BCP 2 GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

BCP 2 GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257168

Incorporation date

23/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Canny & Associates, 60 Cannon Street, London EC4N 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon20/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon02/12/2025
Change of details for Mr John Chester Botts as a person with significant control on 2025-12-01
dot icon01/12/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6DA England to C/O Canny & Associates 60 Cannon Street London EC4N 6NP on 2025-12-01
dot icon13/10/2025
Director's details changed for Mr John Chester Botts on 2022-06-08
dot icon06/10/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6PJ England to C/O Canny & Associates 30 Moorgate London EC2R 6DA on 2025-10-06
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-07-31
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon25/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon25/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon03/09/2018
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 2018-09-03
dot icon03/09/2018
Termination of appointment of Manfield Services Limited as a secretary on 2018-08-31
dot icon20/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon05/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon18/07/2017
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2017-07-18
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/08/2015
Appointment of Manfield Services Limited as a secretary on 2015-07-31
dot icon04/08/2015
Termination of appointment of Alison Jane Simpson as a secretary on 2015-07-31
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon21/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon13/01/2012
Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 2012-01-13
dot icon05/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon05/12/2008
Appointment terminate, director and secretary simon mark bliss logged form
dot icon04/12/2008
Secretary appointed alison jane simpson
dot icon13/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon08/05/2008
Return made up to 18/03/08; full list of members
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/05/2007
Return made up to 18/03/07; full list of members
dot icon15/03/2007
Full accounts made up to 2006-07-31
dot icon16/06/2006
Return made up to 18/03/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-07-31
dot icon23/09/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon24/03/2005
Return made up to 18/03/05; full list of members
dot icon11/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon23/09/2004
Registered office changed on 23/09/04 from: c/o botts and company LIMITED 15-19 new fetter lane london EC4A 1BA
dot icon30/03/2004
Return made up to 24/03/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon08/09/2003
Secretary resigned;director resigned
dot icon08/09/2003
New secretary appointed
dot icon24/07/2003
Director's particulars changed
dot icon14/07/2003
Return made up to 23/07/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 23/07/02; full list of members
dot icon05/07/2002
New secretary appointed;new director appointed
dot icon05/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed;new director appointed
dot icon04/07/2002
Secretary resigned
dot icon21/08/2001
New director appointed
dot icon13/08/2001
Ad 23/07/01--------- £ si 998@1=998 £ ic 2/1000
dot icon13/08/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon13/08/2001
Registered office changed on 13/08/01 from: gouldens solicitors 10 old bailey london EC4M 7NG
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
Director resigned
dot icon23/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.63M
-
0.00
-
-
2022
1
4.63M
-
0.00
-
-
2023
0
4.63M
-
0.00
-
-
2023
0
4.63M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

4.63M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Robin Kennedy
Director
23/07/2001 - 07/09/2005
65
Haining, Andrew
Director
23/07/2001 - 07/09/2005
38
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/07/2001 - 23/07/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/07/2001 - 23/07/2001
36021
Botts, John Chester
Director
23/07/2001 - Present
28

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCP 2 GENERAL PARTNER LIMITED

BCP 2 GENERAL PARTNER LIMITED is an(a) Active company incorporated on 23/07/2001 with the registered office located at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BCP 2 GENERAL PARTNER LIMITED?

toggle

BCP 2 GENERAL PARTNER LIMITED is currently Active. It was registered on 23/07/2001 .

Where is BCP 2 GENERAL PARTNER LIMITED located?

toggle

BCP 2 GENERAL PARTNER LIMITED is registered at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP.

What does BCP 2 GENERAL PARTNER LIMITED do?

toggle

BCP 2 GENERAL PARTNER LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BCP 2 GENERAL PARTNER LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-18 with no updates.