Background WavePink WaveYellow Wave

BC CAPITAL MANAGEMENT SERVICES LIMITED (03986168)

BC CAPITAL MANAGEMENT SERVICES LIMITED (03986168) is an active UK company. incorporated on 28 April 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BC CAPITAL MANAGEMENT SERVICES LIMITED has been registered for 25 years. Current directors include COX, Peter Anthony, HEASELGRAVE, Robert John.

Company Number
03986168
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COX, Peter Anthony, HEASELGRAVE, Robert John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC CAPITAL MANAGEMENT SERVICES LIMITED

BC CAPITAL MANAGEMENT SERVICES LIMITED is an active company incorporated on 28 April 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BC CAPITAL MANAGEMENT SERVICES LIMITED was registered 25 years ago.(SIC: 64205)

Status

active

Active since 25 years ago

Company No

03986168

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

BLUECREST CAPITAL MANAGEMENT SERVICES LIMITED
From: 1 December 2008To: 23 June 2014
BLUECREST CAPITAL MANAGEMENT LIMITED
From: 2 August 2000To: 1 December 2008
ONE WORLD CAPITAL LIMITED
From: 28 April 2000To: 2 August 2000
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

, 40 Grosvenor Place, London, SW1X 7AW
From: 28 April 2000To: 29 May 2018
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Owner Exit
Apr 23
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COX, Peter Anthony

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964
Director
Appointed 06 Apr 2011

HEASELGRAVE, Robert John

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973
Director
Appointed 20 Sept 2022

DEHADRAY, Paul Jay

Resigned
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 31 Jan 2007
Resigned 01 Mar 2021

REEVES, William Huntington

Resigned
Flat 3, LondonSW1H 9AA
Secretary
Appointed 28 Apr 2000
Resigned 31 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 28 Apr 2000

DEHADRAY, Paul Jay

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1974
Director
Appointed 18 Mar 2011
Resigned 01 Mar 2021

HAYES, Kevin James Patrick

Resigned
Callow Hill, SurreyGU25 4LD
Born February 1960
Director
Appointed 22 Jan 2009
Resigned 22 Mar 2011

HUYTON, David Mark Holland

Resigned
227 Goldhurst Terrace, LondonNW6 3HB
Born September 1960
Director
Appointed 31 Dec 2003
Resigned 12 Dec 2005

PLATT, Michael Edward

Resigned
16 Lancaster Road, LondonSW19 5DD
Born March 1968
Director
Appointed 28 Apr 2000
Resigned 18 Mar 2011

REEVES, William Huntington

Resigned
Flat 3, LondonSW1H 9AA
Born January 1964
Director
Appointed 28 Apr 2000
Resigned 22 Mar 2011

SHUTTLEWORTH, Edward Charles

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born January 1977
Director
Appointed 12 Mar 2021
Resigned 31 Mar 2023

WOOD, Nicholas John

Resigned
East Summer Court, FarnhamGU9 8DS
Born November 1965
Director
Appointed 12 Dec 2005
Resigned 22 Jan 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Apr 2000
Resigned 28 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 28 Apr 2000
Resigned 28 Apr 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Robert John Heaselgrave

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973

Nature of Control

Significant influence or control
Notified 20 Sept 2022

Edward Charles Shuttleworth

Ceased
11 Bressenden Place, LondonSW1E 5BY
Born January 2021

Nature of Control

Significant influence or control
Notified 12 Mar 2021
Ceased 31 Mar 2023

Mr Paul Jay Dehadray

Ceased
11 Bressenden Place, LondonSW1E 5BY
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Peter Anthony Cox

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Resolution
8 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Memorandum Articles
3 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
403aParticulars of Charge Subject to s859A
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
88(2)R88(2)R
Legacy
14 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
10 December 2003
MEM/ARTSMEM/ARTS
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
29 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
88(2)R88(2)R
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
88(2)R88(2)R
Memorandum Articles
3 November 2003
MEM/ARTSMEM/ARTS
Resolution
3 November 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
287Change of Registered Office
Miscellaneous
29 May 2003
MISCMISC
Legacy
20 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 May 2003
MEM/ARTSMEM/ARTS
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
88(2)R88(2)R
Accounts With Accounts Type Group
10 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
88(2)R88(2)R
Memorandum Articles
2 May 2002
MEM/ARTSMEM/ARTS
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
122122
Legacy
8 January 2002
122122
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
24 October 2001
287Change of Registered Office
Legacy
2 October 2001
287Change of Registered Office
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
13 September 2000
88(2)R88(2)R
Legacy
24 August 2000
287Change of Registered Office
Memorandum Articles
21 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Incorporation Company
28 April 2000
NEWINCIncorporation