Company Name2020410 Limited
DirectorsSharon Dunn and Kleino Limited
Company StatusLiquidation
Company Number02020410
CategoryPrivate Limited Company
Incorporation Date16 May 1986(38 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Sharon Dunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleTrust Practitioner
Country of ResidenceIsle Of Man
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameKleino Limited (Corporation)
StatusCurrent
Appointed10 March 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF
Secretary NameSummerhill Secretaries (Isle Of Man) Limited (Corporation)
StatusCurrent
Appointed10 March 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF
Director NameMr Simon Dan Palley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address14 Prince Albert Road
London
NW1 7SR
Director NameJohn Ashton Dare
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 1995)
RoleMerchant Banker
Correspondence Address17 Royal Avenue
London
SW3 4QE
Director NameMiles James Rivett Carnac
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleMerchant Banker
Correspondence Address47 Broad Street
Alresford
Hampshire
SO24 9AS
Director NameJonkheer Otto Walraven Van Der Wyck
Date of BirthMay 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 July 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wellington Square
London
SW3 4NJ
Director NameAndrew Marmaduke Lane Tuckey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleMerchant Banker
Correspondence Address36 Lonsdale Road
Barnes
London
SW13 9EB
Director NameRichard Anderson Onians
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleVenture Capitalist
Correspondence AddressThe Old Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameJens Thomas Lueck
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 1992)
RoleBanker
Correspondence AddressKobelstrasse 3
D-8000 Munich 2
Germany
Director NameRobin David Broadley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleMerchant Banker
Correspondence AddressUpper Jordan Goose Rye Road
Worplesdon
Surrey
GU3 3RH
Director NamePatrice Hoppenot
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 February 2004)
RoleExecutive Director
Correspondence Address4 Rue Paul
Deroulede La Celle
St Cloud
78170
France
Director NameMichel Bernard Guillet
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 October 2004)
RoleExecutive Director
Correspondence Address26 Rue Barbet De Jouy
75007 Paris
France
Foreign
Director NameMr John Downing Burgess
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Square
London
NW1 7TN
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameChristopher Ross Maguire Kemball
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address33 Brook Green
London
W6 7BL
Director NameJames Roger Crompton Lupton
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 1995)
RoleMerchant Banker
Correspondence Address100 Alleyn Road
London
SE21 8AH
Secretary NameChristine Anne Pohlen
NationalityNew Zealander
StatusResigned
Appointed27 October 1995(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 May 1996)
RoleCompany Director
Correspondence Address50 Bishops Road
London
SW6 7AH
Secretary NameOtto Walraven Van Der Wyck
NationalityDutch
StatusResigned
Appointed09 May 1996(9 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1996)
RoleCompany Director
Correspondence Address31 Gertrude Street
London
SW10 0JF
Director NameMr Michael Andrew Twinning
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Secretary NameMichael Andrew Twinning
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 November 2014)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameRaymond Mathieu Ely Svider
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 March 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2000)
RolePrivate Equity Investment Adv
Correspondence Address23g Cadogan Gardens
London
SW3 2RW
Director NameAndre Francois-Poncet
Date of BirthJune 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2000(14 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2001)
RolePrivate Equity Investment Advi
Correspondence Address1 Rue Gabrielle
Paris
75018
Director NameLucien Charles Nicolet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address33 Rue Erlanger
75016 Paris
Foreign
Director NameMr Stefano Pietro Quadrio Curzio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2004(18 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 March 2017)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameRaymond Svider
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2007(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 August 2008)
RoleInvestment Executive
Correspondence Address25 Thurloe Square
London
SW7 2SD
Director NameJens Michael Reidel
Date of BirthJune 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2010)
RoleInvestment Executive
Correspondence AddressThe Knightsbridge 195-199 Knightsbridge
London
SW7 1RE
Director NameMr Andrew James Tompsett Newington
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2010)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeath End
185 West Heath Road
London
NW3 7TT
Director NameRaymond Svider
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameJean-Baptiste Wautier
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2012(26 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2013)
RoleInvestment Executive
Country of ResidenceFrance
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameFrancesco Loredan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2013(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(28 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Secretary NameMichael Andrew Pritchard
NationalityBritish
StatusResigned
Appointed03 November 2014(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr Selusiwe Mdlalose
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(30 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF

Contact

Websitewww.bcpartners.com
Telephone020 70094800
Telephone regionLondon

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Bc Partners Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,470,456
Net Worth£3,910,623
Cash£9,697,957
Current Liabilities£18,754,305

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2021 (3 years ago)
Next Return Due23 May 2022 (overdue)

Charges

3 July 2001Delivered on: 6 July 2001
Persons entitled: Chevron U.K. Limited

Classification: Deed of deposit supplemental to a underlease dated 31ST december 1998 relating to third floor 43-45 portman square london W1
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of chevron U.K.limited with a clearing bank of chevron U.K.limited's choosing under the terms of the deed.
Outstanding
1 September 1997Delivered on: 10 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of franz s leighter for us$119,185.00.
Particulars: The sum of us$119,185.00 Together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-06315798 and earmarked or designated by reference to the company.
Outstanding
8 May 1996Delivered on: 21 May 1996
Satisfied on: 11 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a rent guarantee in favour of haslemere estates PLC for £67,583.
Particulars: The sum of £67,583 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 56099312 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

20 July 2023Liquidators' statement of receipts and payments to 12 May 2023 (10 pages)
11 October 2022Withdrawal of a person with significant control statement on 11 October 2022 (2 pages)
11 October 2022Notification of Jeremy Paul Bradley Carter as a person with significant control on 10 March 2017 (2 pages)
27 June 2022Liquidators' statement of receipts and payments to 12 May 2022 (10 pages)
16 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
8 June 2021Declaration of solvency (5 pages)
29 May 2021Registered office address changed from 40 Portman Square London W1H 6DA to Allan House 10 John Princes Street London W1G 0AH on 29 May 2021 (2 pages)
20 May 2021Appointment of a voluntary liquidator (3 pages)
20 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-13
(1 page)
20 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 March 2019Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 7 March 2019 (1 page)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
18 June 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
26 February 2018Full accounts made up to 31 December 2017 (14 pages)
5 January 2018Auditor's resignation (1 page)
21 December 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Termination of appointment of Selusiwe Mdlalose as a director on 29 September 2017 (1 page)
2 October 2017Appointment of Sharon Dunn as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Sharon Dunn as a director on 29 September 2017 (2 pages)
2 October 2017Termination of appointment of Selusiwe Mdlalose as a director on 29 September 2017 (1 page)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (2 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
10 May 2017Satisfaction of charge 3 in full (1 page)
10 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Satisfaction of charge 3 in full (1 page)
28 March 2017Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 10 March 2017 (2 pages)
28 March 2017Termination of appointment of Graeme John Dell as a director on 10 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Andrew Pritchard as a secretary on 10 March 2017 (1 page)
28 March 2017Termination of appointment of Graeme John Dell as a director on 10 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Andrew Pritchard as a secretary on 10 March 2017 (1 page)
28 March 2017Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 10 March 2017 (2 pages)
28 March 2017Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 10 March 2017 (1 page)
28 March 2017Appointment of Mr Selusiwe Mdlalose as a director on 10 March 2017 (2 pages)
28 March 2017Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 10 March 2017 (1 page)
28 March 2017Appointment of Kleino Limited as a director on 10 March 2017 (2 pages)
28 March 2017Appointment of Mr Selusiwe Mdlalose as a director on 10 March 2017 (2 pages)
28 March 2017Appointment of Kleino Limited as a director on 10 March 2017 (2 pages)
27 February 2017Statement of capital on 27 February 2017
  • GBP 1
(3 pages)
27 February 2017Statement of capital on 27 February 2017
  • GBP 1
(3 pages)
14 February 2017Statement by Directors (1 page)
14 February 2017Solvency Statement dated 03/02/17 (1 page)
14 February 2017Solvency Statement dated 03/02/17 (1 page)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2017Statement by Directors (1 page)
2 December 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
2 December 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
(6 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
(6 pages)
20 July 2016Change of name notice (2 pages)
20 July 2016Change of name notice (2 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,000
(5 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,000
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(5 pages)
4 February 2015Termination of appointment of Michael Andrew Twinning as a director on 31 December 2014 (2 pages)
4 February 2015Termination of appointment of Francesco Loredan as a director on 31 December 2014 (2 pages)
4 February 2015Termination of appointment of Michael Andrew Twinning as a director on 31 December 2014 (2 pages)
4 February 2015Termination of appointment of Francesco Loredan as a director on 31 December 2014 (2 pages)
12 November 2014Appointment of Michael Andrew Pritchard as a secretary on 3 November 2014 (3 pages)
12 November 2014Appointment of Michael Andrew Pritchard as a secretary on 3 November 2014 (3 pages)
12 November 2014Appointment of Michael Andrew Pritchard as a secretary on 3 November 2014 (3 pages)
11 November 2014Termination of appointment of Michael Andrew Twinning as a secretary on 3 November 2014 (2 pages)
11 November 2014Termination of appointment of Michael Andrew Twinning as a secretary on 3 November 2014 (2 pages)
11 November 2014Termination of appointment of Michael Andrew Twinning as a secretary on 3 November 2014 (2 pages)
16 October 2014Termination of appointment of Raymond Svider as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Raymond Svider as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Raymond Svider as a director on 7 October 2014 (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(16 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(16 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(16 pages)
30 June 2014Appointment of Mr Graeme John Dell as a director (3 pages)
30 June 2014Appointment of Mr Graeme John Dell as a director (3 pages)
23 December 2013Auditor's resignation (2 pages)
23 December 2013Auditor's resignation (2 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(16 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(16 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(16 pages)
4 April 2013Termination of appointment of Jean-Baptiste Wautier as a director (2 pages)
4 April 2013Termination of appointment of Jean-Baptiste Wautier as a director (2 pages)
5 March 2013Appointment of Francesco Loredan as a director (3 pages)
5 March 2013Appointment of Francesco Loredan as a director (3 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
20 July 2012Appointment of Jean-Baptiste Wautier as a director (3 pages)
20 July 2012Appointment of Jean-Baptiste Wautier as a director (3 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (16 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (16 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (16 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
19 May 2010Secretary's details changed for Michael Andrew Twinning on 10 April 2010 (3 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (12 pages)
19 May 2010Termination of appointment of Jens Reidel as a director (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (12 pages)
19 May 2010Termination of appointment of Jens Reidel as a director (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (12 pages)
19 May 2010Secretary's details changed for Michael Andrew Twinning on 10 April 2010 (3 pages)
29 April 2010Director's details changed for Stefano Pietro Quadrio Curzio on 10 April 2010 (3 pages)
29 April 2010Director's details changed for Michael Andrew Twinning on 10 April 2010 (3 pages)
29 April 2010Director's details changed for Michael Andrew Twinning on 10 April 2010 (3 pages)
29 April 2010Director's details changed for Stefano Pietro Quadrio Curzio on 10 April 2010 (3 pages)
30 March 2010Appointment of Raymond Svider as a director (3 pages)
30 March 2010Appointment of Raymond Svider as a director (3 pages)
30 March 2010Termination of appointment of Andrew Newington as a director (2 pages)
30 March 2010Termination of appointment of Andrew Newington as a director (2 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
12 June 2009Return made up to 09/05/09; full list of members (5 pages)
12 June 2009Return made up to 09/05/09; full list of members (5 pages)
7 June 2009Director's change of particulars / jens reidel / 04/06/2009 (1 page)
7 June 2009Director's change of particulars / jens reidel / 04/06/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 43-45 portman square london W1H 6DA (1 page)
6 March 2009Registered office changed on 06/03/2009 from 43-45 portman square london W1H 6DA (1 page)
19 November 2008Appointment terminated director raymond svider (1 page)
19 November 2008Appointment terminated director raymond svider (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/11/2008
(12 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/11/2008
(12 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
3 July 2008Return made up to 09/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2008Return made up to 09/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
24 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
11 July 2007Return made up to 09/05/07; full list of members (7 pages)
11 July 2007Return made up to 09/05/07; full list of members (7 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
17 May 2006Return made up to 09/05/06; full list of members (7 pages)
17 May 2006Return made up to 09/05/06; full list of members (7 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
21 June 2005Return made up to 09/05/05; full list of members (8 pages)
21 June 2005Return made up to 09/05/05; full list of members (8 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
28 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
10 June 2004Return made up to 09/05/04; full list of members (8 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 09/05/04; full list of members (8 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
16 May 2003Return made up to 09/05/03; full list of members (9 pages)
16 May 2003Return made up to 09/05/03; full list of members (9 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/02
(9 pages)
2 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/02
(9 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
12 April 2002Auditor's resignation (1 page)
12 April 2002Auditor's resignation (1 page)
11 January 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Registered office changed on 10/09/01 from: 5TH floor 105 piccadilly london W1V 9FN (1 page)
10 September 2001Registered office changed on 10/09/01 from: 5TH floor 105 piccadilly london W1V 9FN (1 page)
6 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
6 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
11 September 2000Full group accounts made up to 31 December 1999 (16 pages)
11 September 2000Full group accounts made up to 31 December 1999 (16 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
9 June 2000Director's particulars changed (1 page)
9 June 2000Director's particulars changed (1 page)
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Director's particulars changed (1 page)
11 October 1999Full group accounts made up to 31 December 1998 (16 pages)
11 October 1999Full group accounts made up to 31 December 1998 (16 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
22 May 1999Secretary's particulars changed (1 page)
22 May 1999Secretary's particulars changed (1 page)
14 May 1999Return made up to 09/05/99; full list of members (8 pages)
14 May 1999Return made up to 09/05/99; full list of members (8 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
27 November 1998Auditor's resignation (1 page)
27 November 1998Auditor's resignation (1 page)
26 October 1998Full group accounts made up to 31 December 1997 (16 pages)
26 October 1998Full group accounts made up to 31 December 1997 (16 pages)
14 May 1998Return made up to 09/05/98; full list of members (8 pages)
14 May 1998Return made up to 09/05/98; full list of members (8 pages)
8 May 1998£ ic 5500000/500000 30/04/98 £ sr 5000000@1=5000000 (1 page)
8 May 1998£ ic 5500000/500000 30/04/98 £ sr 5000000@1=5000000 (1 page)
6 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 April 1998Declaration of shares redemption:auditor's report (3 pages)
1 April 1998Declaration of shares redemption:auditor's report (3 pages)
27 October 1997Full group accounts made up to 31 December 1996 (17 pages)
27 October 1997Full group accounts made up to 31 December 1996 (17 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 June 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 June 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 November 1996Full group accounts made up to 31 December 1995 (16 pages)
4 November 1996Full group accounts made up to 31 December 1995 (16 pages)
13 October 1996Declaration of assistance for shares acquisition (4 pages)
13 October 1996Declaration of assistance for shares acquisition (4 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1996£ nc 1000000/7500000 03/07/96 (1 page)
2 October 1996Ad 03/07/96--------- £ si 5000000@1=5000000 £ ic 500000/5500000 (2 pages)
2 October 1996Ad 03/07/96--------- £ si 5000000@1=5000000 £ ic 500000/5500000 (2 pages)
2 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
2 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
2 October 1996£ nc 1000000/7500000 03/07/96 (1 page)
30 July 1996Registered office changed on 30/07/96 from: 140 park lane london W1Y 3AA (1 page)
30 July 1996Registered office changed on 30/07/96 from: 140 park lane london W1Y 3AA (1 page)
3 July 1996Return made up to 09/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 July 1996Return made up to 09/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 July 1996New secretary appointed (3 pages)
2 July 1996New secretary appointed (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 8 bishopsgate london EC2N 4BQ (1 page)
25 April 1996Registered office changed on 25/04/96 from: 8 bishopsgate london EC2N 4BQ (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New secretary appointed (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New secretary appointed (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
9 November 1995Company name changed baring capital investors LIMITED\certificate issued on 09/11/95 (4 pages)
9 November 1995Company name changed baring capital investors LIMITED\certificate issued on 09/11/95 (4 pages)
7 July 1995Full group accounts made up to 31 December 1994 (15 pages)
7 July 1995Full group accounts made up to 31 December 1994 (15 pages)
8 June 1995Return made up to 09/05/95; full list of members (20 pages)
8 June 1995Return made up to 09/05/95; full list of members (20 pages)
1 October 1986Company name changed trushelfco (no. 994) LIMITED\certificate issued on 01/10/86 (3 pages)
1 October 1986Company name changed trushelfco (no. 994) LIMITED\certificate issued on 01/10/86 (3 pages)
16 May 1986Incorporation (27 pages)
16 May 1986Incorporation (27 pages)