Background WavePink WaveYellow Wave

BC RE UK MIDCO LIMITED (09289019)

BC RE UK MIDCO LIMITED (09289019) is an active UK company. incorporated on 30 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BC RE UK MIDCO LIMITED has been registered for 11 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
09289019
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
1st Floor, Monmouth House, London, WC2H 9JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC RE UK MIDCO LIMITED

BC RE UK MIDCO LIMITED is an active company incorporated on 30 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BC RE UK MIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09289019

LTD Company

Age

11 Years

Incorporated 30 October 2014

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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

KORIAN REAL ESTATE UK MIDCO 1 LIMITED
From: 5 December 2022To: 24 April 2024
FERNHILL HOUSE HOLDINGS LIMITED
From: 2 February 2015To: 5 December 2022
CASTLEGATE 727 LIMITED
From: 30 October 2014To: 2 February 2015
Contact
Address

1st Floor, Monmouth House 5 Shelton Street London, WC2H 9JN,

Previous Addresses

Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England
From: 22 April 2022To: 30 April 2024
Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY
From: 13 January 2015To: 22 April 2022
C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom
From: 17 December 2014To: 13 January 2015
C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England
From: 30 October 2014To: 17 December 2014
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Loan Secured
Sept 15
Funding Round
May 16
Director Left
Jan 17
Share Issue
Dec 19
Owner Exit
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Loan Cleared
May 22
Loan Secured
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LHJ SECRETARIES LIMITED

Active
Gaspé House, St HelierJE1 2LH
Corporate secretary
Appointed 10 Apr 2024

CAMERON, Peter Stuart

Active
Gaspé House, St HelierJE1 2LH
Born May 1966
Director
Appointed 10 Apr 2024

ROBINSON, Amanda Marie

Active
Gaspé House, St HelierJE1 2LH
Born February 1987
Director
Appointed 10 Apr 2024

HART, Erica Jayne

Resigned
27 Crewe Road, Stoke-On-TrentST7 2EY
Born November 1960
Director
Appointed 12 Nov 2014
Resigned 01 Aug 2016

OAKES, Steven Christopher

Resigned
Ashlyns Hall, BerkhamstedHP4 2ST
Born March 1971
Director
Appointed 12 Nov 2014
Resigned 14 Apr 2022

OLLERENSHAW, Kevin Robert

Resigned
5 Shelton Street, LondonWC2H 9JN
Born March 1983
Director
Appointed 30 Aug 2024
Resigned 01 Sept 2024

PRATAP, Roger William Mohan

Resigned
Ashlyns Hall, BerkhamstedHP4 2ST
Born March 1970
Director
Appointed 12 Nov 2014
Resigned 14 Apr 2022

TAI, Dominique Christiane

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born February 1954
Director
Appointed 30 Oct 2014
Resigned 12 Nov 2014

TAYLOR, Laura Jane

Resigned
Ashlyns Hall, BerkhamstedHP4 2ST
Born June 1980
Director
Appointed 29 Sept 2023
Resigned 10 Apr 2024

WINSTANLEY, Andrew Garrett

Resigned
Ashlyns Hall, BerkhamstedHP4 2ST
Born October 1974
Director
Appointed 14 Apr 2022
Resigned 29 Sept 2023

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 30 Oct 2014
Resigned 12 Nov 2014

Persons with significant control

4

1 Active
3 Ceased
Gaspé House, St HelierJE1 2LH

Nature of Control

Significant influence or control
Notified 10 Apr 2024
Ashlyns Hall, BerkhamstedHP4 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 10 Apr 2024
27 Crewe Road, Stoke-On-TrentST7 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2021
Ceased 14 Apr 2022

Mr Roger William Mohan Pratap

Ceased
27 Crewe Road, Stoke-On-TrentST7 2EY
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 October 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
1 October 2024
AAMDAAMD
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
24 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 December 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Resolution
30 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 January 2015
AA01Change of Accounting Reference Date
Change Of Name Notice
19 December 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Incorporation Company
30 October 2014
NEWINCIncorporation