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

BDCG HOLDINGS LIMITED

BUSINESS DESIGN CENTRE 52 UPPER STREET, ISLINGTON, LONDON, N1 0QH,
Company Registration Number
06354208
Private Limited Company
Active

Company Overview

About Bdcg Holdings Ltd
BDCG HOLDINGS LIMITED was founded on 2007-08-28 and has its registered office in London. The organisation's status is listed as "Active". Bdcg Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BDCG HOLDINGS LIMITED
 
Legal Registered Office
BUSINESS DESIGN CENTRE 52 UPPER STREET
ISLINGTON
LONDON
N1 0QH
Other companies in N1
 
Previous Names
DE FACTO 1526 LIMITED12/05/2008
Filing Information
Company Number 06354208
Company ID Number 06354208
Date formed 2007-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 14:09:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDCG HOLDINGS 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 BDCG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MULLEE
Company Secretary 2009-09-21
DOMINIC RICHARD ALBERT ISMAEL JONES
Director 2007-10-26
ANDREW BERNARD MORRIS
Director 2009-09-30
GERALD EDWARD MORRIS
Director 2009-09-30
JACK ANTHONY MORRIS
Director 2007-10-26
PAUL BARRY MORRIS
Director 2009-09-30
PHILIP DENNIS MORRIS
Director 2009-09-30
JOSEPH MULLEE
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN EKE
Company Secretary 2008-01-14 2009-10-01
RICHARD JOHN EKE
Director 2007-10-26 2009-10-01
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-08-28 2008-01-14
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-08-28 2007-10-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-08-28 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC RICHARD ALBERT ISMAEL JONES BRIGHT STAR EVENTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2017-09-19
DOMINIC RICHARD ALBERT ISMAEL JONES 93 WALLWOOD ROAD LIMITED Director 2014-12-12 CURRENT 2002-12-09 Active - Proposal to Strike off
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
DOMINIC RICHARD ALBERT ISMAEL JONES THE MORRIS CHARITABLE TRUST Director 2010-05-18 CURRENT 1989-10-17 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2004-12-13 CURRENT 1984-12-14 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BUSINESS DESIGN CENTRE GROUP LIMITED Director 2003-12-03 CURRENT 1954-04-13 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON LIMITED Director 2003-03-10 CURRENT 1957-03-08 Active
DOMINIC RICHARD ALBERT ISMAEL JONES UPPER STREET CAR PARK LIMITED Director 2003-03-10 CURRENT 1982-05-19 Active
DOMINIC RICHARD ALBERT ISMAEL JONES ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2002-01-16 CURRENT 2001-11-19 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BDC FORECOURT LIMITED Director 1999-12-01 CURRENT 1984-05-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BUSINESS DESIGN CENTRE LIMITED Director 1998-12-09 CURRENT 1981-10-27 Active
ANDREW BERNARD MORRIS ANDREW MORRIS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Liquidation
ANDREW BERNARD MORRIS CITY NORTH ISLINGTON LIMITED Director 2010-12-14 CURRENT 1957-03-08 Active
ANDREW BERNARD MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2010-12-14 CURRENT 2007-08-09 Active
ANDREW BERNARD MORRIS BUSINESS DESIGN CENTRE GROUP LIMITED Director 1991-12-28 CURRENT 1954-04-13 Active
GERALD EDWARD MORRIS CITY NORTH ISLINGTON LIMITED Director 2010-12-14 CURRENT 1957-03-08 Active
GERALD EDWARD MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2010-12-14 CURRENT 2007-08-09 Active
GERALD EDWARD MORRIS THE MORRIS CHARITABLE TRUST Director 2010-05-18 CURRENT 1989-10-17 Active
GERALD EDWARD MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-25 CURRENT 2002-10-23 Dissolved 2016-06-14
GERALD EDWARD MORRIS RQ DIRECT LIMITED Director 1995-03-27 CURRENT 1995-03-27 Dissolved 2016-06-28
GERALD EDWARD MORRIS BUSINESS DESIGN CENTRE GROUP LIMITED Director 1991-12-28 CURRENT 1954-04-13 Active
JACK ANTHONY MORRIS THE BRAIN TUMOUR CHARITY Director 2018-03-29 CURRENT 2012-10-24 Active
JACK ANTHONY MORRIS CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
JACK ANTHONY MORRIS CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
JACK ANTHONY MORRIS CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JACK ANTHONY MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-09 Active
JACK ANTHONY MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-25 CURRENT 2002-10-23 Dissolved 2016-06-14
JACK ANTHONY MORRIS RQ DIRECT LIMITED Director 1995-03-27 CURRENT 1995-03-27 Dissolved 2016-06-28
JACK ANTHONY MORRIS THE MORRIS CHARITABLE TRUST Director 1992-12-28 CURRENT 1989-10-17 Active
JACK ANTHONY MORRIS BUSINESS DESIGN CENTRE LIMITED Director 1992-12-28 CURRENT 1981-10-27 Active
JACK ANTHONY MORRIS CITY NORTH ISLINGTON LIMITED Director 1991-12-28 CURRENT 1957-03-08 Active
JACK ANTHONY MORRIS BDC FORECOURT LIMITED Director 1991-12-28 CURRENT 1984-05-09 Active
JACK ANTHONY MORRIS UPPER STREET CAR PARK LIMITED Director 1991-12-28 CURRENT 1982-05-19 Active
JACK ANTHONY MORRIS ROYAL AGRICULTURAL HALL LIMITED(THE) Director 1991-12-28 CURRENT 1984-12-14 Active
JACK ANTHONY MORRIS BUSINESS DESIGN CENTRE GROUP LIMITED Director 1991-12-28 CURRENT 1954-04-13 Active
PAUL BARRY MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-31 CURRENT 2002-10-23 Dissolved 2016-06-14
PAUL BARRY MORRIS THE MORRIS CHARITABLE TRUST Director 1992-12-28 CURRENT 1989-10-17 Active
PAUL BARRY MORRIS BUSINESS DESIGN CENTRE GROUP LIMITED Director 1991-12-28 CURRENT 1954-04-13 Active
PHILIP DENNIS MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2009-09-30 CURRENT 2007-08-09 Active
PHILIP DENNIS MORRIS CITY NORTH ISLINGTON LIMITED Director 2004-12-13 CURRENT 1957-03-08 Active
PHILIP DENNIS MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-31 CURRENT 2002-10-23 Dissolved 2016-06-14
PHILIP DENNIS MORRIS BUSINESS DESIGN CENTRE GROUP LIMITED Director 1991-12-28 CURRENT 1954-04-13 Active
JOSEPH MULLEE CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
JOSEPH MULLEE CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JOSEPH MULLEE MYCOFFEE LIMITED Director 2011-01-11 CURRENT 2002-10-07 Dissolved 2014-09-12
JOSEPH MULLEE CIL INTERNATIONAL HOLDINGS LIMITED. Director 2009-10-01 CURRENT 2002-10-23 Dissolved 2016-06-14
JOSEPH MULLEE CITY NORTH ISLINGTON LIMITED Director 2009-10-01 CURRENT 1957-03-08 Active
JOSEPH MULLEE BDC FORECOURT LIMITED Director 2009-10-01 CURRENT 1984-05-09 Active
JOSEPH MULLEE UPPER STREET CAR PARK LIMITED Director 2009-10-01 CURRENT 1982-05-19 Active
JOSEPH MULLEE ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2009-10-01 CURRENT 1984-12-14 Active
JOSEPH MULLEE BUSINESS DESIGN CENTRE GROUP LIMITED Director 2009-10-01 CURRENT 1954-04-13 Active
JOSEPH MULLEE CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2009-09-21 CURRENT 2007-08-09 Active
JOSEPH MULLEE BUSINESS DESIGN CENTRE LIMITED Director 2007-09-10 CURRENT 1981-10-27 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
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-15Memorandum articles filed
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-19CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-12CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-01-08CH01Director's details changed for Mr Andrew Bernard Morris on 2020-01-01
2021-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH MULLEE on 2020-01-01
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-24RES01ADOPT ARTICLES 24/09/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 161207
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-14AP03Appointment of Mr Joseph Mullee as company secretary on 2009-09-21
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 159595
2016-01-18AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP01DIRECTOR APPOINTED PAUL BARRY MORRIS
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 159595
2015-01-21AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 159595
2014-01-17AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-03AUDAUDITOR'S RESIGNATION
2013-01-21AP01DIRECTOR APPOINTED JOSEPH MULLEE
2013-01-21AP01DIRECTOR APPOINTED GERALD EDWARD MORRIS
2013-01-21AP01DIRECTOR APPOINTED MR ANDREW BERNARD MORRIS
2013-01-21AP01DIRECTOR APPOINTED PHILIP DENNIS MORRIS
2013-01-08AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EKE
2012-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD EKE
2012-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21RES01ALTER ARTICLES 28/06/2011
2011-09-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17AR0128/12/10 FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-22AR0128/08/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EKE / 28/08/2010
2010-09-02RES15CHANGE OF NAME 24/06/2010
2010-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-05SASHARE AGREEMENT OTC
2009-12-05SH0130/09/09 STATEMENT OF CAPITAL GBP 159595
2009-10-22MISC123
2009-10-16RES01ADOPT ARTICLES
2009-10-16RES13REDESIGNATE SHARES
2009-09-01363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-09-10363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-09-10190LOCATION OF DEBENTURE REGISTER
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / JACK MORRIS / 01/08/2008
2008-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-09CERTNMCOMPANY NAME CHANGED DE FACTO 1526 LIMITED CERTIFICATE ISSUED ON 12/05/08
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 10 SNOW HILL LONDON EC1A 2AL
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-23225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-08-28NEWINCINCORPORATION 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 BDCG HOLDINGS 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 BDCG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BDCG HOLDINGS 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BDCG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BDCG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDCG HOLDINGS LIMITED
Trademarks
We have not found any records of BDCG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDCG HOLDINGS 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 BDCG HOLDINGS 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 BDCG HOLDINGS 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 BDCG HOLDINGS 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 BDCG HOLDINGS 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.