BC PARTNERS FOUNDATION
Status | ACTIVE |
Company No. | 07260058 |
Category | |
Incorporated | 20 May 2010 |
Age | 14 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
BC PARTNERS FOUNDATION is an active with number 07260058. It was incorporated 14 years, 19 days ago, on 20 May 2010. The company address is 40 Portman Square, London, W1H 6DA.
Company Fillings
Termination director company with name termination date
Date: 07 Jun 2024
Action Date: 06 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-06-06
Officer name: Nikos Stathopoulos
Documents
Change person director company with change date
Date: 05 Jun 2024
Action Date: 05 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-05
Officer name: Mr Laurian Douin
Documents
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type small
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Gazette filings brought up to date
Date: 30 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 28 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesco Loredan
Termination date: 2023-02-08
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurian Douin
Appointment date: 2022-07-21
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Kengelbach
Termination date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikos Stathopoulos
Change date: 2022-02-08
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-08
Officer name: Cedric Brice Dubourdieu
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Termination director company with name termination date
Date: 23 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kunzer
Termination date: 2021-04-16
Documents
Accounts with accounts type small
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew George Evans
Appointment date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type small
Date: 16 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Pritchard
Termination date: 2018-05-04
Documents
Termination secretary company with name termination date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-04
Officer name: Michael Andrew Pritchard
Documents
Accounts with accounts type small
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Kengelbach
Appointment date: 2017-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Joseph Henry Cronly
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Lorna Mary Southcombe Parker
Documents
Annual return company with made up date no member list
Date: 24 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 02 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Kunzer
Change date: 2016-01-02
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francesco Loredan
Appointment date: 2014-10-10
Documents
Legacy
Date: 11 Nov 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM02 rectified for Michael Andrew Twinning as it is invalid or ineffective.
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 06 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Andrew Pritchard
Appointment date: 2014-07-01
Documents
Termination secretary company with name termination date
Date: 06 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-01
Officer name: Michael Twinning
Documents
Annual return company with made up date
Date: 15 Jul 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cedric Brice Dubourdieu
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joihn Burgess
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Second filing of form with form type made up date
Date: 28 Jun 2013
Action Date: 20 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-05-20
Documents
Annual return company with made up date
Date: 17 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Pritchard
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Twinning
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Svider
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Kunzer
Documents
Accounts with accounts type full
Date: 18 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 18 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2011-12-31
Documents
Annual return company with made up date
Date: 25 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type full
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 15 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorna Mary Southcombe Parker
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joihn Burgess
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Svider
Documents
Some Companies
8 THE MALL,LONDON,SW14 7EN
Number: | 00572202 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EVERGREEN WALK,GLOUCESTER,GL2 0RD
Number: | 07191488 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LONGRIDGE HOUSE, FALMOUTH ROAD, LONDON,LONDON,SE1 6QW
Number: | 09543718 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAKEFIELD SUITE, STABLE BLOCK,HUDDERSFIELD,HD4 6EN
Number: | 10156222 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CRAIGIE HILL,MARLOW,SL7 3RD
Number: | 11454662 |
Status: | ACTIVE |
Category: | Private Limited Company |
MMHH TESTING CONSULTANCY LIMITED
107 DRUM BRAE SOUTH,EDINBURGH,EH12 8TN
Number: | SC344828 |
Status: | ACTIVE |
Category: | Private Limited Company |