Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCG UK2 LIMITED
Company Information for

BCG UK2 LIMITED

80 CHARLOTTE STREET, LONDON, W1T 4DF,
Company Registration Number
04134950
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bcg Uk2 Ltd
BCG UK2 LIMITED was founded on 2001-01-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bcg Uk2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BCG UK2 LIMITED
 
Legal Registered Office
80 CHARLOTTE STREET
LONDON
W1T 4DF
Other companies in W1U
 
Filing Information
Company Number 04134950
Company ID Number 04134950
Date formed 2001-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2021-07-05 14:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCG UK2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCG UK2 LIMITED

Current Directors
Officer Role Date Appointed
CECILIA HELEN MARY BIDDLE
Company Secretary 2015-01-26
MARK BENEDICT HOLDEN
Director 2015-12-01
MARK CARROLL ROSENTHAL
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LESLIE PITMAN
Director 2017-11-02 2018-05-23
DEBORAH SIMPSON
Director 2007-02-13 2017-11-01
JEREMY DANIEL BARTON
Director 2013-10-02 2015-11-30
HEATHER JOANNE WOODS
Company Secretary 2011-08-22 2014-12-31
LORI ELLEN HARRIS
Director 2007-03-23 2013-10-02
ANDREW JOHN DIARMID NICOL
Company Secretary 2008-01-14 2011-08-22
SUSAN ELIZABETH WRIGHT
Company Secretary 2003-02-01 2008-01-13
HUGH ANTHONY SIMONS
Director 2001-01-03 2007-03-23
LON POVICH
Director 2004-03-01 2007-02-13
PHILLIP BRUCE CATCHINGS
Director 2001-01-03 2004-03-01
JOHN ERIC ROBINSON
Company Secretary 2002-01-01 2003-01-31
SIMON ANDREW LOVELL LEVER
Company Secretary 2001-01-03 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENEDICT HOLDEN BCG UK1 LIMITED Director 2015-12-01 CURRENT 2001-01-02 Active
MARK BENEDICT HOLDEN BOSTON CONSULTING GROUP LIMITED (THE) Director 2010-12-21 CURRENT 1969-07-25 Active
MARK CARROLL ROSENTHAL BCG UK1 LIMITED Director 2018-05-23 CURRENT 2001-01-02 Active
MARK CARROLL ROSENTHAL BOSTON CONSULTING GROUP LIMITED (THE) Director 2015-12-01 CURRENT 1969-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-07DS01Application to strike the company off the register
2021-04-28PSC05Change of details for Bcg Uk1 Limited as a person with significant control on 2021-03-24
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 20 Manchester Square London W1U 3PZ
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-16AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • 43(2) (b) of schedule of the companies act 2006 the restriction on the authorides share capital of the company 01/09/2020
  • Resolution of removal of pre-emption rights
2020-09-25SH0101/09/20 STATEMENT OF CAPITAL GBP 86964221
2020-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Restriction on auth share cap is revoked and deleted 01/09/2020
2020-09-02SH20Statement by Directors
2020-09-02SH19Statement of capital on 2020-09-02 GBP 0.869642
2020-09-02CAP-SSSolvency Statement dated 01/09/20
2020-09-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-14AP03Appointment of Mr Rajat Bhai Chibber as company secretary on 2020-02-13
2020-02-14TM02Termination of appointment of Cecilia Helen Mary Biddle on 2020-02-13
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR MARK CARROLL ROSENTHAL
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE PITMAN
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR DAVID LESLIE PITMAN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMPSON
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1300001
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21CH01Director's details changed for Mr Ben Holden on 2015-12-01
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1300001
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR BEN HOLDEN
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DANIEL BARTON
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11TM02Termination of appointment of Heather Joanne Woods on 2014-12-31
2015-02-25AP03Appointment of Ms Cecilia Helen Mary Biddle as company secretary on 2015-01-26
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1300001
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1300001
2014-01-02AR0119/12/13 ANNUAL RETURN FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR JEREMY DANIEL BARTON
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LORI HARRIS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0119/12/12 ANNUAL RETURN FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17SH0121/12/11 STATEMENT OF CAPITAL GBP 93052166
2012-05-11RES1327/02/2012
2012-04-18MEM/ARTSARTICLES OF ASSOCIATION
2012-04-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-22AR0119/12/11 FULL LIST
2011-12-21SH0126/06/11 STATEMENT OF CAPITAL GBP 100352166
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AP03SECRETARY APPOINTED MRS HEATHER JOANNE WOODS
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NICOL
2010-12-21AR0119/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORI ELLEN HARRIS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SIMPSON / 21/12/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bSECRETARY RESIGNED
2008-01-02363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08AUDAUDITOR'S RESIGNATION
2003-02-27AUDAUDITOR'S RESIGNATION
2003-02-13288aNEW SECRETARY APPOINTED
2003-02-13288bSECRETARY RESIGNED
2003-01-28225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-21288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BCG UK2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCG UK2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCG UK2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCG UK2 LIMITED

Intangible Assets
Patents
We have not found any records of BCG UK2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCG UK2 LIMITED
Trademarks
We have not found any records of BCG UK2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCG UK2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BCG UK2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BCG UK2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCG UK2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCG UK2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.