Company NameBancroft Capital Limited
DirectorDavid Laurence Bearman
Company StatusActive
Company Number08308966
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Previous NameIce Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Laurence Bearman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameDavid Laurence Bearman
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Bearman
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 December 2019Secretary's details changed for David Bearman on 3 December 2019 (1 page)
3 December 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
8 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 May 2019Change of share class name or designation (2 pages)
15 May 2019Particulars of variation of rights attached to shares (2 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1
(3 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
5 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
5 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 December 2013Secretary's details changed for David Bearman on 1 October 2013 (1 page)
8 December 2013Secretary's details changed for David Bearman on 1 October 2013 (1 page)
8 December 2013Secretary's details changed for David Bearman on 1 October 2013 (1 page)
8 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
6 December 2013Director's details changed for Mr David Laurence Bearman on 1 October 2013 (2 pages)
6 December 2013Director's details changed for Mr David Laurence Bearman on 1 October 2013 (2 pages)
6 December 2013Director's details changed for Mr David Laurence Bearman on 1 October 2013 (2 pages)
17 April 2013Registered office address changed from 37 Bancroft Avenue London Middlesex N2 0AR England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 37 Bancroft Avenue London Middlesex N2 0AR England on 17 April 2013 (1 page)
4 April 2013Change of name notice (2 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed ice capital partners LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
4 April 2013Company name changed ice capital partners LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
27 November 2012Incorporation (21 pages)
27 November 2012Incorporation (21 pages)