Company NameBay Capital Partners UK Limited
DirectorsBhavesh Shantilal Shah and Dario Kadiev
Company StatusActive
Company Number06037597
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 3 months ago)
Previous NameBay Capital UK Limited

Business Activity

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

Directors

Director NameMr Bhavesh Shantilal Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed30 June 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bendemeer Road
#03-12
Singapore
339914
Director NameMr Dario Kadiev
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMrs Adelaida Delgado Palm
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Argyll Road
London
W8 7BG
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2017)
RoleTax Advisor
Correspondence Address6 Gainsborough Place
Park Avenue Hutton
Brentwood
CM13 2RF
Director NameMiss Radhika Oberoi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(5 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2012)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Brook Street
London
W1K 7PY
Director NameMr James Michael Sheridan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican,British
StatusResigned
Appointed16 July 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6HX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Xenia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

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

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with updates (5 pages)
21 September 2023Full accounts made up to 31 December 2022 (23 pages)
11 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 60,000
(3 pages)
3 January 2023Confirmation statement made on 28 December 2022 with updates (5 pages)
15 December 2022Change of details for Mr Bhavesh Shah as a person with significant control on 21 July 2022 (2 pages)
14 December 2022Director's details changed for Mr Bhavesh Shantilal Shah on 21 July 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (24 pages)
24 May 2022Statement of capital following an allotment of shares on 20 May 2022
  • GBP 55,000
(3 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (24 pages)
6 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (23 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
1 March 2019Director's details changed for Mr Dario Kadiev on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
12 December 2018Change of details for Mr Bhavesh Shah as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Change of details for Mr Bhavesh Shah as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Bhavesh Shantilal Shah on 11 December 2018 (2 pages)
11 December 2018Change of details for Mr Bhavesh Shah as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Bhavesh Shantilal Shah on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Bhavesh Shantilal Shah on 11 December 2018 (2 pages)
31 August 2018Termination of appointment of James Michael Sheridan as a director on 27 June 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (17 pages)
2 July 2018Appointment of Mr Dario Kadiev as a director on 27 June 2018 (2 pages)
9 January 2018Change of details for Mr Bhavesh Shah as a person with significant control on 27 December 2017 (2 pages)
9 January 2018Change of details for Mr Bhavesh Shah as a person with significant control on 27 December 2017 (2 pages)
8 January 2018Registered office address changed from 20 North Audley Street London W1K 6HX England to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 8 January 2018 (1 page)
8 January 2018Director's details changed for Mr Bhavesh Shantilal Shah on 27 December 2017 (2 pages)
8 January 2018Director's details changed for Mr James Michael Sheridan on 27 December 2017 (2 pages)
8 January 2018Director's details changed for Mr Bhavesh Shantilal Shah on 27 December 2017 (2 pages)
8 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
13 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 13 December 2017 (1 page)
14 November 2017Registered office address changed from 21 Upper Brook Street London W1K 7PY England to 20 North Audley Street London W1K 6HX on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 21 Upper Brook Street London W1K 7PY England to 20 North Audley Street London W1K 6HX on 14 November 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
19 May 2017Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 21 Upper Brook Street London W1K 7PY on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 21 Upper Brook Street London W1K 7PY on 19 May 2017 (1 page)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(5 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 January 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(5 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(5 pages)
7 January 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 July 2014Appointment of Mr James Michael Sheridan as a director on 16 July 2014 (2 pages)
21 July 2014Appointment of Mr James Michael Sheridan as a director on 16 July 2014 (2 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
(4 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 July 2012Termination of appointment of Radhika Oberoi as a director (1 page)
2 July 2012Termination of appointment of Radhika Oberoi as a director (1 page)
2 July 2012Appointment of Mr Bhavesh Shantilal Shah as a director (2 pages)
2 July 2012Appointment of Mr Bhavesh Shantilal Shah as a director (2 pages)
11 May 2012Appointment of Radhika Oberoi as a director (3 pages)
11 May 2012Appointment of Radhika Oberoi as a director (3 pages)
30 April 2012Termination of appointment of Adelaida Palm as a director (1 page)
30 April 2012Termination of appointment of Adelaida Palm as a director (1 page)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Adelaida Palm on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Adelaida Palm on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Adelaida Palm on 7 January 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Secretary appointed roderick michael coult (1 page)
18 August 2008Appointment terminate, secretary duport association LIMITED logged form (1 page)
18 August 2008Registered office changed on 18/08/2008 from 21 upper brook street london W1K 7PY (1 page)
18 August 2008Registered office changed on 18/08/2008 from 21 upper brook street london W1K 7PY (1 page)
18 August 2008Secretary appointed roderick michael coult (1 page)
18 August 2008Appointment terminate, secretary duport association LIMITED logged form (1 page)
11 August 2008Appointment terminated secretary duport secretary LIMITED (1 page)
11 August 2008Appointment terminated secretary duport secretary LIMITED (1 page)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
4 June 2007Company name changed bay capital uk LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed bay capital uk LIMITED\certificate issued on 04/06/07 (2 pages)
20 April 2007Ad 28/12/06--------- £ si 8@1=8 £ ic 2/10 (1 page)
20 April 2007Ad 28/12/06--------- £ si 8@1=8 £ ic 2/10 (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
28 December 2006Incorporation (13 pages)
28 December 2006Incorporation (13 pages)