Active
Company Information for BCS GLOBAL NETWORKS LIMITED
KEYPOINT, 17-23 HIGH STREET, SLOUGH, BERKSHIRE, SL1 1DY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BCS GLOBAL NETWORKS LIMITED | ||||
Legal Registered Office | ||||
KEYPOINT 17-23 HIGH STREET SLOUGH BERKSHIRE SL1 1DY Other companies in SL1 | ||||
Previous Names | ||||
|
Company Number | 05239560 | |
---|---|---|
Company ID Number | 05239560 | |
Date formed | 2004-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB872206041 |
Last Datalog update: | 2024-11-05 18:54:48 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BCS GLOBAL NETWORKS PTE. LTD. | CECIL STREET Singapore 049712 | Active | Company formed on the 2015-08-20 |
![]() |
BCS GLOBAL NETWORKS TECHNOLOGY (HONG KONG) LIMITED | Active | Company formed on the 2008-05-16 | |
![]() |
BCS GLOBAL NETWORKS LIMITED | Singapore | Active | Company formed on the 2015-08-20 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE PETER SAWKINS |
||
JAMES COPE |
||
PETER WOODSTOCK HARRIS |
||
CLIVE PETER SAWKINS |
||
STUART MICHAEL WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WERCH |
Director | ||
CATHERINE PLAYFORD |
Company Secretary | ||
CATHERINE PLAYFORD |
Director | ||
ALLEN THOMAS PREECE |
Company Secretary | ||
ALLEN THOMAS PREECE |
Director | ||
JOHN BUCHANAN SYKES |
Company Secretary | ||
GRAHAM EDWARD SPICER |
Director | ||
JOHN BUCHANAN SYKES |
Director | ||
PHILIPPE NIGEL PONTON |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE STOP DOCTORS LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
LUXURY STRETCH TENTS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
BOXMOOR DEVELOPMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Liquidation | |
ONE STOP PRIVATE DOCTORS LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH EWART | ||
CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052395600003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP04 | Appointment of Clarks Nominees Limited as company secretary on 2021-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 03/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD03 | Registers moved to registered inspection location of 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX | |
AD04 | Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY | |
AD04 | Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY | |
AD02 | Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX | |
PSC02 | Notification of New Era Uk Holdings Ltd as a person with significant control on 2020-12-31 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH EWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WOODSTOCK HARRIS | |
SH01 | 31/12/20 STATEMENT OF CAPITAL GBP 10969192.73 | |
PSC07 | CESSATION OF PETER WOODSTOCK HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ONKAR SINGH MAHIL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
TM02 | Termination of appointment of Clive Peter Sawkins on 2019-08-28 | |
AP01 | DIRECTOR APPOINTED MR DANIEL TANEL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/02/19 | |
SH01 | 20/11/18 STATEMENT OF CAPITAL GBP 9943982.56 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CLIVE PETER SAWKINS on 2018-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WERCH | |
CH01 | Director's details changed for Mr Clive Peter Sawkins on 2017-10-31 | |
RP04CS01 | Second filing of Confirmation Statement dated 19/08/2016 | |
ANNOTATION | Clarification | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 3785759.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 4028648.38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES COPE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 08/01/15 STATEMENT OF CAPITAL GBP 4028648.38 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 4028648.38 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052395600002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WERCH | |
RES01 | ALTER ARTICLES 18/12/2014 | |
CC04 | Statement of company's objects | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 3785759.56 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Clive Peter Sawkins as company secretary on 2014-07-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE PLAYFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE PLAYFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE PLAYFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 3RD FLOOR, REGAL COURT 42-44 HIGH STREET SLOUGH BERKSHIRE SL1 1EL | |
AR01 | 23/09/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MISC | SECTION 519 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 3785759.56 | |
AR01 | 23/09/12 FULL LIST | |
SH01 | 02/07/12 STATEMENT OF CAPITAL GBP 3705759.56 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 3624159.56 | |
AR01 | 23/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 3384159.56 | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL WALLIS / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE PLAYFORD / 23/09/2010 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 3184159.56 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 3184159 | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 2936159.57 | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 23/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | AD 01/05/09 GBP SI 40069669@0.01=400696.69 GBP IC 2424889.67/2825586.36 | |
RES01 | ALTER MEM AND ARTS 30/01/2009 | |
RES04 | GBP NC 4500000/6500000 30/01/2009 | |
88(2) | AD 30/01/09 GBP SI 6640000@0.01=66400 GBP IC 2358489.67/2424889.67 | |
123 | GBP NC 2500000/4500000 30/01/09 | |
88(2) | AD 31/10/08 GBP SI 16000000@0.01=160000 GBP IC 2198489.67/2358489.67 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM THIRD FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 23/08/08 GBP SI 4000000@0.01=40000 GBP IC 2078489.67/2118489.67 | |
88(2) | AD 08/07/08 GBP SI 8000000@0.01=80000 GBP IC 2118489.67/2198489.67 | |
88(2) | AD 30/01/08 GBP SI 12000000@0.01=120000 GBP IC 1958489.67/2078489.67 | |
88(2) | AD 02/10/07 GBP SI 21052632@0.01=210526.32 GBP IC 1747963.35/1958489.67 | |
288a | SECRETARY APPOINTED MS CATHERINE PLAYFORD | |
288a | DIRECTOR APPOINTED MS CATHERINE PLAYFORD | |
288a | DIRECTOR APPOINTED MR CLIVE SAWKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLEN PREECE | |
288b | APPOINTMENT TERMINATED SECRETARY ALLEN PREECE | |
88(2) | AD 02/06/08 GBP SI 16000000@0.01=160000 GBP IC 1918487/2078487 | |
123 | GBP NC 2000000/52000000 27/03/08 | |
88(2)R | AD 30/01/08--------- £ SI 12000000@.01=120000 £ IC 1798487/1918487 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 24/09/07--------- £ SI 21052632@.01=210526 £ IC 1587961/1798487 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
88(2)R | AD 05/07/07--------- £ SI 10526316@.01=105263 £ IC 1482698/1587961 | |
88(2)R | AD 25/04/07--------- £ SI 21052632@.01=210526 £ IC 1272172/1482698 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 21/08/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
SA | SHARES AGREEMENT OTC | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: THIRD FLOOR 3 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA | |
123 | NC INC ALREADY ADJUSTED 19/01/06 | |
122 | S-DIV 19/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
SA | SHARES AGREEMENT OTC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV SHARES 17/01/06 | |
RES04 | £ NC 1000/1050000 17/0 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND UPON THAMES SURREY TW9 1HY | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BCS GLOBAL UK LTD CERTIFICATE ISSUED ON 13/10/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED | Outstanding | KERRY ASSOCIATES LIMITED |
|
|
|
|
|
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 BCS GLOBAL NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as BCS GLOBAL NETWORKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |