Company NameBetter Society Capital Limited
Company StatusActive
Company Number07599565
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Previous NamesBSB 42 Limited and Big Society Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Kieron John Boyle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive, Guy's And St Thomas' Charity
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMrs Lesley-Anne Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Christopher Robert Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr David Edgar Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Alan Clifford Bence Giddins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Secretary NameMrs Katie Louise Hall-May
StatusCurrent
Appointed11 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Stephen Mark Muers
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Robin Charles Hindle Fisher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Choong Fai Chan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr James Laurence Chew
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(12 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Rosie Kaur Ginday
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(12 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameDr Alison Margaret Evans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(12 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Martin Thomas Dodd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Portland Place
London
W1B 1NB
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Nicholas Peter O'Donohoe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Dawn Jacquelyn Austwick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2013)
RoleChief Executive Esmee Fairbairn Foundation
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
Greater London
N1 9AG
Director NameMs Danielle Jeanine Walker Palmour
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 06 June 2019)
RoleChief Executive Friends Provident Foundation
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameLady Susan Ilene Rice
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2011(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr John Gordon Kingston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Geoffrey John Mulgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2015)
RoleChief Executive Officer Nesta
Country of ResidenceUnited Kingdom
Correspondence Address1 Plough Place
London
Greater London
EC4A 1DE
Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 07 June 2018)
RoleChief Executive Hct Group
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr David John Carrington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2017)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Chelsea Park Gardens
London
Greater London
SW3 6AF
Secretary NameAlastair Ian Ballantyne
NationalityBritish
StatusResigned
Appointed12 December 2011(8 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 May 2020)
RoleCompany Director
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Stephen James Morrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPrincess House 1st Floor
1 Suffolk Lane
London
EC4R 0AX
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Keith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Fiona Mary Ellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2014(3 years after company formation)
Appointment Duration9 years (resigned 01 May 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Anne Katherine Wade
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2014(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2022)
RoleNon-Executive Director/Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Sarah Smart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4 1AZ
Director NameMr Clifford James Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Stuart Peter John Foster
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NamePaola Bergamaschi Broyd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ

Contact

Websitebigsocietycapital.com
Telephone020 71862500
Telephone regionLondon

Location

Registered AddressNew Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

31.9m at £1Barclays Funds Investment LTD
9.98%
Ordinary B
31.9m at £1Hsbc Bank PLC
9.98%
Ordinary B
31.9m at £1Royal Bank Of Scotland PLC
9.98%
Ordinary B
31.9m at £1Uberior Investments LTD
9.98%
Ordinary B
191.8m at £1Big Society Trust
60.06%
Ordinary A

Financials

Year2014
Turnover£2,865,000
Net Worth£299,760,000
Cash£31,240,000
Current Liabilities£1,796,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (3 weeks, 4 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

22 December 2011Delivered on: 5 January 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £11835.00 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit balance see image for full details.
Outstanding
20 October 2011Delivered on: 8 November 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £49,815.00 and all other monies due or to become due from the company to the chargee.
Particulars: The interest in the deposit balance and all money from time to time withdraw from the deposit balance.
Outstanding

Filing History

1 September 2023Statement of capital following an allotment of shares on 18 August 2023
  • GBP 634,345,315
(3 pages)
15 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2023Full accounts made up to 31 December 2022 (79 pages)
13 July 2023Appointment of Ms Rosie Kaur Ginday as a director on 13 July 2023 (2 pages)
13 July 2023Appointment of Ms Alison Margaret Evans as a director on 13 July 2023 (2 pages)
10 July 2023Termination of appointment of Stuart Peter John Foster as a director on 29 June 2023 (1 page)
1 June 2023Director's details changed for Mr Alan Clifford Bence Giddins on 21 May 2023 (2 pages)
4 May 2023Termination of appointment of Fiona Mary Ellis as a director on 1 May 2023 (1 page)
25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
18 April 2023Appointment of Mr James Laurence Chew as a director on 18 April 2023 (2 pages)
5 December 2022Appointment of Mr Choong Fai Chan as a director on 1 December 2022 (2 pages)
7 July 2022Full accounts made up to 31 December 2021 (80 pages)
27 June 2022Termination of appointment of Anne Katherine Wade as a director on 22 June 2022 (1 page)
27 June 2022Appointment of Mr Robin Charles Hindle Fisher as a director on 22 June 2022 (2 pages)
27 June 2022Termination of appointment of Harvey Andrew Mcgrath as a director on 24 June 2022 (1 page)
14 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 January 2022Memorandum and Articles of Association (34 pages)
28 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
11 August 2021Appointment of Mr Stephen Mark Muers as a director on 10 August 2021 (2 pages)
15 July 2021Change of details for The Big Society Trust as a person with significant control on 16 August 2020 (2 pages)
16 June 2021Full accounts made up to 31 December 2020 (62 pages)
14 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
25 June 2020Satisfaction of charge 2 in full (1 page)
25 June 2020Satisfaction of charge 1 in full (1 page)
11 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 626,345,315
(3 pages)
1 June 2020Termination of appointment of Clifford James Prior as a director on 31 May 2020 (1 page)
13 May 2020Termination of appointment of Paola Bergamaschi Broyd as a director on 7 May 2020 (1 page)
11 May 2020Termination of appointment of Alastair Ian Ballantyne as a secretary on 11 May 2020 (1 page)
11 May 2020Appointment of Mrs Katie Louise Hall-May as a secretary on 11 May 2020 (2 pages)
11 May 2020Full accounts made up to 31 December 2019 (44 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 December 2019Appointment of Mr Alan Clifford Bence Giddins as a director on 9 December 2019 (2 pages)
19 June 2019Appointment of Mr David Edgar Hunter as a director on 12 June 2019 (2 pages)
19 June 2019Full accounts made up to 31 December 2018 (38 pages)
11 June 2019Termination of appointment of Danielle Jeanine Walker Palmour as a director on 6 June 2019 (1 page)
11 June 2019Termination of appointment of Ronald Mourad Cohen as a director on 6 June 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
12 March 2019Director's details changed for Mr Christopher Robert Wright on 1 March 2019 (2 pages)
3 January 2019Termination of appointment of Sarah Smart as a director on 31 December 2018 (1 page)
21 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 581,345,315
(3 pages)
27 July 2018Full accounts made up to 31 December 2017 (36 pages)
13 June 2018Termination of appointment of Susan Ilene Rice as a director on 7 June 2018 (1 page)
13 June 2018Appointment of Mr Christopher Robert Wright as a director on 7 June 2018 (2 pages)
13 June 2018Appointment of Paola Bergamaschi Broyd as a director on 7 June 2018 (2 pages)
13 June 2018Appointment of Lesley-Anne Alexander as a director on 7 June 2018 (2 pages)
13 June 2018Termination of appointment of David Stanley Powell as a director on 7 June 2018 (1 page)
9 May 2018Director's details changed for Ms Christina Margaret Mccomb on 9 May 2018 (2 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
5 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2018Director's details changed for Lady Susan Ilene Rice on 1 January 2018 (2 pages)
12 December 2017Director's details changed for Ms Christina Margaret Mccomb on 11 December 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (36 pages)
18 July 2017Full accounts made up to 31 December 2016 (36 pages)
29 June 2017Termination of appointment of Keith Victor Smithson as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Keith Victor Smithson as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Mr Stuart Peter John Foster as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Ms Christina Margaret Mccomb as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Stuart Peter John Foster as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Ms Christina Margaret Mccomb as a director on 28 June 2017 (2 pages)
23 May 2017Termination of appointment of David John Carrington as a director on 18 May 2017 (1 page)
23 May 2017Termination of appointment of David John Carrington as a director on 18 May 2017 (1 page)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 November 2016Director's details changed for Ms Fiona Mary Ellis on 27 October 2016 (2 pages)
22 November 2016Director's details changed for Lady Susan Ilene Rice on 8 November 2016 (2 pages)
22 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 501,395,315
(3 pages)
22 November 2016Director's details changed for Lady Susan Ilene Rice on 8 November 2016 (2 pages)
22 November 2016Director's details changed for Ms Fiona Mary Ellis on 27 October 2016 (2 pages)
22 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 501,395,315
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 397,902,191
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 397,902,191
(3 pages)
27 July 2016Director's details changed for Mr Kieron John Boyle on 14 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Kieron John Boyle on 14 June 2016 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (34 pages)
5 July 2016Full accounts made up to 31 December 2015 (34 pages)
23 June 2016Appointment of Mr Kieron John Boyle as a director on 14 June 2016 (2 pages)
31 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 383,658,119
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 383,658,119
(3 pages)
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 370,544,579
(15 pages)
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 370,544,579
(15 pages)
19 April 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 370,544,579
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 370,544,579
(3 pages)
7 March 2016Appointment of Mr Clifford James Prior as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Clifford James Prior as a director on 7 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Harvey Andrew Mcgrath on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Mr Harvey Andrew Mcgrath on 1 January 2016 (2 pages)
4 January 2016Appointment of Ms Sarah Smart as a director on 21 December 2015 (2 pages)
4 January 2016Termination of appointment of Nicholas Peter O'donohoe as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Ms Sarah Smart as a director on 21 December 2015 (2 pages)
4 January 2016Termination of appointment of Nicholas Peter O'donohoe as a director on 31 December 2015 (1 page)
22 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 356,546,927
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 343,285,203
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 356,546,927
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 343,285,203
(3 pages)
22 July 2015Termination of appointment of John Gordon Kingston as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of John Gordon Kingston as a director on 21 July 2015 (1 page)
30 June 2015Director's details changed for Mr Keith Victor Smithson on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Keith Victor Smithson on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr John Gordon Kingston on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 5th Floor Chronicle House 72-78 Fleet Street London Greater London EC4Y 1HY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mr Harvey Andrew Mcgrath on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ms Fiona Mary Ellis on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Harvey Andrew Mcgrath on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr David Stanley Powell on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ms Anne Katherine Wade on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Lady Susan Ilene Rice on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Lady Susan Ilene Rice on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr John Gordon Kingston on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ms Danielle Jeanine Walker Palmour on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ms Danielle Jeanine Walker Palmour on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ms Anne Katherine Wade on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr David Stanley Powell on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 5th Floor Chronicle House 72-78 Fleet Street London Greater London EC4Y 1HY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 29 June 2015 (1 page)
29 June 2015Director's details changed for Ms Fiona Mary Ellis on 29 June 2015 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 329,910,259
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 329,910,259
(3 pages)
20 May 2015Termination of appointment of Geoffrey John Mulgan as a director on 19 May 2015 (1 page)
20 May 2015Termination of appointment of Geoffrey John Mulgan as a director on 19 May 2015 (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 319,407,413
(16 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 319,407,413
(16 pages)
7 May 2015Director's details changed for Mr David Stanley Powell on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Harvey Andrew Mcgrath on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Mr David Stanley Powell on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Harvey Andrew Mcgrath on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Mr John Gordon Kingston on 1 April 2015 (3 pages)
7 May 2015Director's details changed for Mr John Gordon Kingston on 1 April 2015 (3 pages)
7 May 2015Director's details changed for Ms Danielle Jeanine Walker Palmour on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Lady Susan Ilene Rice on 1 April 2015 (3 pages)
7 May 2015Director's details changed for Lady Susan Ilene Rice on 1 April 2015 (3 pages)
7 May 2015Director's details changed for Ms Danielle Jeanine Walker Palmour on 1 April 2015 (2 pages)
28 April 2015Full accounts made up to 31 December 2014 (102 pages)
28 April 2015Full accounts made up to 31 December 2014 (102 pages)
6 March 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 319,407,413
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 319,407,413
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 305,461,373
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 305,461,373
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 287,006,513
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 287,006,513
(3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
15 August 2014Memorandum and Articles of Association (33 pages)
15 August 2014Memorandum and Articles of Association (33 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
14 July 2014Appointment of Ms Anne Wade as a director on 7 July 2014 (2 pages)
14 July 2014Appointment of Ms Anne Wade as a director on 7 July 2014 (2 pages)
14 July 2014Appointment of Ms Anne Wade as a director on 7 July 2014 (2 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
3 June 2014Full accounts made up to 31 December 2013 (55 pages)
3 June 2014Full accounts made up to 31 December 2013 (55 pages)
28 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 267,727,481
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 260,653,449
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 267,727,481
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 260,653,449
(3 pages)
16 May 2014Appointment of Ms Fiona Ellis as a director (2 pages)
16 May 2014Appointment of Ms Fiona Ellis as a director (2 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (14 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (14 pages)
3 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 250,015,804
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 250,015,804
(3 pages)
22 January 2014Appointment of Mr Keith Victor Smithson as a director (2 pages)
22 January 2014Appointment of Mr Keith Victor Smithson as a director (2 pages)
21 January 2014Termination of appointment of Stephen Morrison as a director (1 page)
21 January 2014Termination of appointment of Stephen Morrison as a director (1 page)
30 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 225,408,772
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 225,408,772
(3 pages)
30 October 2013Section 519 (2 pages)
30 October 2013Section 519 (2 pages)
3 October 2013Termination of appointment of Dawn Austwick as a director (1 page)
3 October 2013Appointment of Mr Harvey Andrew Mcgrath as a director (2 pages)
3 October 2013Termination of appointment of Dawn Austwick as a director (1 page)
3 October 2013Appointment of Mr Harvey Andrew Mcgrath as a director (2 pages)
21 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 181,076,484
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 181,076,484
(3 pages)
21 June 2013Full accounts made up to 31 December 2012 (53 pages)
21 June 2013Full accounts made up to 31 December 2012 (53 pages)
14 June 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 159,068,516
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 159,068,516
(3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
21 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 119,373,836
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 119,373,836
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 119,373,836
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 119,373,836
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 83,867,712
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 83,867,712
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 83,867,712
(3 pages)
21 May 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Stephen James Morrison
(5 pages)
15 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Stephen James Morrison
(5 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 83,867,712
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 83,867,712
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 83,867,712
(3 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
3 May 2012Director's details changed for Mr David Stanley Powell on 17 October 2011 (2 pages)
3 May 2012Director's details changed for Mr David Stanley Powell on 17 October 2011 (2 pages)
3 May 2012Director's details changed for Stephen James Morrison on 31 January 2012 (3 pages)
3 May 2012Director's details changed for Stephen James Morrison on 31 January 2012 (3 pages)
18 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 75,142,248
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 75,142,248
(3 pages)
3 April 2012Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 62,021,248
(4 pages)
3 April 2012Memorandum and Articles of Association (33 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Memorandum and Articles of Association (33 pages)
3 April 2012Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 62,021,248
(4 pages)
3 April 2012Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 62,021,248
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 62,021,249
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 62,021,249
(3 pages)
21 March 2012Appointment of Stephen James Morrison as a director
  • ANNOTATION A second filed AP01 was registered on 15/05/2012
(4 pages)
21 March 2012Appointment of Stephen James Morrison as a director
  • ANNOTATION A second filed AP01 was registered on 15/05/2012
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 37,250,001
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 37,250,001
(3 pages)
9 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
9 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Appointment of Alastair Ian Ballantyne as a secretary (3 pages)
21 December 2011Appointment of Alastair Ian Ballantyne as a secretary (3 pages)
28 November 2011Registered office address changed from 42 Portland Place London W1B 1NB United Kingdom on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 42 Portland Place London W1B 1NB United Kingdom on 28 November 2011 (2 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Appointment of Lady Susan Ilene Rice as a director (3 pages)
3 November 2011Appointment of Mr David John Carrington as a director (3 pages)
3 November 2011Appointment of Mr David John Carrington as a director (3 pages)
3 November 2011Appointment of Mrs Dawn Jacquelyn Austwick as a director (3 pages)
3 November 2011Appointment of Danielle Jeanine Walker Palmour as a director (3 pages)
3 November 2011Appointment of Mr Geoffrey John Mulgan as a director (3 pages)
3 November 2011Appointment of John Gordon Kingston as a director (3 pages)
3 November 2011Appointment of Danielle Jeanine Walker Palmour as a director (3 pages)
3 November 2011Appointment of Mr David Stanley Powell as a director (3 pages)
3 November 2011Appointment of Lady Susan Ilene Rice as a director (3 pages)
3 November 2011Appointment of Mr David Stanley Powell as a director (3 pages)
3 November 2011Appointment of John Gordon Kingston as a director (3 pages)
3 November 2011Appointment of Mrs Dawn Jacquelyn Austwick as a director (3 pages)
3 November 2011Appointment of Mr Geoffrey John Mulgan as a director (3 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Company name changed bsb 42 LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
28 July 2011Company name changed bsb 42 LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
28 July 2011Change of name notice (2 pages)
6 May 2011Appointment of Nicholas O'donohoe as a director (3 pages)
6 May 2011Appointment of Sir Ronald Mourad Cohen as a director (3 pages)
6 May 2011Termination of appointment of Martin Dodd as a director (2 pages)
6 May 2011Appointment of Sir Ronald Mourad Cohen as a director (3 pages)
6 May 2011Appointment of Nicholas O'donohoe as a director (3 pages)
6 May 2011Termination of appointment of Martin Dodd as a director (2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)