Background WavePink WaveYellow Wave

BCG HOLDCO LIMITED (13415193)

BCG HOLDCO LIMITED (13415193) is an active UK company. incorporated on 24 May 2021. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BCG HOLDCO LIMITED has been registered for 4 years. Current directors include HALL, Thomas Nicholas, MATHER, Trevor Nigel, Mr..

Company Number
13415193
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Thomas Nicholas, MATHER, Trevor Nigel, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCG HOLDCO LIMITED

BCG HOLDCO LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BCG HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13415193

LTD Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom
From: 5 April 2024To: 9 April 2024
Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 9 July 2021To: 5 April 2024
11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 24 May 2021To: 9 July 2021
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jul 21
Funding Round
Sept 21
Capital Update
Sept 21
Loan Secured
Aug 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Thomas Nicholas

Active
Yeoman Way, WorthingBN99 3HH
Born September 1967
Director
Appointed 24 May 2021

MATHER, Trevor Nigel, Mr.

Active
Yeoman Way, WorthingBN99 3HH
Born August 1967
Director
Appointed 24 May 2021

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 September 2021
SH19Statement of Capital
Legacy
28 September 2021
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
28 September 2021
CERT17CERT17
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Incorporation Company
24 May 2021
NEWINCIncorporation