Company NameBCSP V UK Management Limited
Company StatusDissolved
Company Number06263363
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNancy Jean Broderick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address4 Ridge Hill, Andover,Ma
Andover
Massachusetts
United States
Secretary NameNancy Jean Broderick
NationalityAmerican
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Ridge Hill, Andover,Ma
Andover
Massachusetts
United States
Director NameKevin Whelan
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Hickory Drive
Medfield
Ma
Massachusetts 02052
United States
Director NameMr John Douglas Sanford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address18 Lawrence Street
Boston
Massachusetts
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Bscp V Europe Investments Lp
100.00%
Ordinary

Financials

Year2014
Turnover£575,660
Gross Profit£118,812
Net Worth£112,888
Cash£240,184
Current Liabilities£151,811

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a members' voluntary winding up (11 pages)
6 April 2017Registered office address changed from C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT England to 150 Aldersgate Street London EC1A 4AB on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT England to 150 Aldersgate Street London EC1A 4AB on 6 April 2017 (2 pages)
5 April 2017Declaration of solvency (3 pages)
5 April 2017Declaration of solvency (3 pages)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-15
(1 page)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-15
(1 page)
28 February 2017Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT on 28 February 2017 (1 page)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(6 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(6 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(6 pages)
9 August 2013Full accounts made up to 31 December 2012 (14 pages)
9 August 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 17 October 2012 (1 page)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
14 October 2011Registered office address changed from C/O Beacon Capital Partners London Limited 10 Bruton Street London W1J 6PX on 14 October 2011 (1 page)
14 October 2011Registered office address changed from C/O Beacon Capital Partners London Limited 10 Bruton Street London W1J 6PX on 14 October 2011 (1 page)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Termination of appointment of John Sanford as a director (2 pages)
7 April 2011Termination of appointment of John Sanford as a director (2 pages)
7 April 2011Appointment of Kevin Whelan as a director (3 pages)
7 April 2011Appointment of Kevin Whelan as a director (3 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 31 December 2009 (11 pages)
13 May 2010Full accounts made up to 31 December 2009 (11 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr John Douglas Sanford on 20 October 2009 (2 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Nancy Jean Broderick on 20 October 2009 (2 pages)
30 October 2009Director's details changed for Mr John Douglas Sanford on 20 October 2009 (2 pages)
30 October 2009Director's details changed for Nancy Jean Broderick on 20 October 2009 (2 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 June 2009Director's change of particulars / john sanford / 01/06/2007 (1 page)
18 June 2009Director's change of particulars / john sanford / 01/06/2007 (1 page)
22 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 November 2008Return made up to 30/05/08; full list of members (3 pages)
18 November 2008Director's change of particulars / john sanford / 01/06/2007 (2 pages)
18 November 2008Return made up to 30/05/08; full list of members (3 pages)
18 November 2008Director's change of particulars / john sanford / 01/06/2007 (2 pages)
14 November 2008Return made up to 20/10/08; full list of members (5 pages)
14 November 2008Return made up to 20/10/08; full list of members (5 pages)
12 November 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
12 November 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o beacon capital partners london, 2ND floor berkeley square house london W1J 6BD (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o beacon capital partners london, 2ND floor berkeley square house london W1J 6BD (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Secretary resigned (1 page)