Company NameBDC Ii Limited
Company StatusActive
Company Number07627397
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Paul Koziarski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Sean Plant
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed19 December 2023(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameRachel Clare Thompson
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB

Contact

Websitebridgepoint.eu
Telephone020 70343500
Telephone regionLondon

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£777
Net Worth£58,858
Current Liabilities£46,328

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

21 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
21 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
21 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (208 pages)
21 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (184 pages)
16 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
16 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
15 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
12 September 2022Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
19 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
19 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
19 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (27 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
14 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(6 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
10 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
16 January 2014Company name changed bdc I LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed bdc I LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
21 February 2013Appointment of Rachel Clare Thompson as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed on 8TH July 2013 as it was invalid or ineffective.
(3 pages)
21 February 2013Appointment of Rachel Clare Thompson as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed on 8TH July 2013 as it was invalid or ineffective.
(3 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
11 October 2011Company name changed bdc I gp LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Company name changed bdc I gp LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
6 October 2011Company name changed bdc 1 gp LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
6 October 2011Change of name notice (2 pages)
6 October 2011Company name changed bdc 1 gp LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
6 October 2011Change of name notice (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)