Company NameBCB Group Holdings Limited
Company StatusActive
Company Number11312470
CategoryPrivate Limited Company
Incorporation Date16 April 2018(6 years ago)
Previous NameBCB Otc Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Oliver Charles Tonkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AS
Director NameMr Philipp Prince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AS
Director NameMr Pamir Gelenbe
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed14 December 2023(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleVenture Partner
Country of ResidencePortugal
Correspondence Address5 Merchant Square
London
W2 1AS
Director NameMr Angus Davis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2023(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGeneral Partner, Foundation Capital
Country of ResidenceUnited States
Correspondence Address5 Merchant Square
London
W2 1AS
Director NameMr Oliver Von Landsberg-Sadie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AS
Director NameMr Shoaib Waseem Gill
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Merchant Square
London
W2 1AS

Location

Registered Address5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

30 December 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
15 December 2023Appointment of Mr Angus Davis as a director on 14 December 2023 (2 pages)
14 December 2023Appointment of Mr Pamir Gelenbe as a director on 14 December 2023 (2 pages)
7 December 2023Statement of capital following an allotment of shares on 30 September 2023
  • GBP 882.6358
(4 pages)
4 December 2023Appointment of Mr Philipp Prince as a director on 21 November 2023 (2 pages)
1 December 2023Termination of appointment of Oliver Von Landsberg-Sadie as a director on 21 November 2023 (1 page)
17 April 2023Confirmation statement made on 15 April 2023 with updates (10 pages)
7 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
27 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 878.6358
  • ANNOTATION Replaced SH01 was replaced on 05/01/23 as it was not properly delivered
(15 pages)
11 August 2022Memorandum and Articles of Association (49 pages)
11 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 02/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2022Change of share class name or designation (2 pages)
21 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 852.3758
(3 pages)
25 April 2022Confirmation statement made on 15 April 2022 with updates
  • ANNOTATION Replaced CS01 was replaced on 05/01/23 as it was not properly delivered
(16 pages)
7 February 2022Notification of a person with significant control statement (2 pages)
7 February 2022Cessation of Oliver Von Landsberg-Sadie as a person with significant control on 31 January 2022 (1 page)
1 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 824.218
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 779.9962
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 807.9962
  • ANNOTATION Replaced SH01 was replaced on 05/01/22 as it was not properly delivered
(10 pages)
25 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 746.1634
(3 pages)
25 January 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 744.0286
(3 pages)
8 January 2022Memorandum and Articles of Association (48 pages)
8 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2021Statement of capital following an allotment of shares on 24 December 2021
  • GBP 740.8263
(3 pages)
30 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 738.6915
(3 pages)
27 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 December 2021Sub-division of shares on 1 December 2021 (6 pages)
23 December 2021Memorandum and Articles of Association (48 pages)
23 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub division 01/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 723.7477
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 702.399
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 587.3262
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 505.46
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 505.46
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 505.46
(3 pages)
2 August 2021Director's details changed for Mr Oliver Von Landsberg-Sadie on 31 July 2021 (2 pages)
2 August 2021Change of details for Mr Oliver Von Landsberg-Sadie as a person with significant control on 31 July 2021 (2 pages)
26 June 2021Termination of appointment of Shoaib Waseem Gill as a director on 23 June 2021 (1 page)
29 April 2021Confirmation statement made on 15 April 2021 with updates (6 pages)
4 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
8 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 493.81
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 28 August 2019
  • GBP 487.81
(3 pages)
4 October 2020Appointment of Mr Shoaib Waseem Gill as a director on 2 October 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
(3 pages)
5 August 2019Registered office address changed from 21 Kingsquarter Maidenhead SL6 1AN United Kingdom to 5 Merchant Square London W2 1AS on 5 August 2019 (1 page)
30 July 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 388
(3 pages)
30 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 240
(3 pages)
30 May 2019Change of details for Mr Oliver Von Landsberg-Sadie as a person with significant control on 1 August 2018 (2 pages)
6 May 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
16 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 200
(3 pages)
24 April 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)