BAIN CAPITAL, LTD.

Register to unlock more data on OkredoRegister

BAIN CAPITAL, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918901

Incorporation date

03/02/2000

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 03/02/2000)
dot icon27/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 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
Confirmation statement made on 2024-02-03 with no updates
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon21/09/2018
Director's details changed for Mr Liam Robert Kennedy on 2018-09-21
dot icon17/09/2018
Appointment of Mr Liam Robert Kennedy as a director on 2018-09-07
dot icon17/09/2018
Termination of appointment of Sean Michael Doherty as a director on 2018-09-07
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Registered office address changed from 11th Floor 200 Aldersgate Street London EC14 4HD United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2017-04-06
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
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 icon20/12/2016
Satisfaction of charge 1 in full
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon28/06/2013
Appointment of Mr Sean Michael Doherty as a director
dot icon28/06/2013
Appointment of Mr Michael De Courcy Ward as a director
dot icon27/06/2013
Termination of appointment of Dwight Poler as a director
dot icon27/06/2013
Termination of appointment of Steven Barnes as a director
dot icon31/05/2013
Satisfaction of charge 2 in full
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Steven Barnes as a director
dot icon10/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2010
Termination of appointment of Michael Colato as a director
dot icon11/11/2010
Termination of appointment of Michael Colato as a secretary
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 03/02/09; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 03/02/08; full list of members
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 03/02/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 03/02/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 03/02/05; full list of members
dot icon17/01/2005
Director resigned
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 03/02/04; full list of members
dot icon16/02/2004
Secretary resigned;director resigned
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
Auditor's resignation
dot icon07/03/2003
Return made up to 03/02/03; full list of members
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Certificate of change of name
dot icon25/02/2002
Return made up to 03/02/02; full list of members
dot icon12/10/2001
Return made up to 03/02/01; full list of members; amend
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Registered office changed on 10/04/01 from: 35 basinghall street london EC2V 5DB
dot icon10/04/2001
Ad 30/03/01--------- £ si 1854037@1=1854037 £ ic 2/1854039
dot icon10/04/2001
Resolutions
dot icon10/04/2001
£ nc 10000/2000000 30/03/01
dot icon13/02/2001
Return made up to 03/02/01; full list of members
dot icon17/07/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon09/03/2000
Nc inc already adjusted 22/02/00
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
New director appointed
dot icon28/02/2000
Memorandum and Articles of Association
dot icon23/02/2000
Certificate of change of name
dot icon03/02/2000
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
03/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
02/02/2000 - 27/02/2000
1125
Gay, Robert Christopher
Director
27/02/2000 - 30/06/2004
8
Rowe, Drusilla Charlotte Jane
Nominee Director
02/02/2000 - 21/02/2000
409
Zuercher, Eleanor Jane
Nominee Director
02/02/2000 - 21/02/2000
516
Benson, Greg
Secretary
27/02/2000 - 01/02/2004
-

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, LTD.

BAIN CAPITAL, LTD. is an(a) Active company incorporated on 03/02/2000 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 2 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, LTD.?

toggle

BAIN CAPITAL, LTD. is currently Active. It was registered on 03/02/2000 .

Where is BAIN CAPITAL, LTD. located?

toggle

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

What does BAIN CAPITAL, LTD. do?

toggle

BAIN CAPITAL, LTD. operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

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

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-03 with no updates.