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

BXC UK LIMITED

C/O WEIGHT PARTNERS CAPITAL LLP, THE ARGYLL CLUB NOVA NORTH, 11 BRESSENDEN PLACE, WESTMINSTER, LONDON, SW1E 5BY,
Company Registration Number
07603421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bxc Uk Ltd
BXC UK LIMITED was founded on 2011-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bxc Uk Limited is a Private Limited Company registered in ENGLAND 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
BXC UK LIMITED
 
Legal Registered Office
C/O WEIGHT PARTNERS CAPITAL LLP, THE ARGYLL CLUB NOVA NORTH, 11 BRESSENDEN PLACE
WESTMINSTER
LONDON
SW1E 5BY
Other companies in EC4M
 
Filing Information
Company Number 07603421
Company ID Number 07603421
Date formed 2011-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts GROUP
Last Datalog update: 2022-03-07 07:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BXC UK 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 BXC UK LIMITED

Current Directors
Officer Role Date Appointed
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP
Company Secretary 2011-05-05
DENNIS ERON BEESON
Director 2015-08-11
MICHAEL CASLAKE CUTT
Director 2016-03-01
ION DAGTOGLOU
Director 2016-01-29
VICTORIA EVA MCDONNELL
Director 2018-07-19
JAMES DOMINIC WEIGHT
Director 2011-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN GRAHAM GARDEN
Director 2017-11-14 2018-07-19
DAVID MICHAEL BOURDEAU JOLLY
Director 2015-03-20 2017-11-14
JACOB RENNIE TURNER SHEPHERD
Director 2011-05-05 2015-10-30
MERRILL GRAHAM GOULDING
Director 2014-05-06 2015-08-11
TAVIS COLM PETER CANNELL
Director 2011-05-05 2015-04-16
ROLAND KENNETH HOUCHIN
Director 2011-05-05 2015-03-20
BANU DEMIRKIRAN
Director 2011-05-05 2014-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP BARWOOD VENTURES HOLDINGS LIMITED Company Secretary 2017-10-20 CURRENT 2013-09-23 Active
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP BARWOOD HOMES HOLDINGS LIMITED Company Secretary 2017-10-20 CURRENT 2013-09-23 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP BROOKMAKER (NOMINEE) LIMITED Company Secretary 2016-06-28 CURRENT 2008-06-09 Active
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP BROOKMAKER (GP) LIMITED Company Secretary 2016-06-28 CURRENT 2008-06-09 Active
JAMES DOMINIC WEIGHT WPC 2 LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
JAMES DOMINIC WEIGHT WEIGHT PARTNERS LIMITED Director 2004-10-11 CURRENT 2004-10-11 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
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076034210001
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076034210001
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-28Application to strike the company off the register
2022-01-28DS01Application to strike the company off the register
2022-01-06Compulsory strike-off action has been discontinued
2022-01-06DISS40Compulsory strike-off action has been discontinued
2022-01-05CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 8th Floor 1 Fleet Place London EC4M 7RA England
2020-11-05PSC05Change of details for Wpc 2 Limited as a person with significant control on 2020-09-16
2020-11-05PSC07CESSATION OF BRADLEY HALL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA EVA MCDONNELL
2020-09-30MEM/ARTSARTICLES OF ASSOCIATION
2020-09-30RES01ADOPT ARTICLES 30/09/20
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076034210001
2020-08-17CH01Director's details changed for Mr. David Michael Bourdeau Jolly on 2020-08-17
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASLAKE CUTT
2019-04-04TM02Termination of appointment of Langham Hall Uk Services Limited Liability Partnership on 2019-04-01
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA
2018-12-21RES01ADOPT ARTICLES 21/12/18
2018-12-17PSC02Notification of Bradley Hall Holdings Limited as a person with significant control on 2018-12-12
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-14PSC07CESSATION OF AINSCOUGH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09AP01DIRECTOR APPOINTED MRS VICTORIA EVA MCDONNELL
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRAHAM GARDEN
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR IAIN GRAHAM GARDEN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOURDEAU JOLLY
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 28052.1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-25CH01Director's details changed for Mr James Dominic Weight on 2016-04-30
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BOURDEAU JOLLY / 30/04/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 30/04/2016
2016-05-11AP01DIRECTOR APPOINTED MR MICHAEL CASLAKE CUTT
2016-05-11AP01DIRECTOR APPOINTED MR ION DAGTOGLOU
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 28052.1
2016-05-11AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BOURDEAU JOLLY / 30/04/2016
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 30/04/2016
2016-05-11AP01DIRECTOR APPOINTED MR MICHAEL CASLAKE CUTT
2016-05-11AP01DIRECTOR APPOINTED MR ION DAGTOGLOU
2016-04-18RES01ADOPT ARTICLES 31/03/2016
2016-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-18SH0131/03/16 STATEMENT OF CAPITAL GBP 28052.10
2016-01-04RES0121/12/2015
2015-12-21SH20STATEMENT BY DIRECTORS
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 26152.1
2015-12-21SH1921/12/15 STATEMENT OF CAPITAL GBP 26152.10
2015-12-21CAP-SSSOLVENCY STATEMENT DATED 15/12/15
2015-12-21RES06REDUCE ISSUED CAPITAL 21/12/2015
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SHEPHERD
2015-08-13AP01DIRECTOR APPOINTED MR DENNIS ERON BEESON
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MERRILL GOULDING
2015-07-31RES01ADOPT ARTICLES 24/07/2015
2015-07-31RES13TRANSFER OF SHARES 24/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 16/09/2014
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB RENNIE TURNER SHEPHERD / 16/09/2014
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 26152.1
2015-05-05AR0113/04/15 FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TAVIS CANNELL
2015-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP / 22/09/2014
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TAVIS CANNELL
2015-04-08AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HOUCHIN
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 26152.1
2014-05-09AR0113/04/14 FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR MERRILL GOULDING
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BANU DEMIRKIRAN
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0113/04/13 NO CHANGES
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0113/04/12 FULL LIST
2012-03-08AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP
2011-05-19AP01DIRECTOR APPOINTED TAVIS COLM PETER CANNELL
2011-05-17AP04CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP
2011-05-17SH0105/05/11 STATEMENT OF CAPITAL GBP 26152.10
2011-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-16AP01DIRECTOR APPOINTED JACOB RENNIE TURNER SHEPHERD
2011-05-16AP01DIRECTOR APPOINTED MR ROLAND KENNETH HOUCHIN
2011-05-16AP01DIRECTOR APPOINTED BANU DEMIRKIRAN
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 40 CRAVEN STREET LONDON WC2N 5NG UNITED KINGDOM
2011-05-16RES01ADOPT ARTICLES 05/05/2011
2011-05-16RES12VARYING SHARE RIGHTS AND NAMES
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77299 - Renting and leasing of other personal and household goods




Licences & Regulatory approval
We could not find any licences issued to BXC UK 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 BXC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BXC UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BXC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BXC UK LIMITED
Trademarks
We have not found any records of BXC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BXC UK 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 (77299 - Renting and leasing of other personal and household goods) as BXC UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BXC UK 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 BXC UK 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 BXC UK 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.