London
EC2M 4RB
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(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 | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Robin Rathmell Ogle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 12 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 2a Durward House 31 Kensington Court London W8 5BH |
Director Name | Mr Christopher Francis Irving Saul |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 12 October 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chepstow Villas London W11 3EE |
Director Name | Mr Michael Andrew Colato |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Mayfair Place London Greater London W1J 8AJ |
Director Name | Mr Dwight MacVicar Poler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Michael Andrew Colato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Barrowgate Road London W4 4QP |
Director Name | Mr James Armstrong |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House Mayfair Place London Greater London W1J 8AJ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | baincapital.com |
---|---|
Telephone | 020 75145252 |
Telephone region | London |
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 |
2 at £1 | Bain Capital Uk Gpi Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
28 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 January 2018 | Appointment of Mr Stuart James Ashley Gent as a director on 31 July 2017 (2 pages) |
23 January 2018 | Termination of appointment of Dwight Macvicar Poler as a director on 31 July 2017 (1 page) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Registered office address changed from Devonshire House Mayfair Place London Greater London W1J 8AJ to 11th Floor 200 Aldersgate Street London EC1A 4HD on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Devonshire House Mayfair Place London Greater London W1J 8AJ to 11th Floor 200 Aldersgate Street London EC1A 4HD on 8 August 2017 (1 page) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of James Armstrong as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of James Armstrong as a director on 30 September 2016 (1 page) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Appointment of Mr James Armstrong as a director (2 pages) |
22 September 2011 | Appointment of Mr James Armstrong as a director (2 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 July 2010 | Termination of appointment of Michael Colato as a director (1 page) |
26 July 2010 | Termination of appointment of Michael Colato as a secretary (1 page) |
26 July 2010 | Termination of appointment of Michael Colato as a director (1 page) |
26 July 2010 | Termination of appointment of Michael Colato as a secretary (1 page) |
19 October 2009 | Director's details changed for Mr Dwight Poler on 10 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Michael Andrew Colato on 10 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Dwight Poler on 10 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Andrew Colato on 10 October 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 August 2006 | Return made up to 23/07/06; full list of members
|
21 August 2006 | Return made up to 23/07/06; full list of members
|
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
28 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Memorandum and Articles of Association (5 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 35 basinghall street london EC2V 5DB (1 page) |
18 October 2001 | Memorandum and Articles of Association (5 pages) |
18 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 35 basinghall street london EC2V 5DB (1 page) |
18 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
11 October 2001 | Company name changed trushelfco (no.2839) LIMITED\certificate issued on 11/10/01 (2 pages) |
11 October 2001 | Company name changed trushelfco (no.2839) LIMITED\certificate issued on 11/10/01 (2 pages) |
23 July 2001 | Incorporation (18 pages) |
23 July 2001 | Incorporation (18 pages) |