BAY CAPITAL PARTNERS UK LIMITED

Register to unlock more data on OkredoRegister

BAY CAPITAL PARTNERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06037597

Incorporation date

28/12/2006

Size

Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2006)
dot icon06/01/2026
Change of details for Mr Bhavesh Shantilal Shah as a person with significant control on 2016-04-06
dot icon05/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon24/12/2024
Change of details for Mr Bhavesh Shah as a person with significant control on 2024-07-15
dot icon24/12/2024
Change of details for Mr Bhavesh Shah as a person with significant control on 2024-05-01
dot icon23/12/2024
Director's details changed for Mr Bhavesh Shantilal Shah on 2024-07-15
dot icon23/12/2024
Director's details changed for Mr Bhavesh Shantilal Shah on 2024-05-01
dot icon22/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Appointment of Mr Siddharth Dinesh Mehta as a director on 2024-09-04
dot icon05/08/2024
Termination of appointment of Dario Kadiev as a director on 2024-07-11
dot icon27/04/2024
Resolutions
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon15/12/2022
Change of details for Mr Bhavesh Shah as a person with significant control on 2022-07-21
dot icon14/12/2022
Director's details changed for Mr Bhavesh Shantilal Shah on 2022-07-21
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Director's details changed for Mr Dario Kadiev on 2019-02-25
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with updates
dot icon12/12/2018
Change of details for Mr Bhavesh Shah as a person with significant control on 2018-12-11
dot icon11/12/2018
Change of details for Mr Bhavesh Shah as a person with significant control on 2018-12-11
dot icon11/12/2018
Change of details for Mr Bhavesh Shah as a person with significant control on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Bhavesh Shantilal Shah on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Bhavesh Shantilal Shah on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Bhavesh Shantilal Shah on 2018-12-11
dot icon31/08/2018
Termination of appointment of James Michael Sheridan as a director on 2018-06-27
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Dario Kadiev as a director on 2018-06-27
dot icon09/01/2018
Change of details for Mr Bhavesh Shah as a person with significant control on 2017-12-27
dot icon09/01/2018
Change of details for Mr Bhavesh Shah as a person with significant control on 2017-12-27
dot icon08/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon08/01/2018
Registered office address changed from 20 North Audley Street London W1K 6HX England to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2018-01-08
dot icon08/01/2018
Director's details changed for Mr James Michael Sheridan on 2017-12-27
dot icon08/01/2018
Director's details changed for Mr Bhavesh Shantilal Shah on 2017-12-27
dot icon08/01/2018
Director's details changed for Mr Bhavesh Shantilal Shah on 2017-12-27
dot icon13/12/2017
Termination of appointment of Roderick Michael Coult as a secretary on 2017-12-13
dot icon14/11/2017
Registered office address changed from 21 Upper Brook Street London W1K 7PY England to 20 North Audley Street London W1K 6HX on 2017-11-14
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 21 Upper Brook Street London W1K 7PY on 2017-05-19
dot icon12/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2015-01-07
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/07/2014
Appointment of Mr James Michael Sheridan as a director on 2014-07-16
dot icon23/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Mr Bhavesh Shantilal Shah as a director
dot icon02/07/2012
Termination of appointment of Radhika Oberoi as a director
dot icon11/05/2012
Appointment of Radhika Oberoi as a director
dot icon30/04/2012
Termination of appointment of Adelaida Palm as a director
dot icon11/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon22/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Adelaida Palm on 2010-01-07
dot icon10/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 28/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Appointment terminate, secretary duport association LIMITED logged form
dot icon18/08/2008
Secretary appointed roderick michael coult
dot icon18/08/2008
Registered office changed on 18/08/2008 from 21 upper brook street london W1K 7PY
dot icon11/08/2008
Appointment terminated secretary duport secretary LIMITED
dot icon08/01/2008
Return made up to 28/12/07; full list of members
dot icon04/06/2007
Certificate of change of name
dot icon20/04/2007
Ad 28/12/06--------- £ si 8@1=8 £ ic 2/10
dot icon14/03/2007
New director appointed
dot icon29/12/2006
Director resigned
dot icon28/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,840.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.69K
-
0.00
16.84K
-
2021
2
36.69K
-
0.00
16.84K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

36.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kadiev, Dario
Director
27/06/2018 - 11/07/2024
22
Oberoi, Radhika
Director
05/04/2012 - 30/06/2012
5
Mr Siddharth Dinesh Mehta
Director
04/09/2024 - Present
8
Shah, Bhavesh Shantilal
Director
30/06/2012 - Present
-

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 BAY CAPITAL PARTNERS UK LIMITED

BAY CAPITAL PARTNERS UK LIMITED is an(a) Active company incorporated on 28/12/2006 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY CAPITAL PARTNERS UK LIMITED?

toggle

BAY CAPITAL PARTNERS UK LIMITED is currently Active. It was registered on 28/12/2006 .

Where is BAY CAPITAL PARTNERS UK LIMITED located?

toggle

BAY CAPITAL PARTNERS UK LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BAY CAPITAL PARTNERS UK LIMITED do?

toggle

BAY CAPITAL PARTNERS UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BAY CAPITAL PARTNERS UK LIMITED have?

toggle

BAY CAPITAL PARTNERS UK LIMITED had 2 employees in 2021.

What is the latest filing for BAY CAPITAL PARTNERS UK LIMITED?

toggle

The latest filing was on 06/01/2026: Change of details for Mr Bhavesh Shantilal Shah as a person with significant control on 2016-04-06.