BAIN CAPITAL CREDIT, LTD.

Register to unlock more data on OkredoRegister

BAIN CAPITAL CREDIT, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05512934

Incorporation date

19/07/2005

Size

Full

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon22/10/2025
Appointment of Mr Jean Michel Frederic Leon Noel as a director on 2025-10-21
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon21/10/2025
Termination of appointment of Jonathan Scott Lavine as a director on 2025-10-21
dot icon21/10/2025
Appointment of Mr Liam Robert Kennedy as a director on 2025-10-21
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Resolutions
dot icon06/04/2017
Registered office address changed from 11th Floor 200 Aldersgate Street London EC14 4HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2017-04-06
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/10/2016
Registered office address changed from 11th Floor 200 Aldersgate Street London EC14 4HD England to 11th Floor 200 Aldersgate Street London EC14 4HD on 2016-10-19
dot icon19/10/2016
Registered office address changed from 200 11th Floor, 200 Aldersgate Street London EC14 4HD England to 11th Floor 200 Aldersgate Street London EC14 4HD on 2016-10-19
dot icon19/10/2016
Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ to 200 11th Floor, 200 Aldersgate Street London EC14 4HD on 2016-10-19
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Resolutions
dot icon06/04/2016
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon06/04/2016
Change of name notice
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon26/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon13/08/2015
Resolutions
dot icon19/06/2015
Accounts for a small company made up to 2014-12-31
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon27/11/2014
Resolutions
dot icon27/11/2014
Statement of company's objects
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Appointment of Mr Jeffrey Brooks Hawkins as a director
dot icon09/02/2011
Termination of appointment of David Ross as a director
dot icon09/02/2011
Termination of appointment of Alon Avner as a director
dot icon09/02/2011
Secretary's details changed for Jeffrey Brooks Hawkins on 2010-11-01
dot icon09/02/2011
Director's details changed for Jonathan Scott Levine on 2011-01-01
dot icon12/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Michael Colato as a director
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/10/2009
Director's details changed for Jonathan Scott Levine on 2009-10-10
dot icon19/10/2009
Appointment of Mr David Ross as a director
dot icon19/10/2009
Appointment of Mr Alon Avner as a director
dot icon19/10/2009
Termination of appointment of Jonathan Desimone as a director
dot icon19/10/2009
Director's details changed for Jonathan Mark Desimone on 2009-10-10
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon15/08/2007
Return made up to 19/07/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: devonshire house mayfair place london W1T 8AJ
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 19/07/06; full list of members; amend
dot icon03/11/2006
Full accounts made up to 2006-07-31
dot icon03/11/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon15/09/2006
Return made up to 19/07/06; full list of members
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Secretary resigned
dot icon10/03/2006
Ad 24/02/06--------- £ si 199999@1=199999 £ ic 1/200000
dot icon10/03/2006
Memorandum and Articles of Association
dot icon10/03/2006
Nc inc already adjusted 24/02/06
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon22/08/2005
Certificate of change of name
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
New director appointed
dot icon19/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avner, Alon
Director
19/10/2009 - 01/11/2010
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/07/2005 - 19/07/2005
99600
INSTANT COMPANIES LIMITED
Corporate Director
19/07/2005 - 19/07/2005
812
Colato, Michael Andrew
Director
24/02/2006 - 23/07/2010
71
Ross, David
Director
19/10/2009 - 01/11/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIN CAPITAL CREDIT, LTD.

BAIN CAPITAL CREDIT, LTD. is an(a) Active company incorporated on 19/07/2005 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAIN CAPITAL CREDIT, LTD.?

toggle

BAIN CAPITAL CREDIT, LTD. is currently Active. It was registered on 19/07/2005 .

Where is BAIN CAPITAL CREDIT, LTD. located?

toggle

BAIN CAPITAL CREDIT, LTD. is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does BAIN CAPITAL CREDIT, LTD. do?

toggle

BAIN CAPITAL CREDIT, LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAIN CAPITAL CREDIT, LTD.?

toggle

The latest filing was on 22/10/2025: Appointment of Mr Jean Michel Frederic Leon Noel as a director on 2025-10-21.