Company NameBDT Investment Management Limited
Company StatusDissolved
Company Number03941480
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameIbis (575) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameJohn Alston Scott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(3 months after company formation)
Appointment Duration15 years, 10 months (closed 05 April 2016)
RoleLawyer
Country of ResidenceHong Kong
Correspondence AddressDes Voeux Chambers 38th Floor Gloucester Tower
The Landmark
Central, Hong Kong
Foreign
Director NameMaj Stephen George Simmons
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Simon Charles Lindsay Dobson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2007)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFlat B
Flat B 4 Airlie Gardens
London
W8 7AJ
Director NameHenry Dominic Chicheley Thornton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWest Hall
Upham Street, Upham
Southampton
Hampshire
SO32 1JD
Director NameRichard Chicheley Thornton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Pelham Place
London
SW7 2NQ
Secretary NameSimon Charles Lindsay Dobson
NationalityBritish
StatusResigned
Appointed12 June 2000(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleFund Manager
Correspondence AddressB2
6 Airlie Gardens
London
W8 4JW
Director NameMr Robert Oswald Brewis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2007)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressLittle Swinton
Coldstream
Berwickshire
TD12 4HH
Scotland
Secretary NameRhonda Mary Stanway Parry
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address58 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameMr Andrew David Callender
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House 15 Southend
Garsington
Oxford
Oxfordshire
OX44 9DH
Secretary NameMiss Simone Ann Kruys
NationalityDutch Australian
StatusResigned
Appointed27 June 2007(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2008)
RoleCompany Director
Correspondence Address20 Eccles Road
London
SW11 1LY
Director NameMrs Emily Margaret Willis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Bunbury Way
Epsom
Surrey
KT17 4JP
Secretary NameMrs Emily Margaret Willis
NationalityBritish
StatusResigned
Appointed18 April 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameMr Steven Jenson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2014)
RoleProvider Of Infrastructure
Country of ResidenceUnited Kingdom
Correspondence Address33 St James's Square
London
SW1Y 4JS
Secretary NameMr Steven Jenson
StatusResigned
Appointed03 July 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressFoa H Thornton 6/F 9 Cloak Lane Cloak Lane
London
EC4R 2RU
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitewww.bdtinvest.com/
Telephone020 73322270
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£120,000
Net Worth£683,639
Cash£23,850
Current Liabilities£8,299

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Return of final meeting in a members' voluntary winding up (17 pages)
12 January 2015Registered office address changed from Foa H Thornton 6/F 9 Cloak Lane Cloak Lane London EC4R 2RU England to 25 Moorgate London EC2R 6AY on 12 January 2015 (2 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Declaration of solvency (5 pages)
11 September 2014Appointment of Mr Stephen George Simmons as a director on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 33 St James's Square London SW1Y 4JS to Foa H Thornton 6/F 9 Cloak Lane Cloak Lane London EC4R 2RU on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Steven Jenson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Steven Jenson as a secretary on 11 September 2014 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 751,100
(5 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 751,100
(5 pages)
30 July 2013Full accounts made up to 31 March 2013 (15 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from 52 Jermyn Street London SW1Y 6LX on 11 December 2012 (1 page)
23 August 2012Full accounts made up to 31 March 2012 (15 pages)
11 July 2012Termination of appointment of Emily Willis as a director (1 page)
11 July 2012Termination of appointment of Emily Willis as a secretary (1 page)
3 July 2012Appointment of Mr Steven Jenson as a director (2 pages)
3 July 2012Appointment of Mr Steven Jenson as a secretary (1 page)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for John Alston Scott on 4 July 2011 (2 pages)
7 March 2012Director's details changed for John Alston Scott on 4 July 2011 (2 pages)
9 August 2011Full accounts made up to 31 March 2011 (17 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 March 2010 (15 pages)
27 April 2010Secretary's details changed for Emily Margaret Duerden on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Emily Margaret Duerden on 1 October 2009 (1 page)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
30 March 2010Director's details changed for Emily Margaret Willis on 7 March 2010 (2 pages)
30 March 2010Director's details changed for John Alston Scott on 7 March 2010 (2 pages)
30 March 2010Director's details changed for John Alston Scott on 7 March 2010 (2 pages)
30 March 2010Director's details changed for Emily Margaret Willis on 7 March 2010 (2 pages)
23 October 2009Director's details changed for Emily Margaret Duerden on 12 September 2009 (1 page)
30 June 2009Full accounts made up to 31 March 2009 (19 pages)
17 April 2009Return made up to 07/03/09; full list of members (6 pages)
17 July 2008Full accounts made up to 31 December 2007 (22 pages)
24 April 2008Appointment terminated secretary simone kruys (1 page)
24 April 2008Secretary appointed emily duerden (2 pages)
2 April 2008Return made up to 07/03/08; full list of members (7 pages)
28 February 2008Curr ext from 31/03/2008 to 31/03/2009 (1 page)
18 February 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
28 January 2008Director's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
28 October 2007New director appointed (2 pages)
23 October 2007£ ic 770500/764500 26/09/07 £ sr 6000@1=6000 (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 October 2007£ ic 764500/751100 26/09/07 £ sr 13400@1=13400 (1 page)
3 October 2007Secretary's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
1 April 2007Full accounts made up to 31 December 2006 (24 pages)
12 March 2007Return made up to 07/03/07; full list of members (5 pages)
12 March 2007Director's particulars changed (1 page)
1 August 2006Ad 24/07/06--------- £ si 6700@1=6700 £ ic 763800/770500 (2 pages)
10 July 2006Director's particulars changed (1 page)
31 March 2006Return made up to 07/03/06; full list of members (5 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Location of debenture register (1 page)
23 March 2006Full accounts made up to 31 December 2005 (20 pages)
16 March 2006Resolutions
  • RES13 ‐ Loan agreement 08/03/06
(1 page)
8 December 2005Secretary's particulars changed (1 page)
16 November 2005Ad 17/10/05--------- £ si 40200@1=40200 £ ic 723600/763800 (2 pages)
11 October 2005Memorandum and Articles of Association (24 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2005Registered office changed on 24/08/05 from: 7 albemarle street london W1S 4HQ (1 page)
8 April 2005Director resigned (1 page)
30 March 2005Full accounts made up to 31 December 2004 (20 pages)
17 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2005New director appointed (2 pages)
19 January 2005Director's particulars changed (1 page)
25 May 2004Ad 30/04/04-19/05/04 £ si 53600@1=53600 £ ic 670000/723600 (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (20 pages)
12 March 2004Return made up to 07/03/04; full list of members (9 pages)
31 July 2003Director's particulars changed (1 page)
21 July 2003Secretary's particulars changed (1 page)
18 April 2003Full accounts made up to 31 December 2002 (20 pages)
11 April 2003Return made up to 07/03/03; full list of members (9 pages)
25 March 2003Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
6 July 2002Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Full accounts made up to 31 December 2001 (17 pages)
9 April 2002Ad 25/03/02--------- £ si 134000@1=134000 £ ic 536000/670000 (2 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 07/03/02; full list of members (8 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2001Full accounts made up to 31 December 2000 (16 pages)
13 March 2001Return made up to 07/03/01; full list of members (7 pages)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Registered office changed on 06/11/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Ad 18/09/00--------- £ si 216000@1=216000 £ ic 320000/536000 (2 pages)
18 August 2000Ad 12/07/00--------- £ si 319999@1=319999 £ ic 1/320000 (2 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
17 August 2000Nc inc already adjusted 12/07/00 (2 pages)
21 June 2000New director appointed (2 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
13 June 2000Company name changed ibis (575) LIMITED\certificate issued on 14/06/00 (2 pages)
7 March 2000Incorporation (38 pages)