Company NameBAIN Capital UK Gp Limited
DirectorStuart James Ashley Gent
Company StatusActive
Company Number04256876
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Previous NameTrushelfco (No.2839) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart James Ashley Gent
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(16 years after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(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
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameRobin Rathmell Ogle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 12 October 2001)
RoleSolicitor
Correspondence AddressFlat 2a Durward House
31 Kensington Court
London
W8 5BH
Director NameMr Christopher Francis Irving Saul
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 12 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chepstow Villas
London
W11 3EE
Director NameMr Michael Andrew Colato
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
Mayfair Place
London
Greater London
W1J 8AJ
Director NameMr Dwight MacVicar Poler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Michael Andrew Colato
NationalityBritish
StatusResigned
Appointed12 October 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Barrowgate Road
London
W4 4QP
Director NameMr James Armstrong
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House
Mayfair Place
London
Greater London
W1J 8AJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitebaincapital.com
Telephone020 75145252
Telephone regionLondon

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

2 at £1Bain Capital Uk Gpi Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 January 2018Appointment of Mr Stuart James Ashley Gent as a director on 31 July 2017 (2 pages)
23 January 2018Termination of appointment of Dwight Macvicar Poler as a director on 31 July 2017 (1 page)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Registered 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 2017Registered 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 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Termination of appointment of James Armstrong as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of James Armstrong as a director on 30 September 2016 (1 page)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Appointment of Mr James Armstrong as a director (2 pages)
22 September 2011Appointment of Mr James Armstrong as a director (2 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 July 2010Termination of appointment of Michael Colato as a director (1 page)
26 July 2010Termination of appointment of Michael Colato as a secretary (1 page)
26 July 2010Termination of appointment of Michael Colato as a director (1 page)
26 July 2010Termination of appointment of Michael Colato as a secretary (1 page)
19 October 2009Director's details changed for Mr Dwight Poler on 10 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Michael Andrew Colato on 10 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Dwight Poler on 10 October 2009 (2 pages)
19 October 2009Director's details changed for Michael Andrew Colato on 10 October 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 September 2003Return made up to 23/07/03; full list of members (7 pages)
12 September 2003Return made up to 23/07/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
28 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Memorandum and Articles of Association (5 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 35 basinghall street london EC2V 5DB (1 page)
18 October 2001Memorandum and Articles of Association (5 pages)
18 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 October 2001Registered office changed on 18/10/01 from: 35 basinghall street london EC2V 5DB (1 page)
18 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (3 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
11 October 2001Company name changed trushelfco (no.2839) LIMITED\certificate issued on 11/10/01 (2 pages)
11 October 2001Company name changed trushelfco (no.2839) LIMITED\certificate issued on 11/10/01 (2 pages)
23 July 2001Incorporation (18 pages)
23 July 2001Incorporation (18 pages)