Background WavePink WaveYellow Wave

BCM ACQUISITIONS LIMITED (09202892)

BCM ACQUISITIONS LIMITED (09202892) is an active UK company. incorporated on 4 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BCM ACQUISITIONS LIMITED has been registered for 11 years. Current directors include CROSBY, Stuart Ian, THORNTON, Neil.

Company Number
09202892
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CROSBY, Stuart Ian, THORNTON, Neil
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCM ACQUISITIONS LIMITED

BCM ACQUISITIONS LIMITED is an active company incorporated on 4 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BCM ACQUISITIONS LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09202892

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

First Floor Waterside House Wearfield, Sunderland Enterprise Park Sunderland SR5 2TZ England
From: 25 April 2023To: 15 April 2025
Unit 1C Hylton Park Sunderland SR5 3HD United Kingdom
From: 11 November 2020To: 25 April 2023
2 King Street Spennymoor Co. Durham DL16 6QG England
From: 21 November 2018To: 11 November 2020
1 Sopwith Crescent Wickford Essex SS11 8YU
From: 4 September 2014To: 21 November 2018
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Sept 14
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jul 20
Owner Exit
Sept 20
Loan Secured
Oct 21
Loan Cleared
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 01 Apr 2025

CROSBY, Stuart Ian

Active
Corn Exchange, LondonEC3R 7NE
Born August 1985
Director
Appointed 04 Sept 2014

THORNTON, Neil

Active
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 01 Apr 2025

PATEL, Uwais

Resigned
Waterside House, SunderlandSR5 2TZ
Secretary
Appointed 17 Jul 2020
Resigned 23 Aug 2023

BARD, David Morgan

Resigned
Sopwith Crescent, WickfordSS11 8YU
Born April 1959
Director
Appointed 04 Sept 2014
Resigned 01 Sept 2018

MUNN, Kevin Richard

Resigned
Sopwith Crescent, WickfordSS11 8YU
Born January 1966
Director
Appointed 04 Sept 2014
Resigned 01 Sept 2018

RIGBY, Mark

Resigned
Waterside House, SunderlandSR5 2TZ
Born October 1981
Director
Appointed 17 Jul 2020
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Stuart Ian Crosby

Ceased
SpennymoorDL16 6QG
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
29 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
11 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Incorporation Company
4 September 2014
NEWINCIncorporation