Company NameBDO 2013 Limited
Company StatusActive
Company Number08773922
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott William Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Paul Mark Eagland
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Douglas Iain Crichton Lowson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stuart Charles Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Paul Mark Eagland
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMark Bomer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameGervase Macgregor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon James Michaels
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Anthony Hutchinson
StatusResigned
Appointed01 January 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Teresa Mary Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Mark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gervase Macgregor
25.00%
Ordinary
1 at £1Mark Bomer
25.00%
Ordinary
1 at £1Scott William Knight
25.00%
Ordinary
1 at £1Simon James Michaels
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

6 July 2023Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page)
23 January 2023Accounts for a dormant company made up to 1 July 2022 (5 pages)
14 November 2022Confirmation statement made on 13 November 2022 with updates (4 pages)
6 July 2022Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page)
6 July 2022Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages)
23 December 2021Accounts for a dormant company made up to 2 July 2021 (5 pages)
16 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
7 May 2021Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page)
23 March 2021Accounts for a dormant company made up to 3 July 2020 (5 pages)
7 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
9 July 2020Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page)
3 April 2020Accounts for a dormant company made up to 5 July 2019 (5 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page)
5 February 2019Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages)
11 January 2019Accounts for a dormant company made up to 29 June 2018 (5 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
12 September 2018Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
4 October 2016Appointment of Andrew Butterworth as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Mark Andrew Sherfield as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Mark Andrew Sherfield as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Gervase Macgregor as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Gervase Macgregor as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Paul Mark Eagland as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Mark Bomer as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Paul Mark Eagland as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Andrew Butterworth as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Mark Bomer as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(6 pages)
25 November 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
25 November 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(6 pages)
24 November 2015Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
24 November 2015Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
4 February 2015Appointment of Scott William Knight as a director on 14 November 2014 (2 pages)
4 February 2015Appointment of Scott William Knight as a director on 14 November 2014 (2 pages)
2 February 2015Termination of appointment of Paul Mark Eagland as a director on 14 November 2014 (1 page)
2 February 2015Termination of appointment of Paul Mark Eagland as a director on 14 November 2014 (1 page)
30 January 2015Appointment of Michael Anthony Hutchinson as a secretary on 1 January 2015 (2 pages)
30 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(5 pages)
30 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(5 pages)
30 January 2015Appointment of Michael Anthony Hutchinson as a secretary on 1 January 2015 (2 pages)
30 January 2015Appointment of Michael Anthony Hutchinson as a secretary on 1 January 2015 (2 pages)
29 January 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 January 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 January 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 January 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 4
(33 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 4
(33 pages)