Company NameBCC Business Collaboration Company Ltd
DirectorOlaf Henrik Boerner
Company StatusActive
Company Number08800188
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Olaf Henrik Boerner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressNo 1 Royal Exchange
London
EC3V 3DG
Director NameMrs Stephanie Alexandra Harradine
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressNo 1 Royal Exchange
London
EC3V 3DG

Location

Registered AddressNo 1
Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Bcc Unternehmensberatung Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,795
Cash£3,656
Current Liabilities£254,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
12 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 December 2020Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to Knowledge Center Wyboston Lakes Great North Road Wyboston MK44 3BY on 17 December 2020 (1 page)
17 December 2020Registered office address changed from Knowledge Center Wyboston Lakes Great North Road Wyboston MK44 3BY England to No 1 Royal Exchange London EC3V 3DG on 17 December 2020 (1 page)
1 October 2020Termination of appointment of Stephanie Alexandra Harradine as a director on 1 October 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 June 2020Director's details changed for Mr Olaf Henrik Boerner on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from 36 Old Jewry London EC2R 8DD to No 1 Royal Exchange London EC3V 3DG on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mrs Stephanie Alexandra Harradine on 18 June 2020 (2 pages)
18 June 2020Change of details for Mr Olaf Henrik Boerner as a person with significant control on 18 June 2020 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Notification of Olaf Boerner as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)