London
EC2M 7EB
Director Name | Mr Andrew Ferguson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Dennis John Hall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Simon William Havers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Bruce Allan Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Christopher John Harper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.bcpe.co.uk |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Baird Capital Partners Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,705 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
28 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
16 September 2021 | Resolutions
|
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
6 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 August 2018 | Termination of appointment of Christopher John Harper as a director on 31 July 2018 (1 page) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 April 2017 | Director's details changed for James Oliver Benfield on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for James Oliver Benfield on 7 April 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 January 2016 | Director's details changed for Mr Dennis John Hall on 21 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Dennis John Hall on 21 January 2016 (2 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 November 2014 | Director's details changed for Andrew Ferguson on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Christopher John Harper on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for James Oliver Benfield on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Andrew Ferguson on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Christopher John Harper on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Dennis John Hall on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Dennis John Hall on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for James Oliver Benfield on 16 June 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 July 2014 | Director's details changed for Andrew Ferguson on 2 June 2014 (3 pages) |
23 July 2014 | Director's details changed for Andrew Ferguson on 2 June 2014 (3 pages) |
23 July 2014 | Director's details changed for Andrew Ferguson on 2 June 2014 (3 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
3 May 2013 | Termination of appointment of Bruce Weir as a director (2 pages) |
3 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
3 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
3 May 2013 | Termination of appointment of Bruce Weir as a director (2 pages) |
3 May 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
3 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
31 December 2012 | Appointment of James Oliver Benfield as a director (3 pages) |
31 December 2012 | Appointment of James Oliver Benfield as a director (3 pages) |
31 December 2012 | Appointment of Christopher John Harper as a director (3 pages) |
31 December 2012 | Appointment of Christopher John Harper as a director (3 pages) |
24 December 2012 | Appointment of Andrw Ferguson as a director (3 pages) |
24 December 2012 | Appointment of Dennis John Hall as a director (3 pages) |
24 December 2012 | Appointment of Andrw Ferguson as a director (3 pages) |
24 December 2012 | Appointment of Dennis John Hall as a director (3 pages) |
24 December 2012 | Termination of appointment of Simon Havers as a director (2 pages) |
24 December 2012 | Termination of appointment of Simon Havers as a director (2 pages) |
5 March 2012 | Appointment of Bruce Allan Weir as a director (2 pages) |
5 March 2012 | Appointment of Simon William Havers as a director (2 pages) |
5 March 2012 | Appointment of Bruce Allan Weir as a director (2 pages) |
5 March 2012 | Appointment of Simon William Havers as a director (2 pages) |
2 March 2012 | Incorporation (35 pages) |
2 March 2012 | Termination of appointment of Gary Gray as a director (1 page) |
2 March 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
2 March 2012 | Termination of appointment of Gary Gray as a director (1 page) |
2 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 March 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
2 March 2012 | Incorporation (35 pages) |
2 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |