Background WavePink WaveYellow Wave

BC INVESTCO 1 LIMITED (09835829)

BC INVESTCO 1 LIMITED (09835829) is an active UK company. incorporated on 21 October 2015. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BC INVESTCO 1 LIMITED has been registered for 10 years. Current directors include HANSON, Edward Peter, RICHWHITE, David Mackellar.

Company Number
09835829
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
C/O Certius Bayside Business Centre, Sovereign Business Park, Poole, BH15 3TB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HANSON, Edward Peter, RICHWHITE, David Mackellar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC INVESTCO 1 LIMITED

BC INVESTCO 1 LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BC INVESTCO 1 LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09835829

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

BCC CRESCENT AVENUE LIMITED
From: 21 October 2015To: 25 November 2015
Contact
Address

C/O Certius Bayside Business Centre, Sovereign Business Park 48 Willis Way Poole, BH15 3TB,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 21 October 2015To: 2 November 2020
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Sept 16
New Owner
Feb 18
Owner Exit
Feb 18
Capital Update
Oct 18
Capital Update
Dec 18
New Owner
Jan 26
Owner Exit
Jan 26
5
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANSON, Edward Peter

Active
Bayside Business Centre, Sovereign Business Park, PooleBH15 3TB
Born April 1975
Director
Appointed 21 Oct 2015

RICHWHITE, David Mackellar

Active
Bayside Business Centre, Sovereign Business Park, PooleBH15 3TB
Born April 1948
Director
Appointed 21 Oct 2015

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 21 Oct 2015
Resigned 26 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Mr David Mackellar Richwhite

Active
Bayside Business Centre, Sovereign Business Park, PooleBH15 3TB
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025

Mr Edward Peter Hanson

Ceased
Bayside Business Centre, Sovereign Business Park, PooleBH15 3TB
Born April 1975

Nature of Control

Significant influence or control
Notified 17 Feb 2018
Ceased 12 Dec 2025
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2018
SH19Statement of Capital
Legacy
12 December 2018
SH20SH20
Legacy
12 December 2018
CAP-SSCAP-SS
Resolution
12 December 2018
RESOLUTIONSResolutions
Legacy
30 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2018
SH19Statement of Capital
Legacy
30 October 2018
CAP-SSCAP-SS
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Resolution
24 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Memorandum Articles
9 June 2016
MAMA
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2015
NEWINCIncorporation