Company NameBCHR UK Holdings Ltd
DirectorRoderick Samuel Bernstein
Company StatusActive
Company Number11391138
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed19 June 2023(5 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameRoderick Samuel Bernstein
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2024(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr John C Freker Jr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr Matthew Ian Lozow
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr Aaron Christopher Tolson
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr Hamza Arshed Usmani
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Wood Street
London
EC2V 7AF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2023)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

3 October 2023Cessation of Anthony Tamer as a person with significant control on 17 May 2023 (1 page)
3 October 2023Notification of a person with significant control statement (2 pages)
3 October 2023Cessation of Sami Mnaymneh as a person with significant control on 17 May 2023 (1 page)
4 July 2023Second filing of Confirmation Statement dated 30 May 2023 (3 pages)
23 June 2023Appointment of Mr Alistair Charles Peel as a secretary on 19 June 2023 (2 pages)
23 June 2023Termination of appointment of York Place Company Secretaries Limited as a secretary on 31 May 2023 (1 page)
14 June 2023Termination of appointment of Hamza Arshed Usmani as a director on 3 April 2023 (1 page)
14 June 2023Termination of appointment of Aaron Christopher Tolson as a director on 3 April 2023 (1 page)
14 June 2023Termination of appointment of Matthew Ian Lozow as a director on 3 April 2023 (1 page)
14 June 2023Confirmation statement made on 30 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/07/2023
(4 pages)
1 October 2022Full accounts made up to 31 December 2021 (62 pages)
8 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (63 pages)
17 September 2021Compulsory strike-off action has been discontinued (1 page)
16 September 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 September 2021Director's details changed for Mr Aaron Christopher Tolson on 30 June 2020 (2 pages)
16 September 2021Director's details changed for Mr Hamza Arshed Usmani on 31 August 2020 (2 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Full accounts made up to 31 December 2019 (60 pages)
19 October 2020Registered office address changed from 160 Queen Victoria Street London EC4V 4AN England to 20 Wood Street London EC2V 7AF on 19 October 2020 (1 page)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 May 2020Appointment of York Place Company Secretaries Limited as a secretary on 3 March 2020 (2 pages)
12 February 2020Full accounts made up to 31 December 2018 (52 pages)
18 September 2019Second filing of a statement of capital following an allotment of shares on 13 August 2019
  • USD 2
(7 pages)
5 September 2019Statement of capital on 5 September 2019
  • USD 2
(5 pages)
5 September 2019Solvency Statement dated 30/08/19 (2 pages)
5 September 2019Statement by Directors (1 page)
5 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account 30/08/2019
(2 pages)
3 September 2019Registered office address changed from 10 Grosvenor Street London W1K 4QB United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 3 September 2019 (1 page)
3 September 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Statement of capital following an allotment of shares on 13 August 2018
  • USD 2
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2019.
(4 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • USD 1
(43 pages)
31 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)