Company NameBurgoyne Management Limited
Company StatusActive
Company Number04759440
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Previous NameBCL Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Louise Clare Russell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Neil Sanders
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Jonathan Alan Sykes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleConsulting Engineer
Country of ResidenceSingapore
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Secretary NameMr Michael Sean Hayden
StatusCurrent
Appointed01 January 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Paul Andrew Jowett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Richard Alan Siddons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Court
London
EC1A 7HF
Director NameDr Daniel Paul Jackson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Michael Sean Hayden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Charles Lawrence Gardner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(19 years after company formation)
Appointment Duration1 year, 11 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Robert Michael Bachelard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(19 years after company formation)
Appointment Duration1 year, 11 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Frank Barrass Anderson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Mark Andrew Slater
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(20 years after company formation)
Appointment Duration11 months, 1 week
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Graeme Colin Campbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(20 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Richard George Pavitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMr Bernard Victor Bourdillon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2016)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Peter Timothy Jowett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2018)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Robert Jacques Goudsmit
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Stuart Roy Mortimore
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 July 2019)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Alan Mitcheson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Stuart Anthony Formby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 December 2020)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr David Andrew Robbins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2022)
RoleConsulting Engineer
Country of ResidenceWales
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Keith Charles Osborne Benjamin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Daniel John Pointon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 January 2023)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Stephen Hammond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr John Fuller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr David William Bailey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Richard Alan Siddons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Paul Andrew Jowett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Daniel Paul Jackson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleConsulting Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Robert Micahel Bachelard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleConsulting Engineer
Country of ResidenceHong Kong
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Simon Jones
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(12 years, 8 months after company formation)
Appointment Duration11 months (resigned 02 December 2016)
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Charles Lawrence Gardner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(12 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 2016)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteburgoynes.com
Telephone020 77264951
Telephone regionLondon

Location

Registered Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £0.1Angela Pointon
5.34%
Ordinary B
10k at £0.1Anne Goudsmit
5.34%
Ordinary B
10k at £0.1Beverley Mitcheson
5.34%
Ordinary B
10k at £0.1Elizabeth Bailey
5.34%
Ordinary B
10k at £0.1Gilda Bourdillon
5.34%
Ordinary B
10k at £0.1Gillian Jowett
5.34%
Ordinary B
10k at £0.1Heather Parry
5.34%
Ordinary B
10k at £0.1Judith Hammond
5.34%
Ordinary B
10k at £0.1Keith Benjamin
5.34%
Ordinary A
10k at £0.1Neil Sanders
5.34%
Ordinary A
10k at £0.1Philippa Robbins
5.34%
Ordinary B
10k at £0.1Richard John Sutcliffe
5.34%
Ordinary A
10k at £0.1Sheila Fuller
5.34%
Ordinary B
10k at £0.1Stuart Formby
5.34%
Ordinary A
8.8k at £0.1Louise Russell
4.70%
Ordinary A
8.2k at £0.1Stuart Mortimore
4.38%
Ordinary B
7.6k at £0.1Christina Wadsworth
4.06%
Ordinary B
7k at £0.1Jennifer Jowett
3.74%
Ordinary B
6.9k at £0.1Graham Charlton
3.69%
Ordinary A
6.5k at £0.1Darren Walsh
3.47%
Ordinary A
-OTHER
1.12%
-

Financials

Year2014
Turnover£8,353,000
Net Worth£3,813,000
Cash£1,129,000
Current Liabilities£2,984,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

16 March 2011Delivered on: 23 March 2011
Persons entitled: Coleridge (No. 47) Limited

Classification: Rent deposit deed
Secured details: £6,250.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges to the landlord by way of first fixed charge and with full title guarantee the deposit all sums that may be paid to the landlord under the terms of the rent deposit deed and interest in the account in which the deposit is held.
Outstanding
11 June 2010Delivered on: 18 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 March 2024Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
28 November 2023Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 14,481.55
(8 pages)
28 November 2023Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 19,941.30
(8 pages)
4 July 2023Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 16,922.60
(6 pages)
9 June 2023Cancellation of shares. Statement of capital on 30 May 2023
  • GBP 17,464.60
(7 pages)
26 May 2023Cancellation of shares. Statement of capital on 3 May 2023
  • GBP 18,063.0
(7 pages)
25 May 2023Appointment of Mr Mark Andrew Slater as a director on 19 May 2023 (2 pages)
18 May 2023Confirmation statement made on 9 May 2023 with updates (8 pages)
9 May 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 18,113.50
(8 pages)
21 February 2023Group of companies' accounts made up to 30 June 2022 (23 pages)
18 January 2023Termination of appointment of Daniel John Pointon as a director on 18 January 2023 (1 page)
10 January 2023Appointment of Mr Frank Barrass Anderson as a director on 1 January 2023 (2 pages)
27 September 2022Termination of appointment of David Andrew Robbins as a director on 21 September 2022 (1 page)
29 July 2022Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 19,941.30
(8 pages)
28 July 2022Cancellation of shares. Statement of capital on 1 July 2022
  • GBP 18,521.30
(8 pages)
23 May 2022Confirmation statement made on 9 May 2022 with updates (8 pages)
20 May 2022Cancellation of shares. Statement of capital on 19 May 2022
  • GBP 19,955.40
(8 pages)
20 May 2022Appointment of Mr Robert Michael Bachelard as a director on 20 May 2022 (2 pages)
20 May 2022Appointment of Dr Charles Lawrence Gardner as a director on 20 May 2022 (2 pages)
19 May 2022Termination of appointment of Darren Gerard Walsh as a director on 19 May 2022 (1 page)
10 March 2022Group of companies' accounts made up to 30 June 2021 (23 pages)
28 January 2022Termination of appointment of Ian Philip Wadsworth as a director on 28 January 2022 (1 page)
4 January 2022Cancellation of shares. Statement of capital on 21 December 2021
  • GBP 20,555.60
(8 pages)
20 December 2021Appointment of Mr Michael Sean Hayden as a director on 16 December 2021 (2 pages)
23 July 2021Termination of appointment of Richard John Sutcliffe as a director on 19 July 2021 (1 page)
12 July 2021Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 134,396.60
(7 pages)
8 July 2021Group of companies' accounts made up to 30 June 2020 (23 pages)
18 May 2021Confirmation statement made on 9 May 2021 with updates (8 pages)
27 April 2021Appointment of Dr Darren Gerard Walsh as a director on 16 April 2021 (2 pages)
15 December 2020Termination of appointment of Stuart Anthony Formby as a director on 14 December 2020 (1 page)
27 August 2020Director's details changed for Dr Paul Andrew Jowett on 27 August 2020 (2 pages)
28 May 2020Confirmation statement made on 9 May 2020 with updates (8 pages)
17 December 2019Group of companies' accounts made up to 30 June 2019 (23 pages)
5 September 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 18,040.90
(6 pages)
16 August 2019Purchase of own shares. (3 pages)
5 July 2019Appointment of Dr Daniel Paul Jackson as a director on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Stuart Roy Mortimore as a director on 1 July 2019 (1 page)
5 July 2019Termination of appointment of Keith Charles Osborne Benjamin as a director on 1 July 2019 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with updates (7 pages)
21 December 2018Second filing for the appointment of Richard Alan Siddons as a director (6 pages)
20 December 2018Group of companies' accounts made up to 30 June 2018 (23 pages)
3 December 2018Appointment of Dr Ian Philip Wadsworth as a director on 16 November 2018 (2 pages)
26 September 2018Second filing of Confirmation Statement dated 09/05/2017 (11 pages)
26 September 2018Second filing of the annual return made up to 9 May 2016 (44 pages)
20 September 2018Second filing for the termination of Alan Mitcheson as a director (5 pages)
20 September 2018Second filing for the termination of Bernard Victor Bourdillon as a director (5 pages)
13 July 2018Termination of appointment of Peter Timothy Jowett as a director on 30 June 2018 (1 page)
3 July 2018Appointment of Mr Richard Alan Siddons as a director on 1 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/2018
(3 pages)
22 May 2018Confirmation statement made on 9 May 2018 with updates (8 pages)
20 March 2018Appointment of Dr Paul Andrew Jowett as a director on 15 March 2018 (2 pages)
19 March 2018Termination of appointment of Richard George Pavitt as a director on 31 December 2017 (1 page)
9 January 2018Group of companies' accounts made up to 30 June 2017 (23 pages)
3 January 2018Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page)
12 September 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 14,313.4
(4 pages)
29 August 2017Purchase of own shares. (3 pages)
29 August 2017Purchase of own shares. (3 pages)
5 July 2017Termination of appointment of John Fuller as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Robert Jacques Goudsmit as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of David William Bailey as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Stephen Hammond as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of John Fuller as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Stephen Hammond as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of David William Bailey as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Robert Jacques Goudsmit as a director on 30 June 2017 (1 page)
29 June 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 17,128
(4 pages)
29 June 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 17,128
(4 pages)
13 June 2017Purchase of own shares. (3 pages)
13 June 2017Purchase of own shares. (3 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classifical code, Statement of capital and Shareholder Information) was registered on 26/09/2018.
(10 pages)
2 February 2017Termination of appointment of Robert Micahel Bachelard as a director on 2 December 2016 (1 page)
2 February 2017Termination of appointment of Robert Micahel Bachelard as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Darren Gerard Walsh as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Ian Philip Wadsworth as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Daniel Paul Jackson as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Richard Alan Siddons as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Charles Lawrence Gardner as a director on 21 December 2016 (1 page)
17 January 2017Termination of appointment of Simon Jones as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Darren Gerard Walsh as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Ian Philip Wadsworth as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Simon Jones as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Richard Alan Siddons as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Paul Andrew Jowett as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Charles Lawrence Gardner as a director on 21 December 2016 (1 page)
17 January 2017Termination of appointment of Daniel Paul Jackson as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Paul Andrew Jowett as a director on 2 December 2016 (1 page)
4 January 2017Group of companies' accounts made up to 30 June 2016 (21 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (21 pages)
29 September 2016Termination of appointment of Alan Mitcheson as a director on 30 June 2016 (1 page)
29 September 2016Termination of appointment of Alan Mitcheson as a director on 30 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/09/2018.
(2 pages)
29 September 2016Termination of appointment of Bernard Victor Bourdillon as a director on 30 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/09/2018.
(2 pages)
29 September 2016Termination of appointment of Bernard Victor Bourdillon as a director on 30 June 2016 (1 page)
16 August 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 17,403.00
(4 pages)
16 August 2016Purchase of own shares. (3 pages)
16 August 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 17,403.00
(4 pages)
16 August 2016Purchase of own shares. (3 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 19,443
(4 pages)
28 June 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 19,443
(4 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,300
(20 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,300
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2018.
(22 pages)
18 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 20,300
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 20,300
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 19,650
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 19,650
(4 pages)
8 January 2016Appointment of Dr Simon Jones as a director on 4 January 2016 (2 pages)
8 January 2016Appointment of Dr Simon Jones as a director on 4 January 2016 (2 pages)
8 January 2016Appointment of Dr Charles Lawrence Gardner as a director on 4 January 2016 (2 pages)
8 January 2016Appointment of Dr Charles Lawrence Gardner as a director on 4 January 2016 (2 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
27 November 2015Appointment of Mr John Fuller as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Neil Sanders as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Richard Alan Siddons as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Daniel John Pointon as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Paul Andrew Jowett as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Robert Micahel Bachelard as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr John Fuller as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Keith Charles Osborne Benjamin as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Jonathan Alan Sykes as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Daniel John Pointon as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Robert Micahel Bachelard as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Keith Charles Osborne Benjamin as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Stuart Anthony Formby as a director on 12 November 2015 (2 pages)
27 November 2015Director's details changed for Dr Neil Sanders on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Stephen Hammond as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr David William Bailey as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Daniel Paul Jackson as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Ian Philip Wadsworth as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Stephen Hammond as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr David William Bailey as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Daniel Paul Jackson as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr David Andrew Robbins as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Neil Sanders as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Darren Gerard Walsh as a director on 12 November 2015 (2 pages)
27 November 2015Director's details changed for Dr Neil Sanders on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Jonathan Alan Sykes as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Stuart Anthony Formby as a director on 12 November 2015 (2 pages)
27 November 2015Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages)
27 November 2015Appointment of Mr Richard Alan Siddons as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Ian Philip Wadsworth as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Darren Gerard Walsh as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr David Andrew Robbins as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Dr Paul Andrew Jowett as a director on 12 November 2015 (2 pages)
27 November 2015Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages)
2 July 2015Appointment of Dr Alan Mitcheson as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Miss Louise Clare Russell as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Miss Louise Clare Russell as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Stuart Roy Mortimore as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Keith Charles Osborne Benjamin as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Miss Louise Clare Russell as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Dr Alan Mitcheson as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Dr Alan Mitcheson as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Stuart Roy Mortimore as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Stuart Roy Mortimore as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Keith Charles Osborne Benjamin as a director on 30 June 2015 (1 page)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18,710
(9 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18,710
(9 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18,710
(9 pages)
11 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 18,710
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 17,770.0
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 18,710
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 17,770.0
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 18,710
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
17 December 2014Group of companies' accounts made up to 30 June 2014 (18 pages)
17 December 2014Group of companies' accounts made up to 30 June 2014 (18 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 17,869.978416
(9 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 17,869.978416
(9 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 17,869.978416
(9 pages)
11 June 2014Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 17,870
(4 pages)
11 June 2014Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 17,870
(4 pages)
5 February 2014Purchase of own shares. (3 pages)
5 February 2014Purchase of own shares. (3 pages)
20 January 2014Full accounts made up to 30 June 2013 (16 pages)
20 January 2014Full accounts made up to 30 June 2013 (16 pages)
13 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 18,159.022213
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 18,159.022213
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 18,159.022213
(3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
11 January 2013Change of share class name or designation (2 pages)
11 January 2013Change of share class name or designation (2 pages)
8 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 17,510
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 17,510
(3 pages)
13 December 2012Full accounts made up to 30 June 2012 (16 pages)
13 December 2012Full accounts made up to 30 June 2012 (16 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
20 December 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 17,510
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 17,510
(3 pages)
16 June 2011Change of share class name or designation (2 pages)
16 June 2011Change of share class name or designation (2 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 16,230.0
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 16,230.0
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 16,230.0
(4 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Director's details changed for Mr Bernard Victor Bourdillon on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Peter Timothy Jowett on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
13 May 2010Director's details changed for Mr Bernard Victor Bourdillon on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Keith Charles Benjamin on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
13 May 2010Director's details changed for Mr Bernard Victor Bourdillon on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Peter Timothy Jowett on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Peter Timothy Jowett on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Keith Charles Benjamin on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Keith Charles Benjamin on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Robert Jacques Goudsmit on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
13 May 2010Director's details changed for Dr Robert Jacques Goudsmit on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Robert Jacques Goudsmit on 1 May 2010 (2 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 February 2010Sub-division of shares on 1 February 2010 (5 pages)
24 February 2010Sub-division of shares on 1 February 2010 (5 pages)
24 February 2010Sub-division of shares on 1 February 2010 (5 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 154,000
(4 pages)
10 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 154,000
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 154,000
(4 pages)
18 January 2010Full accounts made up to 30 June 2009 (6 pages)
18 January 2010Full accounts made up to 30 June 2009 (6 pages)
12 January 2010Appointment of Mr Bernard Victor Bourdillon as a director (2 pages)
12 January 2010Appointment of Dr Peter Timothy Jowett as a director (2 pages)
12 January 2010Appointment of Mr Bernard Victor Bourdillon as a director (2 pages)
12 January 2010Appointment of Dr Peter Timothy Jowett as a director (2 pages)
12 January 2010Appointment of Mr Keith Charles Benjamin as a director (2 pages)
12 January 2010Appointment of Dr Robert Jacques Goudsmit as a director (2 pages)
12 January 2010Appointment of Mr Keith Charles Benjamin as a director (2 pages)
12 January 2010Appointment of Dr Robert Jacques Goudsmit as a director (2 pages)
4 January 2010Company name changed bcl consulting LIMITED\certificate issued on 04/01/10
  • CONNOT ‐
(3 pages)
4 January 2010Company name changed bcl consulting LIMITED\certificate issued on 04/01/10
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(1 page)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(1 page)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 June 2009Director's change of particulars / richard sutcliffe / 30/04/2009 (1 page)
3 June 2009Director's change of particulars / richard sutcliffe / 30/04/2009 (1 page)
16 January 2009Full accounts made up to 30 June 2008 (6 pages)
16 January 2009Full accounts made up to 30 June 2008 (6 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 June 2008Director appointed mr richard john sutcliffe (1 page)
5 June 2008Appointment terminated director gregory southeard (1 page)
5 June 2008Director appointed mr richard john sutcliffe (1 page)
5 June 2008Appointment terminated director gregory southeard (1 page)
17 December 2007Full accounts made up to 30 June 2007 (6 pages)
17 December 2007Full accounts made up to 30 June 2007 (6 pages)
4 June 2007Return made up to 09/05/07; full list of members (2 pages)
4 June 2007Return made up to 09/05/07; full list of members (2 pages)
9 January 2007Full accounts made up to 30 June 2006 (6 pages)
9 January 2007Full accounts made up to 30 June 2006 (6 pages)
6 June 2006Return made up to 09/05/06; full list of members (2 pages)
6 June 2006Return made up to 09/05/06; full list of members (2 pages)
14 February 2006Full accounts made up to 30 June 2005 (6 pages)
14 February 2006Full accounts made up to 30 June 2005 (6 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
27 May 2004Return made up to 09/05/04; full list of members (7 pages)
27 May 2004Return made up to 09/05/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (6 pages)
3 February 2004Full accounts made up to 30 June 2003 (6 pages)
30 May 2003Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
30 May 2003Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Incorporation (12 pages)
9 May 2003Incorporation (12 pages)