Company NameBc Global Services Limited
Company StatusDissolved
Company Number05517750
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date15 December 2021 (2 years, 4 months ago)
Previous NameBetclick Limited

Business Activity

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

Directors

Director NameVeronique Giraudon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed05 December 2014(9 years, 4 months after company formation)
Appointment Duration7 years (closed 15 December 2021)
RoleChief Corporate Officer
Country of ResidenceFrance
Correspondence Address5 Rue Francois 1er
Paris
75008
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusClosed
Appointed01 April 2016(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 15 December 2021)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameFredrik Ninian John Adams
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleDirector / Investor
Correspondence Address14 Neville Street
London
SW7 3AS
Director NameNicolas Andre Beraud
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Lakis Close
London
NW3 1JX
Secretary NameFredrik Ninian John Adams
NationalitySwedish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleDirector / Investor
Correspondence Address14 Neville Street
London
SW7 3AS
Director NameMs Anna Kissin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pilgrim's Lane
London
NW3 1SS
Director NameJennifer Susan Freedman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address34 South Grove House
South Grove
London
N6 6LR
Director NameMr Nicolas Andre Beraud
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address148 Rue De Grenelle
75007
Paris
France
Secretary NameJames Scicluna
NationalityBritish
StatusResigned
Appointed13 May 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2012)
RoleCompany Director
Correspondence AddressFlat Straffan Lodge 1-3 Belsize Grove
London
NW3 4XE
Director NameMr Thomas Jean Noel Winter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Belmont Street
London
NW1 8HH
Director NameMs Michela Bianchi Nola
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address100 Hammersmith Road
London
W6 7JP
Secretary NameMichela Bianchi
StatusResigned
Appointed10 January 2012(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 2012)
RoleCompany Director
Correspondence Address10a Belmont Street
London
NW1 8HH
Director NameMr Nicholas John Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2018)
RoleHead Of Human Resources And Ofm
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 May 2009)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ

Contact

Websitebeaffiliates.com

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner Of John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Catapult Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,347,573
Net Worth-£6,281,608
Cash£299,984
Current Liabilities£15,015,706

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 March 2014Delivered on: 19 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 July 2012Delivered on: 27 July 2012
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: 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: All its interest in the account and all its interest in the deposit balance and all its rights under the rent deposit deed.
Outstanding

Filing History

15 December 2021Final Gazette dissolved following liquidation (1 page)
15 September 2021Return of final meeting in a members' voluntary winding up (22 pages)
16 February 2021Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 (2 pages)
7 January 2021Resignation of a liquidator (3 pages)
11 December 2020Liquidators' statement of receipts and payments to 26 September 2020 (19 pages)
15 October 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw on 15 October 2019 (2 pages)
14 October 2019Appointment of a voluntary liquidator (4 pages)
14 October 2019Declaration of solvency (6 pages)
14 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
(1 page)
20 September 2019Full accounts made up to 31 December 2018 (38 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (32 pages)
4 September 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
22 August 2018Termination of appointment of Nicholas John Davies as a director on 31 May 2018 (1 page)
24 April 2018Registered office address changed from Fourth Floor, No. 66 Hammersmith Road London W14 8UD England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 24 April 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 July 2017Registered office address changed from 100 Hammersmith Road London W6 7JP to Fourth Floor, No. 66 Hammersmith Road London W14 8UD on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 100 Hammersmith Road London W6 7JP to Fourth Floor, No. 66 Hammersmith Road London W14 8UD on 20 July 2017 (1 page)
3 November 2016Full accounts made up to 31 December 2015 (35 pages)
3 November 2016Full accounts made up to 31 December 2015 (35 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 July 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 1 April 2016 (1 page)
8 July 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 1 April 2016 (1 page)
4 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 April 2016 (1 page)
4 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 April 2016 (1 page)
4 July 2016Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages)
4 July 2016Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages)
16 December 2015Full accounts made up to 31 December 2014 (30 pages)
16 December 2015Full accounts made up to 31 December 2014 (30 pages)
10 August 2015Appointment of Mr Nicholas Davies as a director on 6 August 2015 (2 pages)
10 August 2015Appointment of Mr Nicholas Davies as a director on 6 August 2015 (2 pages)
10 August 2015Appointment of Mr Nicholas Davies as a director on 6 August 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
10 December 2014Appointment of Veronique Giraudon as a director on 5 December 2014 (2 pages)
10 December 2014Appointment of Veronique Giraudon as a director on 5 December 2014 (2 pages)
10 December 2014Termination of appointment of Michela Bianchi Nola as a director on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Michela Bianchi Nola as a director on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Michela Bianchi Nola as a director on 5 December 2014 (1 page)
10 December 2014Appointment of Veronique Giraudon as a director on 5 December 2014 (2 pages)
24 November 2014Full accounts made up to 31 December 2013 (30 pages)
24 November 2014Full accounts made up to 31 December 2013 (30 pages)
6 August 2014Register(s) moved to registered inspection location Waverley House 7-12 Noel Street London W1F 8GQ (1 page)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Register(s) moved to registered inspection location Waverley House 7-12 Noel Street London W1F 8GQ (1 page)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Register inspection address has been changed to Waverley House 7-12 Noel Street London W1F 8GQ (1 page)
6 August 2014Register inspection address has been changed to Waverley House 7-12 Noel Street London W1F 8GQ (1 page)
14 April 2014Full accounts made up to 31 December 2012 (31 pages)
14 April 2014Full accounts made up to 31 December 2012 (31 pages)
19 March 2014Registration of charge 055177500002 (6 pages)
19 March 2014Registration of charge 055177500002 (6 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
11 October 2012Registered office address changed from 10a Belmont Street London NW1 8HH on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 10a Belmont Street London NW1 8HH on 11 October 2012 (1 page)
27 September 2012Termination of appointment of Michela Bianchi as a secretary (1 page)
27 September 2012Appointment of Hanover Secretaries Limited as a secretary (2 pages)
27 September 2012Appointment of Hanover Secretaries Limited as a secretary (2 pages)
27 September 2012Termination of appointment of Michela Bianchi as a secretary (1 page)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2012Termination of appointment of James Scicluna as a secretary (1 page)
11 January 2012Termination of appointment of Thomas Winter as a director (1 page)
11 January 2012Termination of appointment of Thomas Winter as a director (1 page)
11 January 2012Appointment of Michela Bianchi as a director (2 pages)
11 January 2012Termination of appointment of James Scicluna as a secretary (1 page)
11 January 2012Appointment of Michela Bianchi as a secretary (1 page)
11 January 2012Appointment of Michela Bianchi as a secretary (1 page)
11 January 2012Appointment of Michela Bianchi as a director (2 pages)
19 December 2011Full accounts made up to 31 December 2010 (20 pages)
19 December 2011Full accounts made up to 31 December 2010 (20 pages)
17 August 2011Director's details changed for Mr Thomas Jean No??L Winter on 2 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Thomas Jean No??L Winter on 2 August 2011 (2 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Mr Thomas Jean No??L Winter on 2 August 2011 (2 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
1 November 2010Appointment of Mr Thomas Jean No??L Winter as a director (2 pages)
1 November 2010Appointment of Mr Thomas Jean No??L Winter as a director (2 pages)
1 November 2010Termination of appointment of Nicolas Beraud as a director (1 page)
1 November 2010Termination of appointment of Nicolas Beraud as a director (1 page)
28 October 2010Full accounts made up to 31 December 2009 (20 pages)
28 October 2010Full accounts made up to 31 December 2009 (20 pages)
26 October 2010Company name changed betclick LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Company name changed betclick LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Nicolas Andre Beraud on 6 January 2010 (3 pages)
20 August 2010Director's details changed for Nicolas Andre Beraud on 6 January 2010 (3 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Nicolas Andre Beraud on 6 January 2010 (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 May 2009Secretary appointed james scicluna (2 pages)
14 May 2009Appointment terminated secretary international registrars LIMITED (1 page)
14 May 2009Secretary appointed james scicluna (2 pages)
14 May 2009Appointment terminated secretary international registrars LIMITED (1 page)
3 April 2009Full accounts made up to 31 December 2008 (21 pages)
3 April 2009Full accounts made up to 31 December 2008 (21 pages)
3 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
14 August 2008Director's change of particulars / nicolas beraud / 01/06/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from ground floor west 68 south lambeth road london SW8 1RL (1 page)
14 August 2008Registered office changed on 14/08/2008 from ground floor west 68 south lambeth road london SW8 1RL (1 page)
14 August 2008Director's change of particulars / nicolas beraud / 01/06/2008 (1 page)
17 July 2008Appointment terminated director jennifer freedman (1 page)
17 July 2008Director appointed nicolas beraud (2 pages)
17 July 2008Director appointed nicolas beraud (2 pages)
17 July 2008Appointment terminated director jennifer freedman (1 page)
29 January 2008Registered office changed on 29/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
29 January 2008Registered office changed on 29/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 25/07/07; full list of members (2 pages)
27 September 2007Return made up to 25/07/07; full list of members (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
2 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 12 penton place alberta house london SE17 3JT (1 page)
5 July 2006Registered office changed on 05/07/06 from: 12 penton place alberta house london SE17 3JT (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Director's particulars changed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New secretary appointed;new director appointed (1 page)
29 July 2005New secretary appointed;new director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Registered office changed on 29/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 July 2005Registered office changed on 29/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
25 July 2005Incorporation (31 pages)
25 July 2005Incorporation (31 pages)