Background WavePink WaveYellow Wave

BC HOLLIS CROFT CAPITAL LIMITED (13856100)

BC HOLLIS CROFT CAPITAL LIMITED (13856100) is an active UK company. incorporated on 18 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BC HOLLIS CROFT CAPITAL LIMITED has been registered for 4 years. Current directors include GRAY, James Richard, PRICKETT, Peter Guy.

Company Number
13856100
Status
active
Type
ltd
Incorporated
18 January 2022
Age
4 years
Address
167/169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GRAY, James Richard, PRICKETT, Peter Guy
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC HOLLIS CROFT CAPITAL LIMITED

BC HOLLIS CROFT CAPITAL LIMITED is an active company incorporated on 18 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BC HOLLIS CROFT CAPITAL LIMITED was registered 4 years ago.(SIC: 64203)

Status

active

Active since 4 years ago

Company No

13856100

LTD Company

Age

4 Years

Incorporated 18 January 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

167/169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167/169 Great Portland Street London Greater London W1W 5PF England
From: 24 February 2025To: 6 May 2025
24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom
From: 20 January 2025To: 24 February 2025
Ground Floor 8-9 Bulstrode Place London W1U 2HY United Kingdom
From: 18 January 2022To: 20 January 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Director Joined
Jun 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAY, James Richard

Active
Great Portland Street, LondonW1W 5PF
Born November 1980
Director
Appointed 03 Oct 2025

PRICKETT, Peter Guy

Active
Great Portland Street, LondonW1W 5PF
Born June 1970
Director
Appointed 18 Jan 2022

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 18 Jan 2022
Resigned 30 Dec 2023

RANA, Mobin

Resigned
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 01 Jan 2025
Resigned 24 Oct 2025

SHAH, Mihir

Resigned
London Bridge Street, LondonSE1 9SG
Secretary
Appointed 20 Dec 2023
Resigned 01 Jan 2025

HILLEN, Kenneth James Gribben

Resigned
India Of Inchinnan, RenfrewPA4 9LH
Born May 1956
Director
Appointed 10 Jun 2025
Resigned 03 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2025
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Ceased 15 Sept 2025
8-9 Bulstrode Place, LondonW1U 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Memorandum Articles
25 August 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2022
NEWINCIncorporation