Company NameBAIN Capital, Ltd.
DirectorsMichael De Courcy Ward and Liam Robert Kennedy
Company StatusActive
Company Number03918901
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Previous NamesTrushelfco (2596) Limited and BAIN Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michael De Courcy Ward
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2013(13 years, 2 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameMr Liam Robert Kennedy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameMiss Ruth Margaret Fox
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 5 days after company formation)
Appointment Duration6 days (resigned 28 February 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address373 Shakespeare Tower
The Barbican
London
EC2Y 8NJ
Director NamePhilip John Moclair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 5 days after company formation)
Appointment Duration6 days (resigned 28 February 2000)
RoleSolicitor
Correspondence Address86 Kenworthy Road
London
E9 5RA
Director NameRobert Christopher Gay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2004)
RoleInvestment Professional
Correspondence Address10 Shadow Lake Road
Ridgefield
Connecticut 06877
United States
Director NameMr Dwight MacVicar Poler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2013)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address54 Parliament Hill
London
NW3 2TL
Secretary NameGreg Benson
NationalityAmerican
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressFlat 7 7-9 Brick Street
London
W1J 7DE
Director NameGreg Benson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2004)
RolePrivate Equity Investment
Correspondence AddressFlat 7 7-9 Brick Street
London
W1J 7DE
Director NameMr Michael Andrew Colato
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 09 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Barrowgate Road
London
W4 4QP
Secretary NameMr Michael Andrew Colato
NationalityBritish
StatusResigned
Appointed02 February 2004(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 09 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Barrowgate Road
London
W4 4QP
Director NameMr Steven William Barnes
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressDevonshire House
Mayfair Place
London
W1J 8AJ
Director NameMr Sean Michael Doherty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address11th Floor
200 Aldersgate Street
London
EC1A 4HD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.baincapital.com

Location

Registered AddressDuo, Level 6
280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.9m at £1Bain Capital Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5,945,000
Gross Profit£5,945,000
Net Worth£1,035,000
Current Liabilities£4,819,000

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

29 December 2010Delivered on: 10 January 2011
Satisfied on: 31 May 2013
Persons entitled: Bank of America, N.A. & Brown Brothers Harriman & Co.

Classification: A deed of assignment and charge
Secured details: All monies due or to become due from each loan party to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security created pursuant to the existing deed of assignment and charge by way of first fixed all rights, title and interest in its book debts see image for full details.
Fully Satisfied
5 November 2009Delivered on: 25 November 2009
Persons entitled: Bank of America, N.A. and Brown Brothers Harriman & Co

Classification: Deed of assignment and charge
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: All rights, title and interest in its book debts see image for full details.
Outstanding

Filing History

4 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
23 September 2020Full accounts made up to 31 December 2019 (25 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (24 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 September 2018Director's details changed for Mr Liam Robert Kennedy on 21 September 2018 (2 pages)
17 September 2018Termination of appointment of Sean Michael Doherty as a director on 7 September 2018 (1 page)
17 September 2018Appointment of Mr Liam Robert Kennedy as a director on 7 September 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (23 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 April 2017Registered office address changed from 11th Floor 200 Aldersgate Street London EC14 4HD United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 11th Floor 200 Aldersgate Street London EC14 4HD United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 April 2017 (1 page)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ to 11th Floor 200 Aldersgate Street London EC14 4HD on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ to 11th Floor 200 Aldersgate Street London EC14 4HD on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Full accounts made up to 31 December 2015 (22 pages)
24 May 2016Full accounts made up to 31 December 2015 (22 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,854,039
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,854,039
(3 pages)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,854,039
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,854,039
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,854,039
(3 pages)
25 September 2014Full accounts made up to 31 December 2013 (22 pages)
25 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,854,039
(3 pages)
24 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,854,039
(3 pages)
24 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,854,039
(3 pages)
28 June 2013Appointment of Mr Michael De Courcy Ward as a director (2 pages)
28 June 2013Appointment of Mr Sean Michael Doherty as a director (2 pages)
28 June 2013Appointment of Mr Sean Michael Doherty as a director (2 pages)
28 June 2013Appointment of Mr Michael De Courcy Ward as a director (2 pages)
27 June 2013Termination of appointment of Dwight Poler as a director (1 page)
27 June 2013Termination of appointment of Dwight Poler as a director (1 page)
27 June 2013Termination of appointment of Steven Barnes as a director (1 page)
27 June 2013Termination of appointment of Steven Barnes as a director (1 page)
31 May 2013Satisfaction of charge 2 in full (5 pages)
31 May 2013Satisfaction of charge 2 in full (5 pages)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 December 2011 (20 pages)
2 May 2012Full accounts made up to 31 December 2011 (20 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
18 April 2011Full accounts made up to 31 December 2010 (20 pages)
18 April 2011Full accounts made up to 31 December 2010 (20 pages)
10 February 2011Appointment of Mr Steven Barnes as a director (2 pages)
10 February 2011Appointment of Mr Steven Barnes as a director (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 November 2010Termination of appointment of Michael Colato as a director (1 page)
11 November 2010Termination of appointment of Michael Colato as a secretary (1 page)
11 November 2010Termination of appointment of Michael Colato as a secretary (1 page)
11 November 2010Termination of appointment of Michael Colato as a director (1 page)
26 July 2010Full accounts made up to 31 December 2009 (20 pages)
26 July 2010Full accounts made up to 31 December 2009 (20 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 April 2009Full accounts made up to 31 December 2008 (20 pages)
15 April 2009Full accounts made up to 31 December 2008 (20 pages)
16 March 2009Return made up to 03/02/09; full list of members (3 pages)
16 March 2009Return made up to 03/02/09; full list of members (3 pages)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
28 February 2008Return made up to 03/02/08; full list of members (3 pages)
28 February 2008Return made up to 03/02/08; full list of members (3 pages)
17 April 2007Full accounts made up to 31 December 2006 (20 pages)
17 April 2007Full accounts made up to 31 December 2006 (20 pages)
16 February 2007Return made up to 03/02/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 03/02/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 October 2006Full accounts made up to 31 December 2005 (19 pages)
2 March 2006Return made up to 03/02/06; full list of members (7 pages)
2 March 2006Return made up to 03/02/06; full list of members (7 pages)
11 July 2005Full accounts made up to 31 December 2004 (19 pages)
11 July 2005Full accounts made up to 31 December 2004 (19 pages)
25 February 2005Return made up to 03/02/05; full list of members (2 pages)
25 February 2005Return made up to 03/02/05; full list of members (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
29 April 2004Full accounts made up to 31 December 2003 (19 pages)
29 April 2004Full accounts made up to 31 December 2003 (19 pages)
5 March 2004Return made up to 03/02/04; full list of members (7 pages)
5 March 2004Return made up to 03/02/04; full list of members (7 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004New secretary appointed;new director appointed (1 page)
16 February 2004New secretary appointed;new director appointed (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
13 April 2003Full accounts made up to 31 December 2002 (19 pages)
13 April 2003Full accounts made up to 31 December 2002 (19 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
7 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Full accounts made up to 31 December 2001 (17 pages)
30 September 2002Full accounts made up to 31 December 2001 (17 pages)
4 March 2002Company name changed bain capital LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed bain capital LIMITED\certificate issued on 04/03/02 (2 pages)
25 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
25 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
12 October 2001Return made up to 03/02/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 12/10/01
(7 pages)
12 October 2001Return made up to 03/02/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 12/10/01
(7 pages)
25 September 2001Full accounts made up to 31 December 2000 (14 pages)
25 September 2001Full accounts made up to 31 December 2000 (14 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001£ nc 10000/2000000 30/03/01 (1 page)
10 April 2001£ nc 10000/2000000 30/03/01 (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Ad 30/03/01--------- £ si 1854037@1=1854037 £ ic 2/1854039 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 35 basinghall street london EC2V 5DB (1 page)
10 April 2001Ad 30/03/01--------- £ si 1854037@1=1854037 £ ic 2/1854039 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 35 basinghall street london EC2V 5DB (1 page)
13 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
9 March 2000Nc inc already adjusted 22/02/00 (1 page)
9 March 2000Nc inc already adjusted 22/02/00 (1 page)
9 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 2000Director resigned (1 page)
3 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
28 February 2000Memorandum and Articles of Association (13 pages)
28 February 2000Memorandum and Articles of Association (13 pages)
23 February 2000Company name changed trushelfco (2596) LIMITED\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed trushelfco (2596) LIMITED\certificate issued on 23/02/00 (2 pages)
3 February 2000Incorporation (20 pages)
3 February 2000Incorporation (20 pages)