Active
Company Information for BCA MARKETPLACE LIMITED
FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
|
Company Registration Number
09019615 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| BCA MARKETPLACE LIMITED | ||
| Legal Registered Office | ||
| FORM 2, 18 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9XA Other companies in WC2N | ||
| Previous Names | ||
|
| Company Number | 09019615 | |
|---|---|---|
| Company ID Number | 09019615 | |
| Date formed | 2014-04-30 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 30/04/2016 | |
| Return next due | 28/05/2017 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2026-01-06 22:14:47 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MARTIN RICHARD LETZA |
||
PETRUS ANTONIUS JOHANNES COELEWIJ |
||
STEPHEN GUTTERIDGE |
||
JONATHAN DAMIAN KAMALUDDIN |
||
TIMOTHY GILES LAMPERT |
||
DAVID GEORGE LIS |
||
AVRIL PALMER-BAUNACK |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARK IRVINE JOHN BRANGSTRUP WATTS |
Director | ||
JAMES HENRY MERRICK CORSELLIS |
Director | ||
IAN BRIAN FARRELLY |
Company Secretary | ||
SPENCER TREMAINE LOCK |
Director | ||
AXIO CAPITAL SOLUTIONS LIMITED |
Company Secretary | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
SIAN SADLER |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DISPLAYDATA LIMITED | Director | 2016-09-01 | CURRENT | 2000-02-21 | Active | |
| FARFETCH.COM LONDON BRANCH LIMITED | Director | 2015-06-16 | CURRENT | 2014-11-25 | Active | |
| BALMORAL MOSSMAN LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active | |
| AUTOS ON SHOW LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
| SUPREME WHEELS DIRECT LTD | Director | 2017-03-31 | CURRENT | 2010-05-18 | Active | |
| PARAGON AUTOMOTIVE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
| PARAGON VEHICLE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2007-01-23 | Active - Proposal to Strike off | |
| PARAGON FLEET SOLUTIONS LIMITED | Director | 2016-07-18 | CURRENT | 1991-08-16 | Active - Proposal to Strike off | |
| BCA VEHICLE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2000-07-11 | Active | |
| BCA FLEET SOLUTIONS LIMITED | Director | 2016-07-18 | CURRENT | 2005-02-28 | Active | |
| PARAGON AUTOMOTIVE LIMITED | Director | 2016-07-18 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
| PARAGON REMARKETING SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2008-06-03 | Active - Proposal to Strike off | |
| PARAGON AUTOMOTIVE 2009 LIMITED | Director | 2016-07-18 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
| PARAGON AUTOMOTIVE LOGISTICS LTD | Director | 2016-07-18 | CURRENT | 2003-11-10 | Active | |
| VAM UK ACQUISITION CORPORATION LIMITED | Director | 2016-07-18 | CURRENT | 2005-03-16 | Active - Proposal to Strike off | |
| TF1 LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
| BCA FLEET SOLUTIONS 2 LIMITED | Director | 2016-02-04 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
| CARLAND.COM LIMITED | Director | 2015-09-23 | CURRENT | 2006-10-02 | Active | |
| SENSIBLE AUTOMOTIVE LIMITED | Director | 2015-08-25 | CURRENT | 1994-01-04 | Active | |
| BCA AUTOMOTIVE LTD | Director | 2015-08-25 | CURRENT | 1989-10-11 | Active | |
| AUTOTRAX LIMITED | Director | 2015-08-25 | CURRENT | 1994-11-08 | Active | |
| AUTOLINK LIMITED | Director | 2015-08-25 | CURRENT | 1995-02-07 | Active | |
| WALON LIMITED | Director | 2015-08-25 | CURRENT | 1978-11-06 | Active | |
| SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
| SMA VEHICLE REMARKETING LIMITED | Director | 2015-06-01 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
| SCOTTISH MOTOR AUCTIONS LIMITED | Director | 2015-06-01 | CURRENT | 1979-03-22 | Active | |
| BCA 100 LIMITED | Director | 2015-06-01 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
| MOTOR AUCTIONS (PROPERTIES) LIMITED | Director | 2015-06-01 | CURRENT | 2007-01-17 | Active | |
| BCA AUCTIONS LIMITED | Director | 2015-04-02 | CURRENT | 2000-12-21 | Dissolved 2016-08-30 | |
| BCA FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 1995-10-12 | Dissolved 2016-09-20 | |
| BCA SMART PREPARED LIMITED | Director | 2015-04-02 | CURRENT | 1948-09-16 | Dissolved 2016-09-20 | |
| BCA SMART REPAIRS LIMITED | Director | 2015-04-02 | CURRENT | 1968-10-25 | Dissolved 2016-09-20 | |
| BRITISH CAR AUCTION SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 1999-06-01 | Dissolved 2016-08-30 | |
| OMEGA FINANCE COMPANY LIMITED(THE) | Director | 2015-04-02 | CURRENT | 1952-04-10 | Dissolved 2016-09-20 | |
| OMEGA INSURANCE COMPANY LIMITED(THE) | Director | 2015-04-02 | CURRENT | 1950-06-09 | Dissolved 2016-09-20 | |
| UNITED FLEET DISTRIBUTION LIMITED | Director | 2015-04-02 | CURRENT | 1996-04-12 | Dissolved 2016-08-02 | |
| NKL LIMITED | Director | 2015-04-02 | CURRENT | 2002-01-07 | Dissolved 2016-11-15 | |
| BCA HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1995-10-12 | Active | |
| WE BUY ANY CAR LIMITED | Director | 2015-04-02 | CURRENT | 2006-03-02 | Active | |
| BCA REMARKETING GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2009-11-23 | Active | |
| BCA VEHICLE FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 2013-10-01 | Active | |
| BCA OSPREY FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 2014-09-19 | Active | |
| SMART PREPARED SYSTEMS LIMITED | Director | 2015-04-02 | CURRENT | 1999-08-19 | Active | |
| TRADEOUTS LIMITED | Director | 2015-04-02 | CURRENT | 1999-11-02 | Active | |
| NKL AUTOMOTIVE LIMITED | Director | 2015-04-02 | CURRENT | 2003-09-19 | Dissolved 2018-04-24 | |
| BCA OUTSOURCE SOLUTIONS LIMITED | Director | 2015-04-02 | CURRENT | 1980-03-26 | Active | |
| BCA TRADING LIMITED | Director | 2015-04-02 | CURRENT | 1989-01-27 | Active | |
| BCA LOGISTICS LIMITED | Director | 2015-04-02 | CURRENT | 1990-09-13 | Active | |
| BCA LIMITED | Director | 2015-04-02 | CURRENT | 1995-05-22 | Active | |
| BCA GROUP EUROPE LIMITED | Director | 2015-04-02 | CURRENT | 1995-09-22 | Active | |
| EXPEDIER CATERING LIMITED | Director | 2015-04-02 | CURRENT | 1999-02-09 | Active - Proposal to Strike off | |
| BCA REMARKETING SOLUTIONS LIMITED | Director | 2015-04-02 | CURRENT | 2002-03-14 | Active | |
| LIFE ON SHOW LIMITED | Director | 2015-04-02 | CURRENT | 2008-12-02 | Active | |
| BCA CENTRAL LIMITED | Director | 2015-04-02 | CURRENT | 2009-10-30 | Active | |
| BCA OSPREY II LIMITED | Director | 2015-04-02 | CURRENT | 2009-11-17 | Active | |
| BCA OSPREY I LIMITED | Director | 2015-04-02 | CURRENT | 2009-12-01 | Active | |
| EXPERT REMARKETING LIMITED | Director | 2015-04-02 | CURRENT | 2010-04-22 | Active | |
| PENNINE METALS B LIMITED | Director | 2015-04-02 | CURRENT | 2010-05-18 | Active | |
| THE BRITISH CAR AUCTION GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1902-01-23 | Active | |
| MAGNA MOTORS LIMITED | Director | 2015-04-02 | CURRENT | 1959-04-03 | Active | |
| BRITISH CAR AUCTIONS LIMITED | Director | 2015-04-02 | CURRENT | 1947-07-14 | Active | |
| BCA EUROPE LIMITED | Director | 2015-04-02 | CURRENT | 2000-02-03 | Active | |
| WALON AUTOMOTIVE SERVICES LIMITED | Director | 2012-11-21 | CURRENT | 1982-12-01 | Active | |
| UNBOUND GROUP PLC | Director | 2016-05-26 | CURRENT | 1935-07-15 | Active | |
| MELROSE INDUSTRIES PLC | Director | 2016-03-12 | CURRENT | 2015-09-29 | Active | |
| CARLAND.COM LIMITED | Director | 2015-09-23 | CURRENT | 2006-10-02 | Active | |
| BCA AUCTIONS LIMITED | Director | 2015-04-02 | CURRENT | 2000-12-21 | Dissolved 2016-08-30 | |
| BCA FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 1995-10-12 | Dissolved 2016-09-20 | |
| BCA SMART PREPARED LIMITED | Director | 2015-04-02 | CURRENT | 1948-09-16 | Dissolved 2016-09-20 | |
| BRITISH CAR AUCTION SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 1999-06-01 | Dissolved 2016-08-30 | |
| OMEGA INSURANCE COMPANY LIMITED(THE) | Director | 2015-04-02 | CURRENT | 1950-06-09 | Dissolved 2016-09-20 | |
| NKL LIMITED | Director | 2015-04-02 | CURRENT | 2002-01-07 | Dissolved 2016-11-15 | |
| BCA HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1995-10-12 | Active | |
| WE BUY ANY CAR LIMITED | Director | 2015-04-02 | CURRENT | 2006-03-02 | Active | |
| BCA REMARKETING GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2009-11-23 | Active | |
| BCA OSPREY FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 2014-09-19 | Active | |
| SMART PREPARED SYSTEMS LIMITED | Director | 2015-04-02 | CURRENT | 1999-08-19 | Active | |
| BCA TRADING LIMITED | Director | 2015-04-02 | CURRENT | 1989-01-27 | Active | |
| BCA LIMITED | Director | 2015-04-02 | CURRENT | 1995-05-22 | Active | |
| BCA GROUP EUROPE LIMITED | Director | 2015-04-02 | CURRENT | 1995-09-22 | Active | |
| BCA CENTRAL LIMITED | Director | 2015-04-02 | CURRENT | 2009-10-30 | Active | |
| BCA OSPREY II LIMITED | Director | 2015-04-02 | CURRENT | 2009-11-17 | Active | |
| BCA OSPREY I LIMITED | Director | 2015-04-02 | CURRENT | 2009-12-01 | Active | |
| EXPERT REMARKETING LIMITED | Director | 2015-04-02 | CURRENT | 2010-04-22 | Active | |
| PENNINE METALS B LIMITED | Director | 2015-04-02 | CURRENT | 2010-05-18 | Active | |
| THE BRITISH CAR AUCTION GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1902-01-23 | Active | |
| MAGNA MOTORS LIMITED | Director | 2015-04-02 | CURRENT | 1959-04-03 | Active | |
| BRITISH CAR AUCTIONS LIMITED | Director | 2015-04-02 | CURRENT | 1947-07-14 | Active | |
| BCA EUROPE LIMITED | Director | 2015-04-02 | CURRENT | 2000-02-03 | Active | |
| MOCO CLAIMS AND SERVICES LIMITED | Director | 2011-09-28 | CURRENT | 1995-10-31 | Active |
| Job Title | Location | Job description | Date posted |
|---|---|---|---|
| Card Service Advisor | Manchester | *JOB DESCRIPTION* *Job Title: * Card Services Advisor *Department: * Card Services *Location: * Belle Vue Contact Centre *Reports To: * Card Services Team | |
| Inspect/Collect Complaints Advisor | Manchester | *JOB DESCRIPTION* *Job Title: * Inspect/Collect Complaints Advisor *Department: * BCA Customer Services *Location: * Belle Vue, Manchester *Reports To: * | |
| Card Service Advisor | Manchester | *JOB DESCRIPTION* *Job Title: * Card Services Advisor *Department: * Card Services *Location: * Belle Vue Contact Centre *Reports To: * Card Services Team |
| Date | Document Type | Document Description |
|---|---|---|
| Notice of agreement to exemption from audit of accounts for period ending 30/03/25 | ||
| Audit exemption statement of guarantee by parent company for period ending 30/03/25 | ||
| Consolidated accounts of parent company for subsidiary company period ending 30/03/25 | ||
| Audit exemption subsidiary accounts made up to 2025-03-30 | ||
| CONFIRMATION STATEMENT MADE ON 07/11/25, WITH UPDATES | ||
| Director's details changed for Mr Timothy Giles Lampert on 2025-09-21 | ||
| Director's details changed for Ms Avril Palmer-Lavery on 2025-05-20 | ||
| Director's details changed for Ms Avril Palmer-Baunack on 2025-04-29 | ||
| FULL ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 07/11/24, WITH UPDATES | ||
| FULL ACCOUNTS MADE UP TO 02/04/23 | ||
| APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MULLINS | ||
| DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT | ||
| DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
| APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
| FULL ACCOUNTS MADE UP TO 03/04/22 | ||
| AA | FULL ACCOUNTS MADE UP TO 03/04/22 | |
| CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | |
| PSC05 | Change of details for Constellation Automotive Limited as a person with significant control on 2022-09-12 | |
| REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham GU9 7XG England | ||
| AD01 | REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham GU9 7XG England | |
| FULL ACCOUNTS MADE UP TO 28/03/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 28/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090196150004 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090196150006 | |
| AA | FULL ACCOUNTS MADE UP TO 29/03/20 | |
| CH01 | Director's details changed for Mrs Avril Palmer-Baunack on 2020-03-28 | |
| CH01 | Director's details changed for Mr Timothy Giles Lampert on 2020-06-12 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES | |
| PSC05 | Change of details for Bbd Bidco Limited as a person with significant control on 2020-07-02 | |
| AD04 | Register(s) moved to registered office address Headway House Crosby Way Farnham GU9 7XG | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM Haversham House Coronation Business Park, Kiln Road Kempston Hardwick Bedford MK43 9PR England | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090196150001 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090196150004 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090196150003 | |
| PSC02 | Notification of Bbd Bidco Limited as a person with significant control on 2019-11-07 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAMIAN KAMALUDDIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAMIAN KAMALUDDIN | |
| OC | Scheme of arrangement | |
| RES02 | Resolutions passed:
| |
| MAR | Re-registration of memorandum and articles of association | |
| CERT10 | Certificate of re-registration from Public Limited Company to Private | |
| RR02 | Re-registration from a public company to a private limited company | |
| EXOF | London Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85 | |
| DLST | London Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85 | |
| EXOF | London Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85 | |
| DLST | London Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85 | |
| RES11 | Resolutions passed:
| |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
| EXOF | London Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES13 | Resolutions passed:
| |
| DLST | London Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85 | |
| EXOF | London Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85 | |
| DLST | London Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85 | |
| EXOF | London Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85 | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600122447Y2019 ASIN: GB00BP0S1D85 | |
| DLST | London Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85 | |
| EXOF | London Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85 | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600122447Y2019 ASIN: GB00BP0S1D85 | |
| SH03 | Purchase of own shares. Shares purchased into treasury
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600116455Y2018 ASIN: GB00BP0S1D85 | |
| RES10 | Resolutions passed:
| |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18 | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600112216Y2018 ASIN: GB00BP0S1D85 | |
| SH04 | Sale or transfer of treasury shares on 2018-04-18
| |
| SH03 | Purchase of own shares. Shares purchased into treasury
| |
| AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM Bca Bedford Coronation Business Park, Kempston Hardwick Bedford MK43 9PR England | |
| LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 8042562.63 | |
| SH01 | 19/12/17 STATEMENT OF CAPITAL GBP 8042562.63 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRANGSTRUP WATTS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CORSELLIS | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
| AD02 | Register inspection address changed from Capita Registrars Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services Beckenham Road Beckenham BR3 4TU | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600105936Y2017 ASIN: GB00BP0S1D85 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17 | |
| CHAN | London Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600104257Y2017 ASIN: GB00BP0S1D85 | |
| RES13 | THAT A GENERAL MEETING OTHER THAN AN ANNUL GENERALK MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 07/09/2017 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES11 | Resolutions passed:
| |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600101925Y2017 ASIN: GB00BP0S1D85 | |
| LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 7802471.92 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090196150002 | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600096021Y2016 ASIN: GB00BP0S1D85 | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600096021Y2016 ASIN: GB00BP0S1D85 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| AP03 | Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16 | |
| TM02 | Termination of appointment of Ian Brian Farrelly on 2016-09-16 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/09/16 FROM 20 Buckingham Street London WC2N 6EF | |
| AP01 | DIRECTOR APPOINTED MR DAVID GEORGE LIS | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600091998Y2016 ASIN: GB00BP0S1D85 | |
| AR01 | 30/04/16 NO MEMBER LIST | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600085468Y2015 ASIN: GB00BP0S1D85 | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL PALMER-BAUNACK / 24/09/2015 | |
| AP01 | DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK | |
| AP01 | DIRECTOR APPOINTED MR PETRUS ANTONIUS JOHANNES COELEWIJ | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN DAMIAN KAMALUDDIN | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN GUTTERIDGE | |
| RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| AP03 | SECRETARY APPOINTED MR IAN BRIAN FARRELLY | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY AXIO CAPITAL SOLUTIONS LIMITED | |
| AA01 | CURREXT FROM 31/12/2015 TO 31/03/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090196150001 | |
| LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 7802471.92 | |
| SH19 | 04/06/15 STATEMENT OF CAPITAL GBP 7802471.92 | |
| CERT21 | REDUCTION OF SHARE PREMIUM | |
| OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
| AR01 | 30/04/15 FULL LIST | |
| SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 7107116.70 | |
| SH01 | 10/11/14 STATEMENT OF CAPITAL GBP 250416.70 | |
| SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 7107116.70 | |
| AP01 | DIRECTOR APPOINTED MR SPENCER TREMAINE LOCK | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| CHAN | London Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078681Y2015 ASIN: GB00BP0S1D85 | |
| RES15 | CHANGE OF NAME 27/03/2015 | |
| CERTNM | COMPANY NAME CHANGED HAVERSHAM HOLDINGS PLC CERTIFICATE ISSUED ON 30/03/15 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CHAN | London Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078682Y2015 ASIN: GB00BP0S1D85 | |
| CHAN | London Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078681Y2015 ASIN: GB00BP0S1D85 | |
| CHAN | London Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078681Y2015 ASIN: GB00BP0S1D85 | |
| CHAN | London Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078682Y2015 ASIN: GB00BP0S1D85 | |
| AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
| SH07 | 07/11/14 STATEMENT OF CAPITAL GBP 416.70 | |
| ANNOTATION | Clarification | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 50004 | |
| SH02 | SUB-DIVISION 23/10/14 | |
| SH02 | SUB-DIVISION 23/10/14 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 50000 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED | |
| AA01 | CURREXT FROM 30/04/2015 TO 30/06/2015 | |
| SH01 | 10/07/14 STATEMENT OF CAPITAL GBP 50000 | |
| RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) | |
| CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
| AUDR | AUDITORS' REPORT | |
| AUDS | AUDITORS' STATEMENT | |
| MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
| RES02 | REREG PRI TO PLC; RES02 PASS DATE:10/07/2014 | |
| BS | BALANCE SHEET | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER | |
| AP01 | DIRECTOR APPOINTED MS AVRIL PALMER-BAUNACK | |
| AP01 | DIRECTOR APPOINTED MR JAMES HENRY MERRICK CORSELLIS | |
| AP01 | DIRECTOR APPOINTED MR MARK IRVINE JOHN BRANGSTRUP WATTS | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Court | Judge | Date | Case Number | Case Title | ||||
|---|---|---|---|---|---|---|---|---|
| COMPANIES COURT | MR REGISTRAR BAISTER | 3577/2015 | BCA Marketplace Plc | |||||
| ||||||||
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
| Outstanding | HSBC CORPORATE TRUSTEE (UK) LIMITED (AS "SECURITY AGENT") |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BCA MARKETPLACE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |