BAIN CAPITAL UK GP LIMITED

Register to unlock more data on OkredoRegister

BAIN CAPITAL UK GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256876

Incorporation date

23/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/04/2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/01/2018
Appointment of Mr Stuart James Ashley Gent as a director on 2017-07-31
dot icon23/01/2018
Termination of appointment of Dwight Macvicar Poler as a director on 2017-07-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2017
Registered office address changed from Devonshire House Mayfair Place London Greater London W1J 8AJ to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2017-08-08
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/10/2016
Termination of appointment of James Armstrong as a director on 2016-09-30
dot icon28/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon21/09/2014
Total exemption small company 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 icon02/09/2013
Total exemption small company 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 icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Appointment of Mr James Armstrong as a director
dot icon11/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/07/2010
Termination of appointment of Michael Colato as a secretary
dot icon26/07/2010
Termination of appointment of Michael Colato as a director
dot icon19/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Dwight Poler on 2009-10-10
dot icon19/10/2009
Director's details changed for Michael Andrew Colato on 2009-10-10
dot icon01/10/2009
Accounts for a dormant company 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
Accounts for a dormant company made up to 2007-12-31
dot icon09/08/2007
Return made up to 23/07/07; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/08/2006
Return made up to 23/07/06; full list of members
dot icon18/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/08/2005
Return made up to 23/07/05; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/08/2004
Return made up to 23/07/04; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/09/2003
Return made up to 23/07/03; full list of members
dot icon28/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/08/2002
Return made up to 23/07/02; full list of members
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
Memorandum and Articles of Association
dot icon18/10/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Registered office changed on 18/10/01 from: 35 basinghall street london EC2V 5DB
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon11/10/2001
Certificate of change of name
dot icon23/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
23/07/2001 - 12/10/2001
1125
Saul, Christopher Francis Irving
Director
10/10/2001 - 12/10/2001
21
Gent, Stuart James Ashley
Director
31/07/2017 - Present
15
Zuercher, Eleanor Jane
Nominee Director
23/07/2001 - 10/10/2001
516
Rowe, Drusilla Charlotte Jane
Nominee Director
23/07/2001 - 10/10/2001
409

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 UK GP LIMITED

BAIN CAPITAL UK GP LIMITED is an(a) Active company incorporated on 23/07/2001 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There is currently 1 active director 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 UK GP LIMITED?

toggle

BAIN CAPITAL UK GP LIMITED is currently Active. It was registered on 23/07/2001 .

Where is BAIN CAPITAL UK GP LIMITED located?

toggle

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

What does BAIN CAPITAL UK GP LIMITED do?

toggle

BAIN CAPITAL UK GP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAIN CAPITAL UK GP LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-10 with no updates.