Background WavePink WaveYellow Wave

BSCF INVESTMENTS LTD (14859321)

BSCF INVESTMENTS LTD (14859321) is an active UK company. incorporated on 10 May 2023. 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. BSCF INVESTMENTS LTD has been registered for 2 years. Current directors include FELDMAN, Chaim, STERN, Rachel.

Company Number
14859321
Status
active
Type
ltd
Incorporated
10 May 2023
Age
2 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Chaim, STERN, Rachel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSCF INVESTMENTS LTD

BSCF INVESTMENTS LTD is an active company incorporated on 10 May 2023 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. BSCF INVESTMENTS LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

14859321

LTD Company

Age

2 Years

Incorporated 10 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Chaim

Active
Winston House, LondonN3 1DH
Born April 1991
Director
Appointed 10 May 2023

STERN, Rachel

Active
Winston House, LondonN3 1DH
Born June 1970
Director
Appointed 01 Dec 2023

STERN, Benjamin

Resigned
Winston House, LondonN3 1DH
Born October 1970
Director
Appointed 10 May 2023
Resigned 01 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Rachel Stern

Active
Winston House, LondonN3 1DH
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Benjamin Stern

Ceased
Winston House, LondonN3 1DH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2023
Ceased 01 Dec 2023

Mr Chaim Feldman

Active
Winston House, LondonN3 1DH
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Incorporation Company
10 May 2023
NEWINCIncorporation