Company NameBCPE Ii Fp Gp Limited
Company StatusActive
Company NumberSC418394
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Oliver Benfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(9 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Andrew Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(9 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Dennis John Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(9 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed17 April 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Simon William Havers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Director NameMr Bruce Allan Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Director NameChristopher John Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.bcpe.co.uk

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Baird Capital Partners Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,705

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
28 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
16 September 2021Resolutions
  • RES13 ‐ Accounts approved/ authorised balance sheet signature / copy of accounts provided to members 06/09/2021
(1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 December 2020Resolutions
  • RES13 ‐ Accounts approved 08/12/2020
(1 page)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
6 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 August 2018Termination of appointment of Christopher John Harper as a director on 31 July 2018 (1 page)
13 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
19 April 2017Full accounts made up to 31 December 2016 (15 pages)
19 April 2017Full accounts made up to 31 December 2016 (15 pages)
10 April 2017Director's details changed for James Oliver Benfield on 7 April 2017 (2 pages)
10 April 2017Director's details changed for James Oliver Benfield on 7 April 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(7 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(7 pages)
25 January 2016Director's details changed for Mr Dennis John Hall on 21 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Dennis John Hall on 21 January 2016 (2 pages)
20 April 2015Full accounts made up to 31 December 2014 (12 pages)
20 April 2015Full accounts made up to 31 December 2014 (12 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(7 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(7 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(7 pages)
4 November 2014Director's details changed for Andrew Ferguson on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Christopher John Harper on 16 June 2014 (2 pages)
4 November 2014Director's details changed for James Oliver Benfield on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Andrew Ferguson on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Christopher John Harper on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Dennis John Hall on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Dennis John Hall on 16 June 2014 (2 pages)
4 November 2014Director's details changed for James Oliver Benfield on 16 June 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 July 2014Director's details changed for Andrew Ferguson on 2 June 2014 (3 pages)
23 July 2014Director's details changed for Andrew Ferguson on 2 June 2014 (3 pages)
23 July 2014Director's details changed for Andrew Ferguson on 2 June 2014 (3 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
3 May 2013Termination of appointment of Bruce Weir as a director (2 pages)
3 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
3 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
3 May 2013Termination of appointment of Bruce Weir as a director (2 pages)
3 May 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
3 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
31 December 2012Appointment of James Oliver Benfield as a director (3 pages)
31 December 2012Appointment of James Oliver Benfield as a director (3 pages)
31 December 2012Appointment of Christopher John Harper as a director (3 pages)
31 December 2012Appointment of Christopher John Harper as a director (3 pages)
24 December 2012Appointment of Andrw Ferguson as a director (3 pages)
24 December 2012Appointment of Dennis John Hall as a director (3 pages)
24 December 2012Appointment of Andrw Ferguson as a director (3 pages)
24 December 2012Appointment of Dennis John Hall as a director (3 pages)
24 December 2012Termination of appointment of Simon Havers as a director (2 pages)
24 December 2012Termination of appointment of Simon Havers as a director (2 pages)
5 March 2012Appointment of Bruce Allan Weir as a director (2 pages)
5 March 2012Appointment of Simon William Havers as a director (2 pages)
5 March 2012Appointment of Bruce Allan Weir as a director (2 pages)
5 March 2012Appointment of Simon William Havers as a director (2 pages)
2 March 2012Incorporation (35 pages)
2 March 2012Termination of appointment of Gary Gray as a director (1 page)
2 March 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
2 March 2012Termination of appointment of Gary Gray as a director (1 page)
2 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 March 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
2 March 2012Incorporation (35 pages)
2 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)