Company NameNCM Management (UK) Limited
DirectorsDavid Simon Williamson and Neelam Amin
Company StatusActive
Company Number02434486
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Previous NameBPEP Management (UK) Limited

Business Activity

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

Directors

Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(16 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Director NameMrs Neelam Amin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant (Cfo)
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Secretary NameJamestown Investments Limited (Corporation)
StatusCurrent
Appointed16 February 2006(16 years, 4 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMs Sharon Louise Elizabeth Pipe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 June 1994)
RoleCompany Director
Correspondence AddressThe Holt Holt Lane
Hook
Hampshire
RG27 9EP
Director NameMr David Alexander Smart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sharnden Manor
Mayfield
East Sussex
TN20 6PY
Director NameJames Keane
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressFour Winds
10 Burley Drive
Quarnden
Derbyshire
DE22 5JT
Director NameGordon Stephen Kirby Huntly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameMr Timothy William Hung
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTybell House
Goatacre Road
Medstead
Hants
GU34 5PU
Director NameMr Mark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2010)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address3rd Floor
11 Strand
London
WC2N 5HR
Director NameMr Thomas Charles Glucklich
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
Hartlip
Kent
ME9 7TD
Director NameMr Charles Fahie McKay Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressHome Farm
Duddington
Stamford
Lincs
PE9 3QE
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameMr Anthony James Eady
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameMr David Stuart Huckfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(7 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 September 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRichardsons Farm Cottage
Goggs Lane, Redlynch
Salisbury
SP5 2NY
Director NameJohn Ashton Dare
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1996(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1998)
RoleBanker
Correspondence Address26 Smith Terrace
London
SW3 4DH
Secretary NameMr David Stuart Huckfield
NationalityBritish
StatusResigned
Appointed31 October 1996(7 years after company formation)
Appointment Duration9 years, 1 month (resigned 21 December 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRichardsons Farm Cottage
Goggs Lane, Redlynch
Salisbury
SP5 2NY
Director NameRichard Anderson Onians
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1999)
RoleVenture Capitalist
Correspondence AddressThe Old Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr John George Morton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 24 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameDr Roger Stephen Colin Gill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Katherines
Cradley
Malvern
Worcestershire
WR13 5LP
Director NameMr Hedley John Mayor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeggswood House
Cranbrook Road
Frittenden
Kent
TN17 2DB
Director NameMr Gilbert John Chalk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Elgin Crescent
London
W11 2JF
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(16 years, 2 months after company formation)
Appointment Duration11 years (resigned 19 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Secretary NameSimon Mark Bliss
NationalityBritish
StatusResigned
Appointed21 December 2005(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 February 2006)
RoleCompany Director
Correspondence Address216 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8YB

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

130k at £1Nova Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£806,132
Cash£28
Current Liabilities£255

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

17 December 2008Delivered on: 19 December 2008
Satisfied on: 1 September 2014
Persons entitled: Caledonia Investments PLC as Security Trustee for the Lenders (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 January 2007Delivered on: 9 January 2007
Satisfied on: 19 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
18 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
18 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
21 April 2017Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 21 April 2017 (1 page)
21 December 2016Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page)
7 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
7 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 130,000
(6 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 130,000
(6 pages)
21 June 2016Director's details changed for David Simon Williamson on 16 June 2016 (2 pages)
21 June 2016Director's details changed for David Simon Williamson on 16 June 2016 (2 pages)
24 May 2016Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page)
24 May 2016Director's details changed for David Simon Williamson on 20 May 2016 (2 pages)
24 May 2016Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page)
24 May 2016Director's details changed for David Simon Williamson on 20 May 2016 (2 pages)
30 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
30 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130,000
(6 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130,000
(6 pages)
1 June 2015Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John George Morton on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John George Morton on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John George Morton on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
28 October 2014Full accounts made up to 30 June 2014 (11 pages)
28 October 2014Full accounts made up to 30 June 2014 (11 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 September 2014Memorandum and Articles of Association (3 pages)
10 September 2014Memorandum and Articles of Association (3 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 September 2014Satisfaction of charge 2 in full (4 pages)
1 September 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 130,000
(7 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 130,000
(7 pages)
11 November 2013Full accounts made up to 30 June 2013 (11 pages)
11 November 2013Full accounts made up to 30 June 2013 (11 pages)
10 October 2013Director's details changed for David Simon Williamson on 10 October 2013 (2 pages)
10 October 2013Director's details changed for David Simon Williamson on 10 October 2013 (2 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages)
4 November 2011Full accounts made up to 30 June 2011 (12 pages)
4 November 2011Full accounts made up to 30 June 2011 (12 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
21 January 2011Full accounts made up to 30 June 2010 (12 pages)
21 January 2011Full accounts made up to 30 June 2010 (12 pages)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Mr John George Morton on 6 December 2010 (2 pages)
10 December 2010Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page)
10 December 2010Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages)
10 December 2010Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Mr John George Morton on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Mr John George Morton on 6 December 2010 (2 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
9 February 2010Termination of appointment of Mark Hawkesworth as a director (1 page)
9 February 2010Termination of appointment of Mark Hawkesworth as a director (1 page)
18 December 2009Full accounts made up to 30 June 2009 (12 pages)
18 December 2009Full accounts made up to 30 June 2009 (12 pages)
22 October 2009Director's details changed for Mark Ledlie Hawkesworth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John George Morton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mark Ledlie Hawkesworth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John George Morton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mark Ledlie Hawkesworth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John George Morton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Resolutions
  • RES13 ‐ Sec 175 - loan agreement 15/12/2008
(1 page)
21 December 2008Resolutions
  • RES13 ‐ Sec 175 - loan agreement 15/12/2008
(1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 November 2008Full accounts made up to 30 June 2008 (13 pages)
11 November 2008Full accounts made up to 30 June 2008 (13 pages)
9 October 2008Appointment terminated director david huckfield (1 page)
9 October 2008Appointment terminated director david huckfield (1 page)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
7 November 2007Full accounts made up to 30 June 2007 (13 pages)
7 November 2007Full accounts made up to 30 June 2007 (13 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
29 June 2007Return made up to 14/06/07; full list of members (7 pages)
29 June 2007Return made up to 14/06/07; full list of members (7 pages)
26 January 2007Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
26 January 2007Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
9 January 2007Particulars of mortgage/charge (6 pages)
9 January 2007Particulars of mortgage/charge (6 pages)
7 January 2007Memorandum and Articles of Association (8 pages)
7 January 2007Memorandum and Articles of Association (8 pages)
15 November 2006Full accounts made up to 30 June 2006 (15 pages)
15 November 2006Full accounts made up to 30 June 2006 (15 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Return made up to 14/06/06; full list of members (7 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 14/06/06; full list of members (7 pages)
14 August 2006Location of register of members (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
13 February 2006New director appointed (5 pages)
13 February 2006New director appointed (5 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
18 January 2006Ad 13/12/05--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 33 cavendish square london W1M 0BQ (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Statement of affairs (22 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 33 cavendish square london W1M 0BQ (1 page)
18 January 2006New secretary appointed (5 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Statement of affairs (22 pages)
18 January 2006New secretary appointed (5 pages)
18 January 2006Ad 13/12/05--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2006Company name changed bpep management (uk) LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed bpep management (uk) LIMITED\certificate issued on 11/01/06 (2 pages)
6 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
11 July 2005Return made up to 14/06/05; full list of members (8 pages)
11 July 2005Return made up to 14/06/05; full list of members (8 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 January 2005Notice of resolution removing auditor (1 page)
4 January 2005Notice of resolution removing auditor (1 page)
7 June 2004Return made up to 14/06/04; full list of members (8 pages)
7 June 2004Return made up to 14/06/04; full list of members (8 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Return made up to 14/06/02; full list of members (9 pages)
14 July 2002Return made up to 14/06/02; full list of members (9 pages)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
2 July 2001Return made up to 14/06/01; full list of members (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Return made up to 14/06/01; full list of members (8 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
29 June 2000Return made up to 14/06/00; full list of members (7 pages)
29 June 2000Return made up to 14/06/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 June 1999Director resigned (1 page)
10 June 1999Return made up to 14/06/99; change of members (7 pages)
10 June 1999Director resigned (1 page)
10 June 1999Return made up to 14/06/99; change of members (7 pages)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1998Return made up to 14/06/98; full list of members (9 pages)
13 July 1998Return made up to 14/06/98; full list of members (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997New director appointed (3 pages)
14 July 1997Return made up to 14/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 July 1997Return made up to 14/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 April 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Full accounts made up to 31 December 1996 (10 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
18 December 1996New director appointed (3 pages)
18 December 1996New director appointed (3 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 21 moorfields london EC2P 2HT (1 page)
19 November 1996Registered office changed on 19/11/96 from: 21 moorfields london EC2P 2HT (1 page)
1 November 1996Company name changed lazard venture funds (managers) LIMITED\certificate issued on 01/11/96 (2 pages)
1 November 1996Company name changed lazard venture funds (managers) LIMITED\certificate issued on 01/11/96 (2 pages)
27 June 1996Return made up to 14/06/96; no change of members (8 pages)
27 June 1996Return made up to 14/06/96; no change of members (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (11 pages)
1 April 1996Full accounts made up to 31 December 1995 (11 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
19 June 1995Return made up to 14/06/95; no change of members (18 pages)
19 June 1995Return made up to 14/06/95; no change of members (18 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
10 March 1995Director resigned (4 pages)
10 March 1995Director resigned (4 pages)
16 February 1990Ad 11/01/90--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
16 February 1990Ad 11/01/90--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
6 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 December 1989Company name changed rapid 9143 LIMITED\certificate issued on 15/12/89 (2 pages)
14 December 1989Company name changed rapid 9143 LIMITED\certificate issued on 15/12/89 (2 pages)
20 October 1989Incorporation (15 pages)
20 October 1989Incorporation (15 pages)