Company NameBlack Diamond Capital Management Limited
DirectorsStephen Henry Deckoff and Paul James Osment
Company StatusActive
Company Number03883749
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Henry Deckoff
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleManaging Principal
Country of ResidenceUnited States
Correspondence Address2 Savile Row
London
W1S 3PA
Secretary NameMr Samuel Goldfarb
StatusCurrent
Appointed17 October 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address2 Savile Row
London
W1S 3PA
Director NameMr Paul James Osment
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(23 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Savile Row
London
W1S 3PA
Director NameMr Richard Michael Hayden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 21 December 2009)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Park Gardens
London
W11 3HD
Director NameChristine Kay Vanden Beukel
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 05 March 2009)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Norland Square
London
W11 4PU
Secretary NameChristine Kay Vanden Beukel
NationalityAmerican
StatusResigned
Appointed18 January 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 05 March 2009)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Norland Square
London
W11 4PU
Director NameMr Nicholas Petrusic
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLady Isabella 2 Flitwick Road
Maulden
Bedfordshire
MK45 2DN
Secretary NameMr Nicholas Petrusic
NationalityBritish
StatusResigned
Appointed05 March 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2011)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLady Isabella 2 Flitwick Road
Maulden
Bedfordshire
MK45 2DN
Director NameMr Alfred Carl Eckert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2011)
RoleFund Management
Country of ResidenceUnited States
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameSenior Managing Director David Potrykus
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2017)
RoleInvestment Analyst/Senior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameMr Martin Ward
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2023)
RoleInvestment Analyst/ Senior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savile Row
London
W1S 3PA
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitewww.bdcm.com
Email address[email protected]

Location

Registered Address2 Savile Row
London
W1S 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Gsc Acquisition Holdings, L.l.c.
100.00%
Ordinary

Financials

Year2014
Turnover£3,155,551
Net Worth£630,908
Cash£761,018
Current Liabilities£1,574,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

21 May 2012Delivered on: 25 May 2012
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the amount from time to time standing to the credit of the company in the deposit account see image for full details.
Outstanding
10 June 2002Delivered on: 20 June 2002
Satisfied on: 21 September 2011
Persons entitled: Credit Lyonnais New York Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the chargor's right, title and interest in and to the company interests and the partnership interests. By way of first floating charge the whole of the chargor's undertakings and assets, present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
16 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (20 pages)
21 December 2021Registered office address changed from 68 Pall Mall London SW1Y 5ES to 2 Savile Row London W1S 3PA on 21 December 2021 (1 page)
21 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
21 December 2021Notification of Black Diamond Capital Management, Llc as a person with significant control on 11 December 2021 (1 page)
13 December 2021Cessation of Black Diamond Capital Management, Llc as a person with significant control on 30 April 2021 (1 page)
21 July 2021Full accounts made up to 31 December 2020 (20 pages)
11 May 2021Cessation of Gsc Acquisition Holdings, Llc as a person with significant control on 30 April 2021 (1 page)
11 May 2021Cessation of Bd Gsc Investments, Llc as a person with significant control on 30 April 2021 (1 page)
11 May 2021Cessation of Gsc Acquisition Partners, Llc as a person with significant control on 30 April 2021 (1 page)
21 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (21 pages)
26 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (21 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 December 2017 (20 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 September 2017Appointment of Mr. Martin Ward as a director on 27 April 2017 (2 pages)
26 September 2017Appointment of Mr. Martin Ward as a director on 27 April 2017 (2 pages)
25 September 2017Termination of appointment of David Potrykus as a director on 27 April 2017 (1 page)
25 September 2017Termination of appointment of David Potrykus as a director on 27 April 2017 (1 page)
23 May 2017Full accounts made up to 31 December 2016 (19 pages)
23 May 2017Full accounts made up to 31 December 2016 (19 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (11 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (11 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(4 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Appointment of Senior Managing Director David Potrykus as a director (2 pages)
10 February 2014Appointment of Senior Managing Director David Potrykus as a director (2 pages)
7 February 2014Termination of appointment of Nicholas Petrusic as a director (1 page)
7 February 2014Termination of appointment of Nicholas Petrusic as a director (1 page)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 April 2012Full accounts made up to 31 December 2010 (19 pages)
5 April 2012Full accounts made up to 31 December 2010 (19 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
31 October 2011Memorandum and Articles of Association (15 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2011Company name changed gsc group LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Company name changed gsc group LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2011Memorandum and Articles of Association (15 pages)
18 October 2011Termination of appointment of Alfred Eckert as a director (1 page)
18 October 2011Termination of appointment of Nicholas Petrusic as a secretary (1 page)
18 October 2011Termination of appointment of Alfred Eckert as a director (1 page)
18 October 2011Appointment of Mr Stephen Henry Deckoff as a director (2 pages)
18 October 2011Termination of appointment of Nicholas Petrusic as a secretary (1 page)
18 October 2011Appointment of Mr Stephen Henry Deckoff as a director (2 pages)
18 October 2011Appointment of Mr Samuel Goldfarb as a secretary (1 page)
18 October 2011Appointment of Mr Samuel Goldfarb as a secretary (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Full accounts made up to 31 December 2009 (19 pages)
7 March 2011Full accounts made up to 31 December 2009 (19 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
20 April 2010Appointment of Mr Alfred Carl Eckert as a director (2 pages)
20 April 2010Appointment of Mr Alfred Carl Eckert as a director (2 pages)
25 March 2010Full accounts made up to 31 December 2008 (19 pages)
25 March 2010Full accounts made up to 31 December 2008 (19 pages)
4 January 2010Termination of appointment of Richard Hayden as a director (1 page)
4 January 2010Termination of appointment of Richard Hayden as a director (1 page)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Nicholas Petrusic on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Nicholas Petrusic on 8 December 2009 (1 page)
8 December 2009Director's details changed for Mr Richard Michael Hayden on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas Petrusic on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Michael Hayden on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Nicholas Petrusic on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Nicholas Petrusic on 8 December 2009 (1 page)
18 March 2009Director and secretary appointed nicholas petrusic (2 pages)
18 March 2009Director and secretary appointed nicholas petrusic (2 pages)
18 March 2009Appointment terminated director and secretary christine vanden beukel (1 page)
18 March 2009Appointment terminated director and secretary christine vanden beukel (1 page)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
25 November 2008Director and secretary's change of particulars / christine vanden beukel / 18/07/2008 (1 page)
25 November 2008Director and secretary's change of particulars / christine vanden beukel / 18/07/2008 (1 page)
8 May 2008Full accounts made up to 31 December 2007 (18 pages)
8 May 2008Full accounts made up to 31 December 2007 (18 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
3 May 2007Full accounts made up to 31 December 2006 (20 pages)
3 May 2007Full accounts made up to 31 December 2006 (20 pages)
21 December 2006Return made up to 25/11/06; full list of members (7 pages)
21 December 2006Return made up to 25/11/06; full list of members (7 pages)
29 November 2006Memorandum and Articles of Association (20 pages)
29 November 2006Memorandum and Articles of Association (20 pages)
9 October 2006Company name changed gsc partners europe LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed gsc partners europe LIMITED\certificate issued on 09/10/06 (2 pages)
10 May 2006Full accounts made up to 31 December 2005 (15 pages)
10 May 2006Full accounts made up to 31 December 2005 (15 pages)
5 December 2005Return made up to 25/11/05; full list of members (7 pages)
5 December 2005Return made up to 25/11/05; full list of members (7 pages)
9 May 2005Full accounts made up to 31 December 2004 (15 pages)
9 May 2005Full accounts made up to 31 December 2004 (15 pages)
1 December 2004Return made up to 25/11/04; full list of members (7 pages)
1 December 2004Return made up to 25/11/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Full accounts made up to 31 December 2003 (14 pages)
16 December 2003Return made up to 25/11/03; full list of members (7 pages)
16 December 2003Return made up to 25/11/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (23 pages)
8 May 2003Full accounts made up to 31 December 2002 (23 pages)
29 November 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
28 August 2002Auditors resignation re S394 (1 page)
28 August 2002Auditors resignation re S394 (1 page)
20 June 2002Particulars of mortgage/charge (15 pages)
20 June 2002Particulars of mortgage/charge (15 pages)
2 January 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 July 2000Ad 28/06/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 July 2000Nc inc already adjusted 28/06/00 (1 page)
4 July 2000Nc inc already adjusted 28/06/00 (1 page)
4 July 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
4 July 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
4 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 July 2000Ad 28/06/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 April 2000Secretary's particulars changed;director's particulars changed (1 page)
27 April 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
12 April 2000Registered office changed on 12/04/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Company name changed ibis (543) LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Company name changed ibis (543) LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 November 1999Incorporation (34 pages)
25 November 1999Incorporation (34 pages)