Company NameBDC Special 2 Limited
Company StatusActive
Company NumberSC473192
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(7 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgepoints Advisers Ii Limited 95 Wigmore St
London
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgepoint Advisers Ii Limited 95 Wigmore Str
London
W1U 1FB
Secretary NameRachel Clare Thompson
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bridgepoint Advisers Ii Limited 95 Wigmore Str
London
W1U 1FB

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 £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£69
Current Liabilities£70

Accounts

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

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

21 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
21 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
21 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (208 pages)
27 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (184 pages)
15 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
12 September 2022Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages)
31 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
7 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
19 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
19 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (5 pages)
19 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
19 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (4 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
27 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (27 pages)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
29 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(37 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(37 pages)