Background WavePink WaveYellow Wave

BCI FINANCE NOMINEE LIMITED (11001890)

BCI FINANCE NOMINEE LIMITED (11001890) is an active UK company. incorporated on 9 October 2017. 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.. BCI FINANCE NOMINEE LIMITED has been registered for 8 years. Current directors include ABBOTTS, Patrick Thomas, CUSHION, Jyoti Chada, TOWNSON, Neil David.

Company Number
11001890
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABBOTTS, Patrick Thomas, CUSHION, Jyoti Chada, TOWNSON, Neil David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCI FINANCE NOMINEE LIMITED

BCI FINANCE NOMINEE LIMITED is an active company incorporated on 9 October 2017 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.. BCI FINANCE NOMINEE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11001890

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 10 December 2019To: 12 October 2023
35 Great St Helen's London EC3A 6AP United Kingdom
From: 9 October 2017To: 10 December 2019
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ABBOTTS, Patrick Thomas

Active
58 Wood Lane, LondonW12 7RZ
Born February 1986
Director
Appointed 16 Jun 2023

CUSHION, Jyoti Chada

Active
1st Floor, LondonW12 7RZ
Born October 1972
Director
Appointed 25 Sept 2018

TOWNSON, Neil David

Active
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 03 Dec 2019

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 03 Dec 2019
Resigned 12 Oct 2023

INTERTRUST CORPORATE SERVICES (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 09 Oct 2017
Resigned 03 Dec 2019

DEVLIN, David Robert

Resigned
1st Floor, LondonW12 7RZ
Born February 1976
Director
Appointed 25 Sept 2018
Resigned 30 Jun 2023

FULLER, Kevin Alexander

Resigned
Great St Helen's, LondonEC3A 6AP
Born May 1979
Director
Appointed 09 Oct 2017
Resigned 25 Sept 2018

ONYETT, Mark James

Resigned
Hammersmith Broadway, LondonW6 9DL
Born September 1971
Director
Appointed 25 Sept 2018
Resigned 03 Jul 2019

SHORT, Clive Matthew

Resigned
Great St. Helen's, LondonEC3A 6AP
Born September 1973
Director
Appointed 25 Sept 2018
Resigned 03 Dec 2019

TOWNSON, Neil David

Resigned
Great St Helen's, LondonEC3A 6AP
Born August 1960
Director
Appointed 09 Oct 2017
Resigned 25 Sept 2018

Persons with significant control

2

Mr Manoj Badale

Active
58 Wood Lane, LondonW12 7RZ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2017

Ms Lara Sue Legassick

Active
58 Wood Lane, LondonW12 7RZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation