Background WavePink WaveYellow Wave

BCA REMARKETING GROUP LIMITED (07083959)

BCA REMARKETING GROUP LIMITED (07083959) is an active UK company. incorporated on 23 November 2009. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BCA REMARKETING GROUP LIMITED has been registered for 16 years. Current directors include LAMPERT, Timothy Giles, PALMER-LAVERY, Avril.

Company Number
07083959
Status
active
Type
ltd
Incorporated
23 November 2009
Age
16 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMPERT, Timothy Giles, PALMER-LAVERY, Avril
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCA REMARKETING GROUP LIMITED

BCA REMARKETING GROUP LIMITED is an active company incorporated on 23 November 2009 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BCA REMARKETING GROUP LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07083959

LTD Company

Age

16 Years

Incorporated 23 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BCA OSPREY III LIMITED
From: 17 February 2010To: 28 March 2011
CD&R OSPREY HOLDCO LIMITED
From: 18 December 2009To: 17 February 2010
HURRICANEGREEN LIMITED
From: 23 November 2009To: 18 December 2009
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG
From: 15 June 2010To: 12 September 2022
Cleveland House 33 King Street London SW1Y 6RJ
From: 31 December 2009To: 15 June 2010
Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
From: 23 November 2009To: 31 December 2009
Timeline

39 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Loan Secured
Aug 13
Funding Round
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Capital Update
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Secured
Feb 17
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Apr 25
Capital Update
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
4
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 16 Sept 2016

LAMPERT, Timothy Giles

Active
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 20 Mar 2025

PALMER-LAVERY, Avril

Active
Bartley Wood Business Park, HookRG27 9XA
Born April 1964
Director
Appointed 02 Apr 2015

CUNNINGHAM, David Mark

Resigned
9 Harold Road, LondonSE19 3PU
Secretary
Appointed 24 Sept 2010
Resigned 29 Sept 2014

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Secretary
Appointed 29 Sept 2014
Resigned 16 Sept 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, 9 Cloak Lane, LondonEC4R 2RU
Corporate secretary
Appointed 23 Nov 2009
Resigned 28 Apr 2010

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Born September 1968
Director
Appointed 18 Mar 2015
Resigned 02 Apr 2015

HERBST, Marco Luigi Kurt

Resigned
33 King Street, LondonSW1Y 6RJ
Born June 1972
Director
Appointed 17 Dec 2009
Resigned 03 Mar 2010

HOSKING, Simon Christopher Duncan

Resigned
Crosby Way, FarnhamGU9 7XG
Born February 1964
Director
Appointed 24 Feb 2010
Resigned 02 Apr 2015

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 02 Apr 2015
Resigned 31 Mar 2023

LAX-BANON, Enrique

Resigned
33 King Street, LondonSW1Y 6RJ
Born March 1975
Director
Appointed 17 Dec 2009
Resigned 03 Mar 2010

LEVY, Adrian Joseph Morris

Resigned
Pellipar House, LondonEC4R 2RU
Born March 1970
Director
Appointed 23 Nov 2009
Resigned 17 Dec 2009

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 20 Mar 2025

NOVAK, David Andrew

Resigned
33 King Street, LondonSW1Y 6RJ
Born December 1968
Director
Appointed 17 Dec 2009
Resigned 03 Mar 2010

OLSEN, Jonathan Robert

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1962
Director
Appointed 24 Feb 2010
Resigned 02 Apr 2015

PUDGE, David John

Resigned
Pellipar House, LondonEC4R 2RU
Born August 1965
Director
Appointed 23 Nov 2009
Resigned 17 Dec 2009

Persons with significant control

2

0 Active
2 Ceased
Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
Ceased 24 Mar 2026
Bartley Wood Business Park, HookRG27 9XA

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 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

110

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2015
AA01Change of Accounting Reference Date
Resolution
16 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 April 2015
SH19Statement of Capital
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Legacy
15 April 2015
SH20SH20
Legacy
15 April 2015
CAP-SSCAP-SS
Resolution
15 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
31 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Legacy
30 December 2009
MG01MG01
Memorandum Articles
23 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2009
CONNOTConfirmation Statement Notification
Incorporation Company
23 November 2009
NEWINCIncorporation