Company NameBc Holdings (United Kingdom) Limited
Company StatusActive
Company Number07108783
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Peter Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Director NameMr Sushil Kumar Saluja
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Secretary NameMr Tyrrell Wright
StatusCurrent
Appointed01 July 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Director NameMr Mark John Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Director NameMr Mark William Robson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Director NameMr Brian Petrie Hanna
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Bidesh Sarkar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameRaoul Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Andrew William Fotheringham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleBritish Council Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Adrian Greer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameProf John Stephen Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2012)
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr James Boyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2013)
RoleDirector (Trustee)
Country of ResidenceScotland
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Secretary NameMs Jane Beecroft
StatusResigned
Appointed22 June 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2013)
RoleCompany Director
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Richard Dunnell Gillingwater
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Secretary NameMs Geraldine Anne Fay
StatusResigned
Appointed11 September 2013(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2022)
RoleCompany Director
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Director NameDr Helen Kathryn Sant
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMs Kate Ewart-Biggs
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2015)
RoleDirector Global Networks
Country of ResidenceEngland
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Gareth Bullock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMrs Caroline Anne Stockmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Tobias James Newsome Bushill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameMr Mark Peter Beddy
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2018(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Secretary NameMr Justin Charles Gilbert
StatusResigned
Appointed27 April 2022(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Director NameMs Sara Pierson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(12 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redman Place
Stratford
London
E20 1JQ
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2009(same day as company formation)
Correspondence Address2 - 6
Cannon Street
London
EC4M 6YH

Location

Registered Address1 Redman Place
Stratford
London
E20 1JQ
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1British Council
100.00%
Ordinary

Financials

Year2014
Net Worth-£419,947
Cash£227,323
Current Liabilities£8,411

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

2 March 2022Delivered on: 16 March 2022
Persons entitled: The British Council

Classification: A registered charge
Particulars: By way of fixed charge: 1 property; 2 goodwill and uncalled capital; 3 book debts and other debts; 4 intellectual property rights, choses in action and claims.. By way of floating charge: all assets other than assets effectively charged by any fixed charge above.
Outstanding
26 October 2010Delivered on: 2 November 2010
Persons entitled: The British Council

Classification: Legal charge
Secured details: All sums due or to become due up to a maximum of £20,000,000.
Particulars: By way of fixed charge the property, goodwill and uncalled capital, book debts and other debts, intellectual property rights, chooses in action and claims and by way of floating charge all assets other than assets effectively charged by any fixed charge above.
Outstanding

Filing History

17 January 2023Termination of appointment of Sara Pierson as a director on 17 January 2023 (1 page)
17 January 2023Appointment of Mr Mark John Walker as a director on 17 January 2023 (2 pages)
7 December 2022Full accounts made up to 31 March 2022 (23 pages)
5 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
4 August 2022Appointment of Ms Sara Pierson as a director on 1 August 2022 (2 pages)
4 August 2022Termination of appointment of Mark William Robson as a director on 31 July 2022 (1 page)
1 July 2022Termination of appointment of Justin Charles Gilbert as a secretary on 30 June 2022 (1 page)
1 July 2022Appointment of Mr Tyrrell Wright as a secretary on 1 July 2022 (2 pages)
27 April 2022Termination of appointment of Geraldine Anne Fay as a secretary on 27 April 2022 (1 page)
27 April 2022Appointment of Mr. Justin Charles Gilbert as a secretary on 27 April 2022 (2 pages)
16 March 2022Registration of charge 071087830003, created on 2 March 2022 (14 pages)
16 March 2022Satisfaction of charge 2 in full (1 page)
7 February 2022Termination of appointment of Mark Peter Beddy as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Sushil Kumar Saluja as a director on 1 February 2022 (2 pages)
8 December 2021Full accounts made up to 31 March 2021 (22 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
4 September 2021Change of details for Mr Thomas Scott Mcdonald as a person with significant control on 1 September 2021 (2 pages)
2 September 2021Cessation of Kate Ewart-Biggs as a person with significant control on 1 September 2021 (1 page)
2 September 2021Notification of Thomas Scott Mcdonald as a person with significant control on 1 September 2021 (2 pages)
20 April 2021Full accounts made up to 31 March 2020 (19 pages)
19 January 2021Notification of Kate Ewart-Biggs as a person with significant control on 1 January 2021 (2 pages)
19 January 2021Cessation of Ciarán Gearoid Devane as a person with significant control on 31 December 2020 (1 page)
17 December 2020Registered office address changed from 10 Spring Gardens London SW1A 2BN to 1 Redman Place Stratford London E20 1JQ on 17 December 2020 (1 page)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
20 August 2019Full accounts made up to 31 March 2019 (20 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
15 November 2018Appointment of Mr Mark Peter Beddy as a director on 14 November 2018 (2 pages)
14 November 2018Termination of appointment of Oliver Walter Laird as a director on 14 November 2018 (1 page)
11 September 2018Appointment of Mr Richard Peter Thomas as a director on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Tobias James Newsome Bushill as a director on 10 September 2018 (1 page)
9 August 2018Full accounts made up to 31 March 2018 (19 pages)
19 March 2018Change of details for Sir Ciarán Gearoid Devane as a person with significant control on 9 January 2018 (2 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 March 2017 (19 pages)
24 August 2017Full accounts made up to 31 March 2017 (19 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 September 2016Termination of appointment of Caroline Anne Stockmann as a director on 8 September 2016 (1 page)
12 September 2016Termination of appointment of Caroline Anne Stockmann as a director on 8 September 2016 (1 page)
7 September 2016Full accounts made up to 31 March 2016 (17 pages)
7 September 2016Full accounts made up to 31 March 2016 (17 pages)
25 July 2016Appointment of Mr Tobias James Newsome Bushill as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Mr Tobias James Newsome Bushill as a director on 25 July 2016 (2 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
16 December 2015Appointment of Mr Oliver Walter Laird as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Oliver Walter Laird as a director on 16 December 2015 (2 pages)
10 December 2015Termination of appointment of Gareth Bullock as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Gareth Bullock as a director on 1 December 2015 (1 page)
11 November 2015Full accounts made up to 31 March 2015 (16 pages)
11 November 2015Full accounts made up to 31 March 2015 (16 pages)
9 July 2015Termination of appointment of Andrew William Fotheringham as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Andrew William Fotheringham as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Andrew William Fotheringham as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Kate Ewart-Biggs as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Kate Ewart-Biggs as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Kate Ewart-Biggs as a director on 8 July 2015 (1 page)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
12 September 2014Full accounts made up to 31 March 2014 (13 pages)
12 September 2014Full accounts made up to 31 March 2014 (13 pages)
19 June 2014Appointment of Mrs Caroline Anne Stockmann as a director (2 pages)
19 June 2014Appointment of Mrs Caroline Anne Stockmann as a director (2 pages)
18 June 2014Termination of appointment of Helen Sant as a director (1 page)
18 June 2014Termination of appointment of Helen Sant as a director (1 page)
30 April 2014Appointment of Mr Gareth Bullock as a director (2 pages)
30 April 2014Appointment of Mr Gareth Bullock as a director (2 pages)
3 March 2014Termination of appointment of Richard Gillingwater as a director (1 page)
3 March 2014Termination of appointment of Richard Gillingwater as a director (1 page)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
13 December 2013Termination of appointment of Bidesh Sarkar as a director (1 page)
13 December 2013Termination of appointment of Bidesh Sarkar as a director (1 page)
25 October 2013Full accounts made up to 31 March 2013 (14 pages)
25 October 2013Full accounts made up to 31 March 2013 (14 pages)
2 October 2013Appointment of Ms Kate Ewart-Biggs as a director (2 pages)
2 October 2013Appointment of Dr Helen Kathryn Sant as a director (2 pages)
2 October 2013Appointment of Dr Helen Kathryn Sant as a director (2 pages)
2 October 2013Appointment of Ms Kate Ewart-Biggs as a director (2 pages)
1 October 2013Termination of appointment of Adrian Greer as a director (1 page)
1 October 2013Termination of appointment of Adrian Greer as a director (1 page)
18 September 2013Termination of appointment of Jane Beecroft as a secretary (1 page)
18 September 2013Termination of appointment of Jane Beecroft as a secretary (1 page)
18 September 2013Appointment of Ms Geraldine Anne Fay as a secretary (1 page)
18 September 2013Appointment of Ms Geraldine Anne Fay as a secretary (1 page)
31 May 2013Appointment of Mr Richard Dunnell Gillingwater as a director (2 pages)
31 May 2013Termination of appointment of John Jones as a director (1 page)
31 May 2013Termination of appointment of John Jones as a director (1 page)
31 May 2013Appointment of Mr Richard Dunnell Gillingwater as a director (2 pages)
11 March 2013Appointment of Ms Jane Beecroft as a secretary (1 page)
11 March 2013Appointment of Ms Jane Beecroft as a secretary (1 page)
7 February 2013Termination of appointment of James Boyle as a director (1 page)
7 February 2013Termination of appointment of James Boyle as a director (1 page)
7 January 2013Director's details changed for Mr Abdrew William Fotheringham on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Abdrew William Fotheringham on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Abdrew William Fotheringham on 7 January 2013 (2 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
12 July 2012Termination of appointment of Bwb Secretarial Limited as a secretary (1 page)
12 July 2012Termination of appointment of Bwb Secretarial Limited as a secretary (1 page)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
2 March 2011Appointment of Mr James Boyle as a director (2 pages)
2 March 2011Appointment of Mr James Boyle as a director (2 pages)
1 March 2011Termination of appointment of Raoul Shah as a director (1 page)
1 March 2011Termination of appointment of Raoul Shah as a director (1 page)
21 February 2011Appointment of Mr Adrian Greer as a director (2 pages)
21 February 2011Appointment of Professor John Stephen Jones as a director (2 pages)
21 February 2011Appointment of Mr Adrian Greer as a director (2 pages)
21 February 2011Appointment of Professor John Stephen Jones as a director (2 pages)
18 February 2011Termination of appointment of Brian Hanna as a director (1 page)
18 February 2011Termination of appointment of Brian Hanna as a director (1 page)
13 January 2011Director's details changed for Mr Mark William Robson on 18 December 2009 (2 pages)
13 January 2011Director's details changed for Mr Mark William Robson on 18 December 2009 (2 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
19 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
8 February 2010Appointment of Raoul Shah as a director (3 pages)
8 February 2010Appointment of Raoul Shah as a director (3 pages)
21 December 2009Appointment of Bwb Secretarial Limited as a secretary (2 pages)
21 December 2009Appointment of Bwb Secretarial Limited as a secretary (2 pages)
18 December 2009Incorporation (18 pages)
18 December 2009Incorporation (18 pages)