BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09162234

Incorporation date

05/08/2014

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 05/08/2014)
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon31/07/2025
Registration of charge 091622340005, created on 2025-07-31
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-05 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 icon13/02/2024
Registration of charge 091622340004, created on 2024-02-07
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon20/05/2023
Termination of appointment of Linford Russell Coates as a director on 2023-02-16
dot icon20/05/2023
Appointment of Mr William David Rosen as a director on 2023-02-16
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Appointment of Mr Linford Russell Coates as a director on 2021-09-01
dot icon11/02/2022
Termination of appointment of Bart Dirk Peter Gombert as a director on 2021-09-01
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Termination of appointment of Ranesh Ramanathan as a director on 2018-04-16
dot icon10/05/2018
Appointment of Mr Michael Bennett Treisman as a director on 2018-04-06
dot icon18/10/2017
Registration of charge 091622340003, created on 2017-10-17
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon26/05/2017
Resolutions
dot icon05/04/2017
Registered office address changed from 200 11th Floor Aldersgate Street London EC1A 4HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2017-04-05
dot icon30/03/2017
Registered office address changed from 11th Floor 200 Aldersgate Street London EC14 4HD United Kingdom to 200 11th Floor Aldersgate Street London EC1A 4HD on 2017-03-30
dot icon08/03/2017
Appointment of Mr Bart Dirk Peter Gombert as a director on 2017-03-03
dot icon08/03/2017
Appointment of Mr Stuart James Ashley Gent as a director on 2017-03-03
dot icon03/03/2017
Resolutions
dot icon03/03/2017
Termination of appointment of Alon Avner as a director on 2017-03-03
dot icon27/02/2017
Appointment of Mr Ranesh Ramanathan as a director on 2016-12-14
dot icon24/02/2017
Termination of appointment of David Mccarthy as a director on 2016-12-14
dot icon10/02/2017
Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ to 11th Floor 200 Aldersgate Street London EC14 4HD on 2017-02-10
dot icon28/10/2016
Registration of charge 091622340002, created on 2016-10-26
dot icon28/10/2016
Registration of charge 091622340001, created on 2016-10-26
dot icon12/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Appointment of Thomas Benjamin Sargeant as a director on 2016-04-08
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 icon29/03/2016
Termination of appointment of David Michael Ross as a director on 2016-02-26
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon28/08/2015
Resolutions
dot icon13/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon13/11/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon05/08/2014
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
05/08/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avner, Alon
Director
05/08/2014 - 03/03/2017
8
Ramanathan, Ranesh
Director
14/12/2016 - 16/04/2018
6
Gent, Stuart James Ashley
Director
03/03/2017 - Present
15
Ross, David Michael
Director
05/08/2014 - 26/02/2016
10
Rosen, William David
Director
16/02/2023 - Present
5

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 INVESTMENTS (EUROPE) LIMITED

BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED is an(a) Active company incorporated on 05/08/2014 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 INVESTMENTS (EUROPE) LIMITED?

toggle

BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED is currently Active. It was registered on 05/08/2014 .

Where is BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED located?

toggle

BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED do?

toggle

BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BAIN CAPITAL INVESTMENTS (EUROPE) LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-05 with no updates.