BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from C/O Oco Global 1 Waterhouse Square London EC1N 2st England to 31-35 Kirby Street, London Kirby Street London EC1N 8TE on 2025-04-02

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/10/2431 October 2024 Notification of Oco Global Limited as a person with significant control on 2017-03-20

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

25/04/2425 April 2024 Registered office address changed from C/O Oco Global 2 Stephen Street London W1T 1AN England to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-03-31

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

08/12/228 December 2022 Registered office address changed from 2 Stephen Street London W1T 1AN England to C/O Oco Global 2 Stephen Street London W1T 1AN on 2022-12-08

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Registered office address changed from , 36-38 Whitefriars Street, London, EC4Y 8BH, England to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 2018-08-31

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 36-38 WHITEFRIARS STREET LONDON EC4Y 8BH ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 ADOPT ARTICLES 20/03/2017

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

31/03/1731 March 2017 Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 2017-03-31

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR GARETH PAUL HAGAN

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR MARK O'CONNELL

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHWARZ

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MICHELMORE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTINS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWIS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MEAD

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MATTHEW JAMES LEWIS

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVIDSON

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED CATHERINE MEAD

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL ISAACSON

View Document

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED NEIL ROBERT ISAACSON

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIR HATTLE

View Document

07/12/157 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 ADOPT ARTICLES 10/08/2015

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company