretta Corporate Secreatries Ltd as a secretary (3 pages)
6 December 2010Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of Go Ahead Services Limited as a secretary (2 pages)
6 December 2010Appointment of Margaretta Corporate Secreatries Ltd as a secretary (3 pages)
6 December 2010Termination of appointment of Go Ahead Services Limited as a secretary (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 May 2008Return made up to 02/05/08; full list of members (3 pages)
16 May 2008Return made up to 02/05/08; full list of members (3 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 July 2006Return made up to 02/05/06; full list of members (2 pages)
6 July 2006Return made up to 02/05/06; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
30 May 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
12 December 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
12 December 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
8 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
19 October 2005Return made up to 02/05/05; full list of members (2 pages)
19 October 2005Return made up to 02/05/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
23 November 2004Return made up to 02/05/04; full list of members (6 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004Return made up to 02/05/04; full list of members (6 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: suite 44 millmead business centre mill mead road london N17 9QU (1 page)
22 April 2004Registered office changed on 22/04/04 from: suite 44 millmead business centre mill mead road london N17 9QU (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 May 2003Incorporation (16 pages)
2 May 2003Incorporation (16 pages)