Background WavePink WaveYellow Wave

BCM ASSET SERVICES (HOLDINGS) LTD (05505964)

BCM ASSET SERVICES (HOLDINGS) LTD (05505964) is an active UK company. incorporated on 12 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BCM ASSET SERVICES (HOLDINGS) LTD has been registered for 20 years. Current directors include BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
05505964
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
11 Belgrave Road, London, SW1V 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURDELL, Selina Lee, CLOAKE, Adrian Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCM ASSET SERVICES (HOLDINGS) LTD

BCM ASSET SERVICES (HOLDINGS) LTD is an active company incorporated on 12 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BCM ASSET SERVICES (HOLDINGS) LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05505964

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LINK ASSET SERVICES (HOLDINGS) LIMITED
From: 6 November 2017To: 6 March 2024
CAPITA INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED
From: 1 February 2016To: 6 November 2017
CAPITA ASSET SERVICES (UK HOLDING) LIMITED
From: 11 July 2014To: 1 February 2016
CAPITA FIDUCIARY (UK HOLDING) LIMITED
From: 23 December 2009To: 11 July 2014
CAPITA HEALTH LIMITED
From: 13 November 2006To: 23 December 2009
BMI HEALTH SOLUTIONS LIMITED
From: 30 September 2005To: 13 November 2006
CAPITA HEALTH SOLUTIONS LIMITED
From: 12 July 2005To: 30 September 2005
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

The Peak, 5 Wilton Road London SW1V 1AN England
From: 4 March 2024To: 13 October 2025
Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England
From: 5 March 2021To: 4 March 2024
The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
From: 12 July 2005To: 5 March 2021
Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Dec 09
Director Joined
Mar 10
Funding Round
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Funding Round
Jul 13
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Capital Update
Sept 17
Funding Round
Oct 17
Owner Exit
Nov 17
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
May 24
Director Left
Aug 24
Funding Round
Apr 25
Capital Update
Apr 25
7
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BURDELL, Selina Lee

Active
5 Wilton Road, LondonSW1V 1AN
Born May 1969
Director
Appointed 31 Aug 2023

CLOAKE, Adrian Richard

Active
5 Wilton Road, LondonSW1V 1AN
Born March 1975
Director
Appointed 31 Aug 2023

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 12 Jul 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 31 Aug 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 12 Jul 2005

CRYER, Charles Nicholas

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1972
Director
Appointed 21 Jan 2014
Resigned 27 Feb 2015

GYSIN, Victor

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1965
Director
Appointed 09 May 2012
Resigned 23 Dec 2015

HAMMOND, Benjamin

Resigned
Wilton Road, LondonSW1V 1AN
Born January 1978
Director
Appointed 18 Dec 2020
Resigned 10 Oct 2023

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 12 Jul 2005
Resigned 31 Mar 2008

MARSDEN, Christopher

Resigned
The Registry, 34 Beckenham Road, KentBR3 4TU
Born September 1978
Director
Appointed 16 Dec 2019
Resigned 19 Dec 2020

MILLAN, Jacqueline

Resigned
The Registry, 34 Beckenham Road, KentBR3 4TU
Born September 1966
Director
Appointed 23 Mar 2015
Resigned 16 Dec 2019

MONTAGU, Howard Alan

Resigned
The Registry, 34 Beckenham Road, KentBR3 4TU
Born March 1970
Director
Appointed 24 Feb 2010
Resigned 19 Jun 2019

O'KEEFFE, Anthony Patrick

Resigned
The Registry, 34 Beckenham Road, KentBR3 4TU
Born August 1965
Director
Appointed 23 Dec 2015
Resigned 30 Sept 2019

PINDAR, Paul Richard Martin

Resigned
The Registry, BeckenhamBR3 4TU
Born April 1959
Director
Appointed 12 Jul 2005
Resigned 31 Mar 2008

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 31 Mar 2008
Resigned 09 May 2012

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate director
Appointed 31 Mar 2008
Resigned 09 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jul 2005
Resigned 12 Jul 2005

LINK GROUP CORPORATE DIRECTOR LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023
65 Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 16 May 2024
Victoria Street, LondonSW1H 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

146

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Legacy
24 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2025
SH19Statement of Capital
Legacy
24 April 2025
CAP-SSCAP-SS
Resolution
24 April 2025
RESOLUTIONSResolutions
Resolution
23 April 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
8 February 2024
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Legacy
10 October 2023
ANNOTATIONANNOTATION
Legacy
10 October 2023
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 December 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Legacy
21 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2017
SH19Statement of Capital
Legacy
21 September 2017
CAP-SSCAP-SS
Resolution
21 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Miscellaneous
23 February 2015
MISCMISC
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Certificate Change Of Name Company
11 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Auditors Resignation Company
14 October 2010
AUDAUD
Auditors Resignation Company
12 October 2010
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Resolution
6 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2010
CC04CC04
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Certificate Change Of Name Company
23 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
8 September 2007
225Change of Accounting Reference Date
Resolution
8 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Certificate Change Of Name Company
13 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2006
363aAnnual Return
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
18 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation