London
WC1B 3SR
Director Name | Dr Christopher John Hollowood |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Gregory, John Lunn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9th Floor 1 Knightsbridge Green London SW1X 7QA |
Director Name | Hon Thomas Alexander Gavin Henderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Martin Nicholas Caleb Thomas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altima Partners Llp 2nd Floor 11 Slingsby Place St Martins Courtyard London WC2E 9AB |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Martin Patrick Murphy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.9m at £1 | Bacit Investments Lp Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | £5,000 |
Net Worth | £2,097,259 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
18 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
---|---|
8 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
13 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
11 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
11 May 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
31 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
29 March 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
29 March 2019 | Statement of capital following an allotment of shares on 15 November 2018
|
28 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
12 December 2018 | Registered office address changed from C/O John Bradshaw Gibbs Building 215 Euston Road London NW1 2BE England to 8 Bloomsbury Street London WC1B 3SR on 12 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
21 November 2017 | Notification of Syncona Limited as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Cessation of Bacit Investments Lp Incorporated as a person with significant control on 6 April 2016 (1 page) |
21 November 2017 | Notification of Syncona Limited as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
21 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 November 2017 | Cessation of Bacit Investments Lp Incorporated as a person with significant control on 21 November 2017 (1 page) |
9 October 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
9 October 2017 | Statement of capital following an allotment of shares on 23 May 2016
|
9 October 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
9 October 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
9 October 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
9 October 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 23 May 2016
|
9 October 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
27 January 2017 | Appointment of Mr Martin Murphy as a director on 17 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Martin Murphy as a director on 17 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 2nd Floor, 10 Aldermanbury, London EC2V 7RF to C/O John Bradshaw Gibbs Building 215 Euston Road London NW1 2BE on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr John Bradshaw as a director on 17 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Martin Nicholas Caleb Thomas as a director on 17 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Thomas Alexander Gavin Henderson as a director on 17 January 2017 (1 page) |
26 January 2017 | Appointment of Mr John Bradshaw as a director on 17 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 2nd Floor, 10 Aldermanbury, London EC2V 7RF to C/O John Bradshaw Gibbs Building 215 Euston Road London NW1 2BE on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Thomas Alexander Gavin Henderson as a director on 17 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Martin Nicholas Caleb Thomas as a director on 17 January 2017 (1 page) |
12 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
9 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Resolutions
|
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
1 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
19 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
25 June 2015 | Statement of capital following an allotment of shares on 19 November 2013
|
25 June 2015 | Statement of capital following an allotment of shares on 19 November 2013
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
30 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 10, 2Nd Floor Aldermanbury London EC2V 7RF England to 2Nd Floor, 10 Aldermanbury, London EC2V 7RF on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 10, 2Nd Floor Aldermanbury London EC2V 7RF England to 2Nd Floor, 10 Aldermanbury, London EC2V 7RF on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
28 January 2015 | Registered office address changed from 9Th Floor 1 Knightsbridge Green London SW1X 7QA United Kingdom to 10, 2Nd Floor Aldermanbury London EC2V 7RF on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 9Th Floor 1 Knightsbridge Green London SW1X 7QA United Kingdom to 10, 2Nd Floor Aldermanbury London EC2V 7RF on 28 January 2015 (1 page) |
23 December 2014 | Change of name notice (2 pages) |
23 December 2014 | Change of name notice (2 pages) |
23 December 2014 | Company name changed bacit CHK1 investment LIMITED\certificate issued on 23/12/14
|
23 December 2014 | Company name changed bacit CHK1 investment LIMITED\certificate issued on 23/12/14
|
28 July 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page) |
28 July 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page) |
5 June 2014 | Termination of appointment of Gregory, Lunn as a director (2 pages) |
5 June 2014 | Appointment of Mr Martin Nicholas Caleb Thomas as a director (3 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Appointment of Mr Martin Nicholas Caleb Thomas as a director (3 pages) |
5 June 2014 | Termination of appointment of Gregory, Lunn as a director (2 pages) |
5 June 2014 | Resolutions
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
8 November 2013 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|