Background WavePink WaveYellow Wave

BCI MANAGEMENT SERVICES LTD (08592594)

BCI MANAGEMENT SERVICES LTD (08592594) is an active UK company. incorporated on 1 July 2013. 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.. BCI MANAGEMENT SERVICES LTD has been registered for 12 years. Current directors include CUSHION, Jyoti Chada.

Company Number
08592594
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Scale Space 1st Floor, London, W12 7RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUSHION, Jyoti Chada
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCI MANAGEMENT SERVICES LTD

BCI MANAGEMENT SERVICES LTD is an active company incorporated on 1 July 2013 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.. BCI MANAGEMENT SERVICES LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08592594

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BCI SUPPORT LTD
From: 1 July 2013To: 12 August 2013
Contact
Address

Scale Space 1st Floor 58 Wood Lane London, W12 7RZ,

Previous Addresses

1 Hammersmith Broadway London W6 9DL
From: 1 July 2013To: 8 September 2020
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Nov 13
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Aug 23
Capital Update
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CUSHION, Jyoti Chada

Active
1st Floor, LondonW12 7RZ
Born October 1972
Director
Appointed 19 Sept 2018

FULLER, Kevin Alexander

Resigned
Hammersmith Broadway, LondonW6 9DL
Born May 1979
Director
Appointed 01 Jul 2013
Resigned 19 Sept 2018

KEMP, Sam John

Resigned
1st Floor, LondonW12 7RZ
Born December 1981
Director
Appointed 01 Aug 2019
Resigned 10 Apr 2025

ONYETT, Mark James

Resigned
Hammersmith Broadway, LondonW6 9DL
Born September 1971
Director
Appointed 22 Oct 2013
Resigned 01 Aug 2019

WALKER, Michael James

Resigned
1st Floor, LondonW12 7RZ
Born May 1989
Director
Appointed 10 Apr 2025
Resigned 22 Jul 2025

Persons with significant control

1

1st Floor, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Resolution
5 June 2024
RESOLUTIONSResolutions
Legacy
5 June 2024
CAP-SSCAP-SS
Legacy
5 June 2024
SH20SH20
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 July 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Sail Address Company
12 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 August 2013
AD03Change of Location of Company Records
Certificate Change Of Name Company
12 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Incorporation Company
1 July 2013
NEWINCIncorporation