London
EC2M 4RB
Director Name | Mr Liam Robert Kennedy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Miss Ruth Margaret Fox |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 6 days (resigned 28 February 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 373 Shakespeare Tower The Barbican London EC2Y 8NJ |
Director Name | Philip John Moclair |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 6 days (resigned 28 February 2000) |
Role | Solicitor |
Correspondence Address | 86 Kenworthy Road London E9 5RA |
Director Name | Robert Christopher Gay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2004) |
Role | Investment Professional |
Correspondence Address | 10 Shadow Lake Road Ridgefield Connecticut 06877 United States |
Director Name | Mr Dwight MacVicar Poler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2013) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 54 Parliament Hill London NW3 2TL |
Secretary Name | Greg Benson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Flat 7 7-9 Brick Street London W1J 7DE |
Director Name | Greg Benson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2004) |
Role | Private Equity Investment |
Correspondence Address | Flat 7 7-9 Brick Street London W1J 7DE |
Director Name | Mr Michael Andrew Colato |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Barrowgate Road London W4 4QP |
Secretary Name | Mr Michael Andrew Colato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Barrowgate Road London W4 4QP |
Director Name | Mr Steven William Barnes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2013) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Devonshire House Mayfair Place London W1J 8AJ |
Director Name | Mr Sean Michael Doherty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2018) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.baincapital.com |
---|
Registered Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.9m at £1 | Bain Capital Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,945,000 |
Gross Profit | £5,945,000 |
Net Worth | £1,035,000 |
Current Liabilities | £4,819,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
29 December 2010 | Delivered 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 2009 | Delivered 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 |
4 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 September 2018 | Director's details changed for Mr Liam Robert Kennedy on 21 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Sean Michael Doherty as a director on 7 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Liam Robert Kennedy as a director on 7 September 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
25 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 June 2013 | Appointment of Mr Michael De Courcy Ward as a director (2 pages) |
28 June 2013 | Appointment of Mr Sean Michael Doherty as a director (2 pages) |
28 June 2013 | Appointment of Mr Sean Michael Doherty as a director (2 pages) |
28 June 2013 | Appointment of Mr Michael De Courcy Ward as a director (2 pages) |
27 June 2013 | Termination of appointment of Dwight Poler as a director (1 page) |
27 June 2013 | Termination of appointment of Dwight Poler as a director (1 page) |
27 June 2013 | Termination of appointment of Steven Barnes as a director (1 page) |
27 June 2013 | Termination of appointment of Steven Barnes as a director (1 page) |
31 May 2013 | Satisfaction of charge 2 in full (5 pages) |
31 May 2013 | Satisfaction of charge 2 in full (5 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 February 2011 | Appointment of Mr Steven Barnes as a director (2 pages) |
10 February 2011 | Appointment of Mr Steven Barnes as a director (2 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
11 November 2010 | Termination of appointment of Michael Colato as a director (1 page) |
11 November 2010 | Termination of appointment of Michael Colato as a secretary (1 page) |
11 November 2010 | Termination of appointment of Michael Colato as a secretary (1 page) |
11 November 2010 | Termination of appointment of Michael Colato as a director (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | New secretary appointed;new director appointed (1 page) |
16 February 2004 | New secretary appointed;new director appointed (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Return made up to 03/02/03; full list of members
|
7 March 2003 | Return made up to 03/02/03; full list of members
|
30 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 March 2002 | Company name changed bain capital LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed bain capital LIMITED\certificate issued on 04/03/02 (2 pages) |
25 February 2002 | Return made up to 03/02/02; full list of members
|
25 February 2002 | Return made up to 03/02/02; full list of members
|
12 October 2001 | Return made up to 03/02/01; full list of members; amend
|
12 October 2001 | Return made up to 03/02/01; full list of members; amend
|
25 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | £ nc 10000/2000000 30/03/01 (1 page) |
10 April 2001 | £ nc 10000/2000000 30/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Ad 30/03/01--------- £ si 1854037@1=1854037 £ ic 2/1854039 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 35 basinghall street london EC2V 5DB (1 page) |
10 April 2001 | Ad 30/03/01--------- £ si 1854037@1=1854037 £ ic 2/1854039 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 35 basinghall street london EC2V 5DB (1 page) |
13 February 2001 | Return made up to 03/02/01; full list of members
|
13 February 2001 | Return made up to 03/02/01; full list of members
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
9 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
9 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
28 February 2000 | Memorandum and Articles of Association (13 pages) |
28 February 2000 | Memorandum and Articles of Association (13 pages) |
23 February 2000 | Company name changed trushelfco (2596) LIMITED\certificate issued on 23/02/00 (2 pages) |
23 February 2000 | Company name changed trushelfco (2596) LIMITED\certificate issued on 23/02/00 (2 pages) |
3 February 2000 | Incorporation (20 pages) |
3 February 2000 | Incorporation (20 pages) |