Background WavePink WaveYellow Wave

BCIS HOLDINGS LIMITED (13928778)

BCIS HOLDINGS LIMITED (13928778) is an active UK company. incorporated on 21 February 2022. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BCIS HOLDINGS LIMITED has been registered for 4 years. Current directors include BLAXALL, Chris, DEAN, Richard, FISKE, James and 5 others.

Company Number
13928778
Status
active
Type
ltd
Incorporated
21 February 2022
Age
4 years
Address
Royal House, Harrogate, HG1 1EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAXALL, Chris, DEAN, Richard, FISKE, James, LINSTEAD, Richard, MACLEAN, Richard, SMITH, Colin, SMITH, Daniel James Alexander, WEST, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCIS HOLDINGS LIMITED

BCIS HOLDINGS LIMITED is an active company incorporated on 21 February 2022 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BCIS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13928778

LTD Company

Age

4 Years

Incorporated 21 February 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

AGHOCO 2171 LIMITED
From: 10 June 2022To: 22 June 2022
ICELAND BIDCO LIMITED
From: 1 June 2022To: 10 June 2022
AGHOCO 2171 LIMITED
From: 21 February 2022To: 1 June 2022
Contact
Address

Royal House 110 Station Parade Harrogate, HG1 1EP,

Previous Addresses

Friars House Manor House Drive Coventry CV1 2TE England
From: 20 July 2023To: 5 March 2024
Atlas House 1 King Street London EC2V 8AU England
From: 14 September 2022To: 20 July 2023
12 Great George Street London SW1P 3AD United Kingdom
From: 8 June 2022To: 14 September 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 February 2022To: 8 June 2022
Timeline

32 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Share Issue
Jun 22
Funding Round
Jul 22
Owner Exit
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Jun 24
Director Joined
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Funding Round
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Jul 25
Capital Reduction
Jul 25
11
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BLAXALL, Chris

Active
110 Station Parade, HarrogateHG1 1EP
Born January 1957
Director
Appointed 27 Jan 2023

DEAN, Richard

Active
110 Station Parade, HarrogateHG1 1EP
Born January 1972
Director
Appointed 11 Jun 2022

FISKE, James

Active
110 Station Parade, HarrogateHG1 1EP
Born December 1974
Director
Appointed 01 Jun 2022

LINSTEAD, Richard

Active
110 Station Parade, HarrogateHG1 1EP
Born March 1978
Director
Appointed 14 Jun 2024

MACLEAN, Richard

Active
110 Station Parade, HarrogateHG1 1EP
Born September 1986
Director
Appointed 11 Jun 2022

SMITH, Colin

Active
110 Station Parade, HarrogateHG1 1EP
Born May 1962
Director
Appointed 03 Nov 2022

SMITH, Daniel James Alexander

Active
1 City Square, LeedsLS1 2ES
Born February 1983
Director
Appointed 02 Nov 2022

WEST, Anthony

Active
12 King Street, LeedsLS1 2HL
Born April 1994
Director
Appointed 30 Apr 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 21 Feb 2022
Resigned 01 Jun 2022

BOWNES, Tracy Anne

Resigned
One Vine Street, LondonW1J 0AH
Born September 1977
Director
Appointed 02 Nov 2022
Resigned 30 Apr 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 21 Feb 2022
Resigned 01 Jun 2022

SCALES, William Timothy Christian Cameron

Resigned
1 King Street, LondonEC2V 8AU
Born December 1985
Director
Appointed 11 Jun 2022
Resigned 03 Nov 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Feb 2022
Resigned 01 Jun 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Feb 2022
Resigned 01 Jun 2022

Persons with significant control

5

2 Active
3 Ceased
Great George Street, LondonSW1P 3AD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jun 2022
Ceased 30 Jun 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2022
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 11 Jun 2022

James Fiske

Ceased
Great George Street, LondonSW1P 3AD
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Ceased 11 Jun 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2026
AAAnnual Accounts
Capital Cancellation Shares
21 July 2025
SH06Cancellation of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2025
SH06Cancellation of Shares
Resolution
10 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 June 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 June 2022
MAMA
Resolution
24 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
21 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 June 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2022
NEWINCIncorporation