Background WavePink WaveYellow Wave

BXC UK LIMITED (07603421)

BXC UK LIMITED (07603421) is a dissolved UK company. incorporated on 13 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other personal and household goods n.e.c.. BXC UK LIMITED has been registered for 15 years. Current directors include WEIGHT, James Dominic.

Company Number
07603421
Status
dissolved
Type
ltd
Incorporated
13 April 2011
Age
15 years
Address
C/O Weight Partners Capital Llp, The Argyll Club Nova North, 11 Bressenden Place, London, SW1E 5BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other personal and household goods n.e.c.
Directors
WEIGHT, James Dominic
SIC Codes
77299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXC UK LIMITED

BXC UK LIMITED is an dissolved company incorporated on 13 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other personal and household goods n.e.c.. BXC UK LIMITED was registered 15 years ago.(SIC: 77299)

Status

dissolved

Active since 15 years ago

Company No

07603421

LTD Company

Age

15 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 9 January 2021 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Weight Partners Capital Llp, The Argyll Club Nova North, 11 Bressenden Place Westminster London, SW1E 5BY,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 1 April 2019To: 16 November 2020
C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA
From: 18 September 2014To: 1 April 2019
Aldwych House 81 Aldwych London WC2B 4HN
From: 22 February 2012To: 18 September 2014
Amadeus House 27B Floral Street London WC2E 9DP
From: 16 May 2011To: 22 February 2012
40 Craven Street London WC2N 5NG United Kingdom
From: 13 April 2011To: 16 May 2011
Timeline

35 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Joined
May 11
Director Left
Apr 14
Director Joined
May 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Capital Update
Dec 15
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Loan Cleared
Feb 22
3
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WEIGHT, James Dominic

Active
Nova North, 11 Bressenden Place, LondonSW1E 5BY
Born April 1965
Director
Appointed 13 Apr 2011

LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 05 May 2011
Resigned 01 Apr 2019

BEESON, Dennis Eron

Resigned
133 Fleet Street, LondonEC4A 2BB
Born February 1979
Director
Appointed 11 Aug 2015
Resigned 18 Sept 2020

CANNELL, Tavis Colm Peter

Resigned
133 Fleet Street, LondonEC4A 2BB
Born August 1978
Director
Appointed 05 May 2011
Resigned 16 Apr 2015

CUTT, Michael Caslake

Resigned
Francis Street, LondonSW1P 1DE
Born July 1958
Director
Appointed 01 Mar 2016
Resigned 21 Mar 2019

DAGTOGLOU, Ion

Resigned
133 Fleet Street, LondonEC4A 2BB
Born February 1968
Director
Appointed 29 Jan 2016
Resigned 18 Sept 2020

DEMIRKIRAN, Banu

Resigned
Fleet Street, LondonEC4A 2BB
Born July 1981
Director
Appointed 05 May 2011
Resigned 09 Apr 2014

GARDEN, Iain Graham

Resigned
Francis House, LondonSW1P 1DE
Born March 1958
Director
Appointed 14 Nov 2017
Resigned 19 Jul 2018

GOULDING, Merrill Graham

Resigned
Goldman Sachs International, 133 Fleet Street, LondonEC4A 2BB
Born October 1982
Director
Appointed 06 May 2014
Resigned 11 Aug 2015

HOUCHIN, Roland Kenneth

Resigned
Craven Street, LondonWC2N 5NG
Born January 1978
Director
Appointed 05 May 2011
Resigned 20 Mar 2015

JOLLY, David Michael Bourdeau

Resigned
1 Fleet Place, LondonEC4M 7RA
Born October 1988
Director
Appointed 21 Mar 2019
Resigned 30 Sept 2020

JOLLY, David Michael Bourdeau

Resigned
Francis Street, LondonSW1P 1DE
Born October 1988
Director
Appointed 20 Mar 2015
Resigned 14 Nov 2017

MCDONNELL, Victoria Eva

Resigned
1 Fleet Place, LondonEC4M 7RA
Born July 1975
Director
Appointed 19 Jul 2018
Resigned 30 Sept 2020

SHEPHERD, Jacob Rennie Turner

Resigned
Rochester Row, LondonSW1P 1JQ
Born March 1985
Director
Appointed 05 May 2011
Resigned 30 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
133 Fleet Street, LondonEC4A 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 18 Sept 2020
133 Fleet Street, LondonEC4A 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2018
Queen Street Place, LondonEC4R 1AG

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
Fundings
Financials
Latest Activities

Filing History

93

Gazette Dissolved Voluntary
26 April 2022
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Gazette Notice Voluntary
8 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2022
DS01DS01
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Resolution
21 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Resolution
18 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Legacy
21 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2015
SH19Statement of Capital
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Resolution
31 July 2015
RESOLUTIONSResolutions
Resolution
31 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 May 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name Date
6 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
8 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 May 2011
AP04Appointment of Corporate Secretary
Capital Name Of Class Of Shares
17 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Resolution
16 May 2011
RESOLUTIONSResolutions
Incorporation Company
13 April 2011
NEWINCIncorporation