CompanyTrack
B

BC UK MORTGAGE NO.2 LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
B

BC UK MORTGAGE NO.2 LIMITED

Financial intermediation not elsewhere classified

Founded 1 Jul 2021 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 27 Oct 2025
Confirmation Statement Submitted 10 Jul 2025
Net assets £5.07K £1.22M 2023 year on year
Total assets £174.25M £7.29M 2023 year on year
Total Liabilities £174.25M £8.51M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover BC UK MORTGAGE NO.2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£11.70M

Increased by £3.15M (+37%)

Net Assets

£5.07k

Decreased by £1.22M (-100%)

Total Liabilities

£174.25M

Increased by £8.51M (+5%)

Turnover

£20.12M

Increased by £12.79M (+174%)

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown1 Jul 2021Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown1 Jul 2021Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown1 Jul 2021Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom631 Jul 2021Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
110 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 1 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BC UK MORTGAGE NO.2 LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(37 pages)
10 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-27 with updatesView(4 pages)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
25 Apr 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
27 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

10 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-27 with updates

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

25 Apr 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 27 Oct 2025

Confirmation statement made on 2025-06-27 with updates

7 months ago on 10 Jul 2025

Change Corporate Director Company With Change Date

9 months ago on 25 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 25 Apr 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

9 months ago on 25 Apr 2025