Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BCN MANAGED LIMITED
Company Information for

BCN MANAGED LIMITED

PILOT HOUSE 6 PILOT VIEW, HERON ROAD, BELFAST, CO ANTRIM, BT3 9LE,
Company Registration Number
NI038347
Private Limited Company
Active

Company Overview

About Bcn Managed Ltd
BCN MANAGED LIMITED was founded on 2000-04-07 and has its registered office in Belfast. The organisation's status is listed as "Active". Bcn Managed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BCN MANAGED LIMITED
 
Legal Registered Office
PILOT HOUSE 6 PILOT VIEW
HERON ROAD
BELFAST
CO ANTRIM
BT3 9LE
Other companies in BT3
 
Previous Names
NEWCMI LIMITED21/07/2023
Filing Information
Company Number NI038347
Company ID Number NI038347
Date formed 2000-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB769113710  
Last Datalog update: 2024-05-05 14:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCN MANAGED 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 BCN MANAGED LIMITED

Current Directors
Officer Role Date Appointed
KEN ROULSTON
Company Secretary 2015-07-24
ROBERT CHRISTOPHER BRITTAINE
Director 2014-05-01
MICHAEL O'NEILL
Director 2010-04-12
KEN ROULSTON
Director 2009-05-29
GRAHAM KENNETH STEAD
Director 2016-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES WELLING
Director 2015-06-01 2016-10-31
STEPHEN GILLESPIE
Company Secretary 2009-05-29 2015-07-24
STEPHEN GILLESPIE
Director 2009-05-29 2015-07-24
ANDREW LEONARD GREGSON
Director 2012-01-01 2013-12-31
KEVIN DRAYNE
Company Secretary 2004-12-07 2009-05-29
KEVIN DRAYNE
Director 2004-12-07 2009-05-29
OWEN LAMONT
Director 2004-12-07 2009-05-29
NICHOLAS STIRK
Director 2004-12-07 2009-05-29
THOMAS COLIN SIMPSON
Company Secretary 2000-04-07 2004-12-07
HANS BENT AASNAES
Director 2000-06-28 2004-12-07
CHADWICK JAMES BYRD
Director 2001-04-24 2004-12-07
JOHN CAMERON WALLACE
Director 2000-06-28 2004-12-07
WILLIAM ALBERT MCCLUGGAGE
Director 2000-06-28 2002-11-30
WILLIAM STEVEN CHAMBERS
Director 2000-06-28 2001-10-12
ROBERT JOHN COOPER
Director 2000-06-28 2001-04-11
BRYNJULV PER MUGAAS
Director 2000-06-28 2000-12-22
ROBERT DESMOND PALMER
Director 2000-04-07 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER BRITTAINE SOLSIS LIMITED Director 2016-07-01 CURRENT 1996-06-26 Active - Proposal to Strike off
ROBERT CHRISTOPHER BRITTAINE GOHYBRID LIMITED Director 2016-07-01 CURRENT 2014-03-13 Active - Proposal to Strike off
MICHAEL O'NEILL CANDELA ENTERPRISES LIMITED Director 2011-03-28 CURRENT 2009-03-24 Active
KEN ROULSTON AMICITIA LIMITED Director 2014-06-13 CURRENT 2002-11-15 Dissolved 2017-03-21
KEN ROULSTON CANDELA ENTERPRISES LIMITED Director 2009-04-15 CURRENT 2009-03-24 Active
GRAHAM KENNETH STEAD CANDELA ENTERPRISES LIMITED Director 2016-10-29 CURRENT 2009-03-24 Active
GRAHAM KENNETH STEAD GOHYBRID LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
GRAHAM KENNETH STEAD SOLSIS LIMITED Director 1996-06-26 CURRENT 1996-06-26 Active - Proposal to Strike off

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
2024-02-06Full accounts made up to 2023-04-30
2023-07-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-21Company name changed newcmi LIMITED\certificate issued on 21/07/23
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE NI0383470013
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE NI0383470014
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE NI0383470012
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE NI0383470011
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0383470008
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0383470009
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0383470010
2023-04-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-04-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-13Memorandum articles filed
2023-04-05APPOINTMENT TERMINATED, DIRECTOR NIAMH BURNS
2023-04-04DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN
2023-04-04DIRECTOR APPOINTED MR ROBERT JAMES DAVIES
2023-04-04DIRECTOR APPOINTED MR SIMON WILLIAM HEAFIELD
2023-04-04Termination of appointment of Samuel Kenneth Roulston on 2023-03-29
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER BRITTAINE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE MILLAR
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DARRON JOHN MILLAR
2023-04-04APPOINTMENT TERMINATED, DIRECTOR KEN ROULSTON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH STEAD
2023-04-04Current accounting period shortened from 30/09/23 TO 30/04/23
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0383470007
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0383470007
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JULIAN JOHN LIGHT
2022-11-21SECRETARY'S DETAILS CHNAGED FOR MR KEN ROULSTON on 2022-11-21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR JULIAN JOHN LIGHT
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0383470010
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0383470006
2021-04-20AP01DIRECTOR APPOINTED MS NIAMH BURNS
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0383470008
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0383470007
2020-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR DARRON JOHN MILLAR
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0383470006
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-12-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES WELLING
2016-11-11AP01DIRECTOR APPOINTED MR GRAHAM STEAD
2016-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0383470005
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-11AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AA01Current accounting period extended from 30/04/15 TO 30/09/15
2015-07-27AP03Appointment of Mr Ken Roulston as company secretary on 2015-07-24
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLESPIE
2015-07-27TM02Termination of appointment of Stephen Gillespie on 2015-07-24
2015-06-17AP01DIRECTOR APPOINTED MR DANIEL JAMES WELLING
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-09AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BRITTAINE
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-09AR0107/04/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGSON
2013-12-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0107/04/13 ANNUAL RETURN FULL LIST
2012-12-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19RES01ADOPT ARTICLES 19/07/12
2012-04-12AR0107/04/12 FULL LIST
2012-02-03AP01DIRECTOR APPOINTED ANDREW GREGSON
2012-01-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-28SH0131/03/11 STATEMENT OF CAPITAL GBP 1000000
2011-11-28SH0131/03/10 STATEMENT OF CAPITAL GBP 900000
2011-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-14AR0107/04/11 FULL LIST
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM THOMAS ANDREWS HOUSE QUEEN'S ROAD QUEEN'S ISLAND BELFAST BT3 9DU
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 07/04/2011
2011-02-08AP01DIRECTOR APPOINTED MICHAEL O'NEILL
2010-11-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-13AR0107/04/10 FULL LIST
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GILLESPIE / 18/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN ROULSTON / 18/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILLESPIE / 18/03/2010
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-28CNRES(NI)RESOLUTION TO CHANGE NAME
2009-09-28CERTC(NI)CERT CHANGE
2009-07-20296(NI)CHANGE OF DIRS/SEC
2009-06-24296(NI)CHANGE OF DIRS/SEC
2009-06-24296(NI)CHANGE OF DIRS/SEC
2009-06-24296(NI)CHANGE OF DIRS/SEC
2009-06-24296(NI)CHANGE OF DIRS/SEC
2009-06-24296(NI)CHANGE OF DIRS/SEC
2009-06-17402(NI)PARS RE MORTAGE
2009-06-03411A(NI)MORTGAGE SATISFACTION
2009-04-20371S(NI)07/04/09 ANNUAL RETURN SHUTTLE
2009-03-06AC(NI)30/04/08 ANNUAL ACCTS
2008-05-07371S(NI)07/04/08 ANNUAL RETURN SHUTTLE
2008-03-05AC(NI)30/04/07 ANNUAL ACCTS
2007-04-17371S(NI)07/04/07 ANNUAL RETURN SHUTTLE
2006-10-16402(NI)PARS RE MORTAGE
2006-09-20AC(NI)30/04/06 ANNUAL ACCTS
2006-05-31371S(NI)07/04/06 ANNUAL RETURN SHUTTLE
2005-09-19371S(NI)07/04/05 ANNUAL RETURN SHUTTLE
2005-09-14233(NI)CHANGE OF ARD
2005-09-14AC(NI)31/12/04 ANNUAL ACCTS
2005-08-31CERTC(NI)CERT CHANGE
2005-08-31CNR-D(NI)CHNG NAME RES FEE WAIVED
2005-02-17296(NI)CHANGE OF DIRS/SEC
2005-01-31296(NI)CHANGE OF DIRS/SEC
2005-01-31296(NI)CHANGE OF DIRS/SEC
2005-01-31296(NI)CHANGE OF DIRS/SEC
2004-09-06AC(NI)31/12/03 ANNUAL ACCTS
2004-05-13371S(NI)07/04/04 ANNUAL RETURN SHUTTLE
2003-05-22AC(NI)31/12/02 ANNUAL ACCTS
2003-04-28371S(NI)07/04/03 ANNUAL RETURN SHUTTLE
2003-01-23UDM+A(NI)UPDATED MEM AND ARTS
2002-12-30RES(NI)SPECIAL/EXTRA RESOLUTION
2002-12-10296(NI)CHANGE OF DIRS/SEC
2002-07-18Resolution to change name
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BCN MANAGED 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 BCN MANAGED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-13 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2011-10-05 Outstanding KEYS COMMERCIAL FINANCE LTD
MORTGAGE OR CHARGE 2009-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-10-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 BCN MANAGED LIMITED

Intangible Assets
Patents
We have not found any records of BCN MANAGED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCN MANAGED LIMITED
Trademarks
We have not found any records of BCN MANAGED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCN MANAGED 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 (62020 - Information technology consultancy activities) as BCN MANAGED LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BCN MANAGED 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.
Import/Export of Goods
Goods imported/exported by BCN MANAGED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084714100Data-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)
2018-11-0084714100Data-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)
2018-08-0084715000Processing 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)
2018-08-0084715000Processing 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)
2018-07-0084715000Processing 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)
2018-07-0084715000Processing 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)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084714900Data-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)
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCN MANAGED 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 BCN MANAGED 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.