Background WavePink WaveYellow Wave

BCM EMPLOYMENT & MANAGEMENT SERVICES LIMITED (07074956)

BCM EMPLOYMENT & MANAGEMENT SERVICES LIMITED (07074956) is an active UK company. incorporated on 12 November 2009. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BCM EMPLOYMENT & MANAGEMENT SERVICES LIMITED has been registered for 16 years. Current directors include BOZDEMIR, Volkan, PETRAS, Christophe David, FAREVA UK LIMITED.

Company Number
07074956
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
D10 Building 1 Thane Road, Nottingham, NG90 2PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOZDEMIR, Volkan, PETRAS, Christophe David, FAREVA UK LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCM EMPLOYMENT & MANAGEMENT SERVICES LIMITED

BCM EMPLOYMENT & MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BCM EMPLOYMENT & MANAGEMENT SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07074956

LTD Company

Age

16 Years

Incorporated 12 November 2009

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

D10 Building 1 Thane Road Nottingham, NG90 2PR,

Previous Addresses

D10 Building 1 Thane Road Nottingham England
From: 23 November 2017To: 23 November 2017
D10 Bcm Fareva Thane Road Nottingham NG90 2PR England
From: 15 November 2017To: 23 November 2017
1 Thane Road West Nottingham NG2 3AA
From: 17 April 2010To: 15 November 2017
Sedley Place 4Th Floor 361 Oxford Steet London W1C 2JL United Kingdom
From: 12 November 2009To: 17 April 2010
Timeline

39 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Owner Exit
Jun 18
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 21
Director Joined
Sept 21
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BOZDEMIR, Volkan

Active
D10 Building 1 Thane Road, NottinghamNG90 2PR
Born May 1971
Director
Appointed 01 Oct 2021

PETRAS, Christophe David

Active
1 Thane Road, NottinghamNG90 2PR
Born August 1969
Director
Appointed 31 Oct 2017

FAREVA UK LIMITED

Active
Talbot Green, PontyclunCF72 8YZ
Corporate director
Appointed 31 Oct 2017

STANDISH, Frank

Resigned
Floor, LondonW1C 2JL
Secretary
Appointed 12 Nov 2009
Resigned 31 Oct 2017

ARGO, Hannah

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born May 1969
Director
Appointed 31 Jul 2012
Resigned 30 Jun 2013

BADARANI, Sami

Resigned
Oxford Street, LondonW1C 2JL
Born January 1963
Director
Appointed 21 Jun 2010
Resigned 21 Oct 2010

CLERKX, Toon

Resigned
Thane Road, NottinghamNG90 1BS
Born July 1973
Director
Appointed 08 Mar 2010
Resigned 21 Jun 2010

DELVE, Martin Christopher

Resigned
Floor, LondonW1C 2JL
Born August 1967
Director
Appointed 12 Nov 2009
Resigned 08 Mar 2010

DENCH, Marcus Simon

Resigned
361 Oxford Street, LondonW1C 2JL
Born September 1970
Director
Appointed 10 Jan 2011
Resigned 30 Sept 2013

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1959
Director
Appointed 30 Sept 2013
Resigned 02 Oct 2015

HOOTON, Jeffrey Albert

Resigned
Thane Road, NottinghamNG2 3AA
Born August 1952
Director
Appointed 21 Jun 2010
Resigned 31 Jul 2012

LEHANE, Stephen James

Resigned
Oxford Street, LondonW1C 2JL
Born December 1961
Director
Appointed 08 Mar 2010
Resigned 21 Jun 2010

MATTHEWS, Roderic John

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1964
Director
Appointed 30 Jun 2013
Resigned 04 Dec 2017

MAYCOCK, Jill Elaine

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1958
Director
Appointed 08 Mar 2010
Resigned 21 Jun 2010

MORTIMER, Andrew John

Resigned
1 Thane Road, NottinghamNG90 2PR
Born January 1959
Director
Appointed 31 Oct 2017
Resigned 30 Apr 2019

PAGNI, Marco

Resigned
361 Oxford Street, LondonW1C 2JL
Born January 1962
Director
Appointed 21 Jun 2010
Resigned 31 Oct 2017

PAGNI, Marco

Resigned
Floor, LondonW1C 2JL
Born January 1962
Director
Appointed 12 Nov 2009
Resigned 08 Mar 2010

STEWART, John

Resigned
1 Thane Road, NottinghamNG90 2PR
Born October 1966
Director
Appointed 01 Jan 2020
Resigned 15 Aug 2021

THOMPSON, Andrew Richard

Resigned
The Heights, WeybridgeKT13 0NY
Born April 1975
Director
Appointed 02 Oct 2015
Resigned 31 Oct 2017

WHALL, Richard David

Resigned
1 Thane Road, NottinghamNG90 2PR
Born February 1962
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Fareva Uk Ltd - C/O Fillcare Factory Lanelay Road, PontyclunCF72 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Oxford Street, LondonW1C 2JL

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 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Auditors Resignation Company
13 February 2018
AUDAUD
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
15 November 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
19 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Auditors Resignation Company
28 April 2014
AUDAUD
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2009
NEWINCIncorporation