Background WavePink WaveYellow Wave

BCC UK 2 LTD (14241266)

BCC UK 2 LTD (14241266) is an active UK company. incorporated on 18 July 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BCC UK 2 LTD has been registered for 3 years. Current directors include ALAKAN, Eda, PENNEY, Adam Beech, TANG, Elaine Donna and 1 others.

Company Number
14241266
Status
active
Type
ltd
Incorporated
18 July 2022
Age
3 years
Address
13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAKAN, Eda, PENNEY, Adam Beech, TANG, Elaine Donna, UNDERWOOD, Steven Bradley
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCC UK 2 LTD

BCC UK 2 LTD is an active company incorporated on 18 July 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BCC UK 2 LTD was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14241266

LTD Company

Age

3 Years

Incorporated 18 July 2022

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

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

13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Level 19, the Shard 32 London Bridge Street London SE1 9SG England
From: 22 August 2024To: 10 September 2024
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 29 January 2024To: 22 August 2024
20 Anley Road London W14 0BY England
From: 18 July 2022To: 29 January 2024
Timeline

26 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Jun 23
Owner Exit
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 01 Jan 2025

ALAKAN, Eda

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1981
Director
Appointed 14 Nov 2024

PENNEY, Adam Beech

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1985
Director
Appointed 01 Jan 2025

TANG, Elaine Donna

Active
Berkeley Square, LondonW1J 5AL
Born June 1994
Director
Appointed 29 Sept 2025

UNDERWOOD, Steven Bradley

Active
London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 01 Jan 2025

BARUAH, Gaurav

Resigned
160 Victoria Street, LondonSW1E 5LB
Born March 1992
Director
Appointed 12 Mar 2025
Resigned 12 Sept 2025

BLACKBURN, Nickolas George

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1992
Director
Appointed 18 Jul 2022
Resigned 21 Aug 2024

BOTSCHEN, Max Joseph

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1992
Director
Appointed 18 Jul 2022
Resigned 21 Aug 2024

CABELLERO, Jose

Resigned
160 Victoria Street, LondonSW1E 5LB
Born June 1981
Director
Appointed 21 Aug 2024
Resigned 01 Jan 2025

COOPER, Tobias

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1983
Director
Appointed 14 Oct 2022
Resigned 31 May 2023

DAVIS, Craig

Resigned
160 Victoria Street, LondonSW1E 5LB
Born January 1981
Director
Appointed 14 Nov 2024
Resigned 01 Jan 2025

LAMBKIN, Jennifer Elizabeth

Resigned
160 Victoria Street, LondonSW1E 5LB
Born October 1987
Director
Appointed 21 Aug 2024
Resigned 01 Jan 2025

SIMES, Adrienne

Resigned
160 Victoria Street, LondonSW1E 5LB
Born February 1994
Director
Appointed 21 Aug 2024
Resigned 12 Mar 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Stephen Allen Schwarzman

Active
160 Victoria Street, LondonSW1E 5LB
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024
12 Booth Street, ManchesterM2 4AW

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 2023
Ceased 21 Aug 2024
Boulevard Royal, Luxembourg

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 2023
Ceased 08 Jun 2023
Anley Road, LondonW14 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Ceased 08 Jun 2023

Mr Max Joseph Botschen

Ceased
Portland Road, LondonW11 4LJ
Born April 1992

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Ceased 18 Jul 2022

Mr Nickolas George Blackburn

Ceased
Anley Road, LondonW14 0BY
Born January 1992

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2022
NEWINCIncorporation