Company NameBCP 2 General Partner Limited
DirectorJohn Chester Botts
Company StatusActive
Company Number04257168
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleDirector Investment Company
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameAndrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleVenture Capitalist
Correspondence Address21 Stratford Grove
London
SW15 1NU
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Director NameAlison Jane Bristow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameAlison Jane Bristow
NationalityBritish
StatusResigned
Appointed28 June 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameMr Simon Mark Bliss
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Secretary NameMiss Alison Jane Simpson
NationalityBritish
StatusResigned
Appointed26 November 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Spencer Walk
London
SW15 1PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed31 July 2015(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2018)
Correspondence Address2nd Floor Manfield House High Holborn
London
WC1V 7HP

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Botts Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,885,489

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 March 2024 (4 weeks, 1 day ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

10 February 2005Delivered on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: The deposit meaning all deposits credited to account designation 88715108 sort code 60-17-21 and any deposit or account of any currency description or designation which derives in whole or in part from such deposits or account. See the mortgage charge document for full details.
Outstanding

Filing History

12 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
23 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
25 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 September 2018Termination of appointment of Manfield Services Limited as a secretary on 31 August 2018 (1 page)
3 September 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
5 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
4 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
23 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(4 pages)
23 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
13 January 2012Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
2 June 2009Full accounts made up to 31 July 2008 (10 pages)
2 June 2009Full accounts made up to 31 July 2008 (10 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
5 December 2008Appointment terminate, director and secretary simon mark bliss logged form (1 page)
5 December 2008Appointment terminate, director and secretary simon mark bliss logged form (1 page)
4 December 2008Secretary appointed alison jane simpson (2 pages)
4 December 2008Secretary appointed alison jane simpson (2 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 May 2008Return made up to 18/03/08; full list of members (7 pages)
8 May 2008Return made up to 18/03/08; full list of members (7 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 18/03/07; full list of members (7 pages)
16 May 2007Return made up to 18/03/07; full list of members (7 pages)
15 March 2007Full accounts made up to 31 July 2006 (10 pages)
15 March 2007Full accounts made up to 31 July 2006 (10 pages)
16 June 2006Return made up to 18/03/06; full list of members (7 pages)
16 June 2006Return made up to 18/03/06; full list of members (7 pages)
6 December 2005Full accounts made up to 31 July 2005 (11 pages)
6 December 2005Full accounts made up to 31 July 2005 (11 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 October 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
5 October 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o botts and company LIMITED 15-19 new fetter lane london EC4A 1BA (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o botts and company LIMITED 15-19 new fetter lane london EC4A 1BA (1 page)
30 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
30 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned;director resigned (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
14 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
7 August 2002Return made up to 23/07/02; full list of members (7 pages)
7 August 2002Return made up to 23/07/02; full list of members (7 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
13 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 August 2001Ad 23/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 August 2001Registered office changed on 13/08/01 from: gouldens solicitors 10 old bailey london EC4M 7NG (1 page)
13 August 2001Ad 23/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 2001Registered office changed on 13/08/01 from: gouldens solicitors 10 old bailey london EC4M 7NG (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New secretary appointed (2 pages)
23 July 2001Incorporation (20 pages)
23 July 2001Incorporation (20 pages)