Background WavePink WaveYellow Wave

PREQIN BC LIMITED (13526498)

PREQIN BC LIMITED (13526498) is an active UK company. incorporated on 23 July 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. PREQIN BC LIMITED has been registered for 4 years. Current directors include BRYDEN, Benjamin James Glendinning, HAWKINS, Christopher James Nicholas, MURRAY, Joanna Emily.

Company Number
13526498
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
1st Floor, Verde, London, SW1E 5DH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRYDEN, Benjamin James Glendinning, HAWKINS, Christopher James Nicholas, MURRAY, Joanna Emily
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREQIN BC LIMITED

PREQIN BC LIMITED is an active company incorporated on 23 July 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PREQIN BC LIMITED was registered 4 years ago.(SIC: 58190)

Status

active

Active since 4 years ago

Company No

13526498

LTD Company

Age

4 Years

Incorporated 23 July 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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

1st Floor, Verde 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom
From: 23 July 2021To: 24 August 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Funding Round
Sept 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Jan 2023

BRYDEN, Benjamin James Glendinning

Active
10 Bressenden Place, LondonSW1E 5DH
Born June 1983
Director
Appointed 14 Apr 2025

HAWKINS, Christopher James Nicholas

Active
10 Bressenden Place, LondonSW1E 5DH
Born April 1978
Director
Appointed 01 Jun 2023

MURRAY, Joanna Emily

Active
10 Bressenden Place, LondonSW1E 5DH
Born January 1979
Director
Appointed 01 Jun 2023

HAWKINS, Christopher James Nicholas

Resigned
10 Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 03 May 2022
Resigned 01 Jan 2023

ROBINSON, Lynn

Resigned
10 Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 23 Jul 2021
Resigned 03 May 2022

FERGUSON, Christopher Charles

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born October 1986
Director
Appointed 23 Jul 2021
Resigned 14 Apr 2025

O'HARE, Alfred Louis Mark

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born October 1958
Director
Appointed 23 Jul 2021
Resigned 28 Apr 2023

PEPPER, Harry William Terry

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born November 1967
Director
Appointed 06 Aug 2021
Resigned 28 Apr 2023

Persons with significant control

1

Verde, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

49

Change Sail Address Company With Old Address New Address
10 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
29 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 July 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
15 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Memorandum Articles
27 August 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Memorandum Articles
14 August 2021
MAMA
Resolution
14 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 August 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Incorporation Company
23 July 2021
NEWINCIncorporation