Background WavePink WaveYellow Wave

BC RE UK LIMITED (13235083)

BC RE UK LIMITED (13235083) is an active UK company. incorporated on 1 March 2021. 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 LIMITED has been registered for 5 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
13235083
Status
active
Type
ltd
Incorporated
1 March 2021
Age
5 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 LIMITED

BC RE UK LIMITED is an active company incorporated on 1 March 2021 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 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13235083

LTD Company

Age

5 Years

Incorporated 1 March 2021

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 4 January 2026 (2 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

KORIAN REAL ESTATE UK LIMITED
From: 1 March 2021To: 24 April 2024
Contact
Address

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

Previous Addresses

Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England
From: 19 April 2021To: 18 April 2024
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 March 2021To: 19 April 2021
Timeline

22 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Feb 23
Loan Secured
Apr 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Capital Update
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LIMITED, Lhj Secretaries Secretaries

Active
Third Floor, Gaspé House, St.HelierJE1 2LH
Secretary
Appointed 10 Apr 2024

CAMERON, Peter Stuart

Active
Third Floor, Gaspé House, JerseyJE1 2LH
Born May 1966
Director
Appointed 10 Apr 2024

ROBINSON, Amanda Marie

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

BOTS, Barend Michel

Resigned
75008 Paris
Born May 1958
Director
Appointed 01 Mar 2021
Resigned 06 Jul 2023

MINGHAM, Sarah Frances Fleure

Resigned
Rue Balzac, 75008 Paris
Born June 1977
Director
Appointed 03 Mar 2021
Resigned 10 Apr 2024

NOE, Jean-Michel

Resigned
The Pavilion, BerkhamstedHP4 2ST
Born August 1977
Director
Appointed 19 Oct 2023
Resigned 10 Apr 2024

PENFOLD, Simon Emmerson

Resigned
The Pavilion, BerkhamstedHP4 2ST
Born May 1969
Director
Appointed 19 Oct 2023
Resigned 23 Feb 2024

PINEL DE GOLLEVILLE, Charles-Antoine Marie Christophe

Resigned
Rue Balzac, 75008 Paris
Born July 1972
Director
Appointed 03 Mar 2021
Resigned 10 Apr 2024

SMITH, Leah-Marie Shirley Jean

Resigned
The Pavilion, BerkhamstedHP4 2ST
Born September 1985
Director
Appointed 19 Oct 2023
Resigned 10 Apr 2024

TAYLOR, Laura Jane

Resigned
Shelton Street, LondonWC2H 9JN
Born June 1980
Director
Appointed 29 Sept 2023
Resigned 10 Apr 2024

WINSTANLEY, Andrew Garrett

Resigned
Pednormead End, CheshamHP5 2JS
Born October 1974
Director
Appointed 03 Mar 2021
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Third Floor, Gaspé House, St HelierJE1 2LH

Nature of Control

Significant influence or control
Notified 10 Apr 2024
75008 Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 April 2024
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
8 February 2024
SH19Statement of Capital
Legacy
8 February 2024
SH20SH20
Legacy
8 February 2024
CAP-SSCAP-SS
Resolution
8 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2021
NEWINCIncorporation