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

BUSINESS CENTRIC SERVICES GROUP LIMITED

6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
Company Registration Number
06564282
Private Limited Company
Active

Company Overview

About Business Centric Services Group Ltd
BUSINESS CENTRIC SERVICES GROUP LIMITED was founded on 2008-04-14 and has its registered office in London. The organisation's status is listed as "Active". Business Centric Services Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUSINESS CENTRIC SERVICES GROUP LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
9 APPOLD STREET
London
EC2A 2AP
Other companies in EC1V
 
Previous Names
PIMCO 2767 LIMITED02/02/2009
Filing Information
Company Number 06564282
Company ID Number 06564282
Date formed 2008-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts SMALL
VAT Number /Sales tax ID GB989216959  
Last Datalog update: 2024-08-31 06:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS CENTRIC SERVICES GROUP 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.
Companies with same name BUSINESS CENTRIC SERVICES GROUP LIMITED
The following companies were found which have the same name as BUSINESS CENTRIC SERVICES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS CENTRIC SERVICES GROUP CANADA INC British Columbia Active Company formed on the 2014-03-10
BUSINESS CENTRIC SERVICES GROUP, INC. 130 OLD STREET LONDON Forfeited Company formed on the 2012-04-18
BUSINESS CENTRIC SERVICES GROUP INC Delaware Unknown
BUSINESS CENTRIC SERVICES GROUP INC Georgia Unknown
BUSINESS CENTRIC SERVICES GROUP INC North Carolina Unknown
BUSINESS CENTRIC SERVICES GROUP INC. 6802 PARAGON PLACE SUITE 410 RICHMOND VA 23230 ACTIVE Company formed on the 2013-03-06
BUSINESS CENTRIC SERVICES GROUP INC Georgia Unknown
BUSINESS CENTRIC SERVICES GROUP INC Arkansas Unknown

Company Officers of BUSINESS CENTRIC SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
PIERS CHEAD
Director 2009-01-22
PETER HENRY OEY
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CREWE
Director 2015-04-30 2017-11-14
JOHN DAVIS
Director 2012-02-17 2017-11-14
EAMON O'DWYER
Director 2015-04-30 2017-11-14
NICOLA MICHELLE PALAMARCZUK
Director 2015-04-30 2017-11-14
MARGARET CHEAD
Company Secretary 2009-01-22 2009-04-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-04-14 2009-01-22
PINSENT MASONS DIRECTOR LIMITED
Director 2008-04-14 2009-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS CHEAD BEAUMONT LEGAL LIMITED Director 2017-06-30 CURRENT 2017-05-11 Active - Proposal to Strike off
PIERS CHEAD BEAUMONT ABS LTD Director 2017-06-30 CURRENT 2015-09-10 Liquidation
PIERS CHEAD LEGALZOOM LIMITED Director 2017-06-30 CURRENT 2012-09-21 Active - Proposal to Strike off
PIERS CHEAD SORT LEGAL LIMITED Director 2017-04-06 CURRENT 2016-01-18 Active
PIERS CHEAD ORMSBY STREET LIMITED Director 2014-07-23 CURRENT 2014-01-20 Active
PIERS CHEAD CORDSTONE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-08-04
PIERS CHEAD FORMATIONSHOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2018-03-20
PIERS CHEAD BCSGHOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
PIERS CHEAD CLEARLEARNINGHOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
PIERS CHEAD ODC MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2014-06-16 Liquidation
PIERS CHEAD BCSG LTD Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
PIERS CHEAD THEFORMATIONSCOMPANY.COM LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active - Proposal to Strike off
PIERS CHEAD HALO SERVICES LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active - Proposal to Strike off
PIERS CHEAD PLCCONSULTANTS LTD Director 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
PIERS CHEAD CLEAR LEARNING LTD Director 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
PETER HENRY OEY BCSG LTD Director 2017-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
PETER HENRY OEY HALO SERVICES LIMITED Director 2017-09-20 CURRENT 2008-09-19 Active - Proposal to Strike off
PETER HENRY OEY BCSGHOLDINGS LIMITED Director 2017-09-20 CURRENT 2014-06-16 Active
PETER HENRY OEY ORMSBY STREET LIMITED Director 2017-09-20 CURRENT 2014-01-20 Active
PETER HENRY OEY BEAUMONT ABS LTD Director 2017-09-11 CURRENT 2015-09-10 Liquidation
PETER HENRY OEY BEAUMONT LEGAL LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
PETER HENRY OEY FORMATIONSHOLDINGS LIMITED Director 2016-10-14 CURRENT 2014-06-16 Dissolved 2018-03-20
PETER HENRY OEY PLCCONSULTANTS LTD Director 2016-10-14 CURRENT 2006-03-06 Active - Proposal to Strike off
PETER HENRY OEY THEFORMATIONSCOMPANY.COM LIMITED Director 2016-10-14 CURRENT 2009-06-04 Active - Proposal to Strike off
PETER HENRY OEY PULSE GLOBAL SERVICES LIMITED Director 2015-05-21 CURRENT 2013-12-20 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
2024-08-31Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-31Audit exemption subsidiary accounts made up to 2023-12-31
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-02-08Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR YOUNG IL SONG
2023-04-06DIRECTOR APPOINTED MR ERDIN ENGIN USTUSOY
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 20 st. Thomas Street London SE1 9BF United Kingdom
2022-11-09Change of details for Bcsgholdings Limited as a person with significant control on 2022-11-09
2022-11-09PSC05Change of details for Bcsgholdings Limited as a person with significant control on 2022-11-09
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 20 st. Thomas Street London SE1 9BF United Kingdom
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 130 Old Street London EC1V 9BD
2022-05-23Change of details for Bcsgholdings Limited as a person with significant control on 2022-05-12
2022-05-23PSC05Change of details for Bcsgholdings Limited as a person with significant control on 2022-05-12
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 130 Old Street London EC1V 9BD
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065642820003
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CH01Director's details changed for Mr Young Il Song on 2020-07-31
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY OEY
2020-03-11AP01DIRECTOR APPOINTED MR YOUNG IL SONG
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CHEAD
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-04RES01ADOPT ARTICLES 04/12/17
2017-12-01AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CREWE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EAMON O'DWYER
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PALAMARCZUK
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2017-10-02AP01DIRECTOR APPOINTED MR PETER HENRY OEY
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065642820003
2016-05-18ANNOTATIONPart Admin Removed
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-21AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-30AP01DIRECTOR APPOINTED MR EAMON O'DWYER
2015-04-30AP01DIRECTOR APPOINTED MS DEBORAH CREWE
2015-04-30AP01DIRECTOR APPOINTED MS NICOLA MICHELLE PALAMARCZUK
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-29AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Mr Piers Chead on 2015-04-14
2015-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-15SH20Statement by Directors
2014-10-15CAP-SSSOLVENCY STATEMENT DATED 05/09/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-15SH1915/10/14 STATEMENT OF CAPITAL GBP 12
2014-10-15RES13REDUCE SHARE PREM A/C 05/09/2014
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-15AR0114/04/14 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-30RES01ADOPT ARTICLES 17/04/2013
2013-04-16AR0114/04/13 FULL LIST
2012-08-22AUDAUDITOR'S RESIGNATION
2012-08-17AUDAUDITOR'S RESIGNATION
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-24AR0114/04/12 FULL LIST
2012-02-21SH02SUB-DIVISION 17/02/12
2012-02-21RES13SUB-DIVIDE 4 ORD SHARES OF £1 INTO 4,000 ORD SHARES OF £0.001 17/02/2012
2012-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-21AP01DIRECTOR APPOINTED JOHN DAVIS
2012-02-21SH0117/02/12 STATEMENT OF CAPITAL GBP 5.33
2011-08-16AA01PREVEXT FROM 31/12/2010 TO 31/07/2011
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 130-132 OLD STREET LONDON EC1V 9PQ ENGLAND
2011-06-01AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-04-15AR0114/04/11 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 15 BUNHILL ROW LONDON EC1Y8LP ENGLAND
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-06AR0114/04/10 FULL LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 15 BUNHILL ROW LONDON EC1Y8LP ENGLAND
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT 15 BRITANNIA BUILDING 12 EBENEZER STREET LONDON N1 7RP
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM FLAT 15 BRITANNIA BUILDING 12 EBENEZER STREET LONDON N1 7RP
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CHEAD
2009-12-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-24DISS40DISS40 (DISS40(SOAD))
2009-10-21AR0114/04/09 FULL LIST
2009-08-11GAZ1FIRST GAZETTE
2009-03-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-1788(2)AD 22/01/09 GBP SI 3@1=3 GBP IC 1/4
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-23RES01ADOPT MEM AND ARTS 22/01/2009
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2009-02-09288aDIRECTOR APPOINTED PIERS CHEAD
2009-02-09288aSECRETARY APPOINTED MARGARET CHEAD
2009-02-09225CURRSHO FROM 30/04/2009 TO 28/02/2009
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 1 PARK ROW LEEDS LS1 5AB
2009-01-30CERTNMCOMPANY NAME CHANGED PIMCO 2767 LIMITED CERTIFICATE ISSUED ON 02/02/09
2008-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS CENTRIC SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-11
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS CENTRIC SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BUSINESS CENTRIC SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS CENTRIC SERVICES GROUP LIMITED
Trademarks
We have not found any records of BUSINESS CENTRIC SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS CENTRIC SERVICES GROUP 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 (62090 - Other information technology service activities) as BUSINESS CENTRIC SERVICES GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS CENTRIC SERVICES GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBUSINESS CENTRIC SERVICES GROUP LIMITEDEvent Date2009-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS CENTRIC SERVICES GROUP 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 BUSINESS CENTRIC SERVICES GROUP 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.