BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED

Duo, Level 6 Duo, Level 6, London, EC2M 4RB, England
StatusACTIVE
Company No.09162234
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED is an active private limited company with number 09162234. It was incorporated 9 years, 9 months, 10 days ago, on 05 August 2014. The company address is Duo, Level 6 Duo, Level 6, London, EC2M 4RB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

New address: Duo, Level 6 280 Bishopsgate London EC2M 4RB

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 07 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091622340004

Charge creation date: 2024-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-16

Officer name: Mr William David Rosen

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linford Russell Coates

Termination date: 2023-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Linford Russell Coates

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Bart Dirk Peter Gombert

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranesh Ramanathan

Termination date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Michael Bennett Treisman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-17

Charge number: 091622340003

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Old address: 200 11th Floor Aldersgate Street London EC1A 4HD England

New address: 11th Floor 200 Aldersgate Street London EC1A 4HD

Change date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Old address: 11th Floor 200 Aldersgate Street London EC14 4HD United Kingdom

Change date: 2017-03-30

New address: 200 11th Floor Aldersgate Street London EC1A 4HD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Bart Dirk Peter Gombert

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Ashley Gent

Appointment date: 2017-03-03

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Alon Avner

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranesh Ramanathan

Appointment date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mccarthy

Termination date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

New address: 11th Floor 200 Aldersgate Street London EC14 4HD

Old address: Devonshire House Mayfair Place London W1J 8AJ

Change date: 2017-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-26

Charge number: 091622340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091622340001

Charge creation date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Thomas Benjamin Sargeant

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2016

Category: Miscellaneous

Type: NM03

Description: Notice confirming satisfaction of the Conditional Resolution for Change of Name

Documents

View document PDF

Change of name notice

Date: 06 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: David Michael Ross

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH01

Capital : 1,000,001 GBP

Date: 2015-08-07

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LECCO RECRUITMENT LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:10832485
Status:ACTIVE
Category:Private Limited Company

R B TECHNICAL ENGINEERING LIMITED

11 ROUND CLOSE PARK,WHITEHAVEN,CA28 8UH

Number:03729519
Status:ACTIVE
Category:Private Limited Company

REDSHANK SENIOR CARE SERVICES LTD

UNIT 18-26 FREDERICK HOUSE,NANTWICH,CW5 6PQ

Number:06037411
Status:ACTIVE
Category:Private Limited Company

SAMME EXHIBITION SERVICES LIMITED

14 COPPICE GROVE,HAILSHAM,BN27 3YL

Number:09098026
Status:ACTIVE
Category:Private Limited Company

SJ HUTCHINSON LTD

WOODCUT,ROWLAND'S CASTLE,PO9 6EQ

Number:09122834
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAYLOR GROUP (IRELAND) LTD

16 CHASEWOOD CLOSE LONG LANE,CRAIGAVON,BT63 5TY

Number:NI604167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source