BCP PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BCP PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05879113

Incorporation date

18/07/2006

Size

Dormant

Contacts

Registered address

Registered address

40 Portman Square, London W1H 6DACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon02/10/2025
Termination of appointment of Samuel Fox as a director on 2025-09-30
dot icon02/10/2025
Appointment of Ms Sandra Mallozzi as a director on 2025-09-30
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon10/05/2023
Appointment of Mr Christopher Stephen Heyworth as a director on 2023-05-01
dot icon28/04/2023
Termination of appointment of Mark Alan Spink as a director on 2023-04-21
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon27/04/2022
Appointment of Mr Samuel Fox as a director on 2022-04-27
dot icon19/04/2022
Termination of appointment of Alexander Borg as a director on 2022-04-19
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon01/07/2021
Appointment of Mr Alexander Borg as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Graeme John Dell as a director on 2021-06-30
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon24/07/2018
Termination of appointment of Diane Cannon as a director on 2018-07-11
dot icon04/05/2018
Termination of appointment of Michael Andrew Pritchard as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Michael Andrew Pritchard as a secretary on 2018-05-04
dot icon13/11/2017
Appointment of Mr Mark Spink as a director on 2017-11-01
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon10/07/2017
Termination of appointment of Daniel Mark Venn as a director on 2017-07-10
dot icon10/04/2017
Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 2017-03-31
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon08/09/2015
Termination of appointment of Michael Andrew Twinning as a director on 2015-09-08
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/08/2015
Appointment of Mr Daniel Mark Venn as a director on 2015-08-11
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Jeremy Nicholas Hamilton Hood as a director on 2015-03-01
dot icon11/11/2014
Appointment of Michael Andrew Pritchard as a secretary on 2014-11-03
dot icon11/11/2014
Termination of appointment of Michael Andrew Twinning as a secretary on 2014-11-03
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Graeme John Dell as a director on 2014-07-01
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-18
dot icon07/03/2011
Appointment of Diane Cannon as a director
dot icon07/03/2011
Appointment of Michael Andrew Pritchard as a director
dot icon07/03/2011
Appointment of Jeremy Nicholas Hamilton Hood as a director
dot icon12/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Secretary's details changed for Michael Andrew Twinning on 2010-04-10
dot icon29/04/2010
Director's details changed for Stefano Pietro Quadrio Curzio on 2010-04-10
dot icon29/04/2010
Director's details changed for Michael Andrew Twinning on 2010-01-10
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/08/2009
Return made up to 18/07/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from 43-45 portman square london W1H 6DA
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/08/2008
Return made up to 18/07/08; full list of members
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon19/08/2007
Return made up to 18/07/07; full list of members
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon18/10/2006
Registered office changed on 18/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon18/10/2006
New director appointed
dot icon12/10/2006
Certificate of change of name
dot icon18/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
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)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venn, Daniel Mark
Director
11/08/2015 - 10/07/2017
23
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
18/07/2006 - 11/10/2006
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
18/07/2006 - 11/10/2006
1136
Pritchard, Michael Andrew
Director
01/03/2011 - 04/05/2018
9
Heyworth, Christopher Stephen
Director
01/05/2023 - Present
37

Persons with Significant Control

2
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 BCP PARTNERS LIMITED

BCP PARTNERS LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 40 Portman Square, London W1H 6DA. 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 BCP PARTNERS LIMITED?

toggle

BCP PARTNERS LIMITED is currently Active. It was registered on 18/07/2006 .

Where is BCP PARTNERS LIMITED located?

toggle

BCP PARTNERS LIMITED is registered at 40 Portman Square, London W1H 6DA.

What does BCP PARTNERS LIMITED do?

toggle

BCP PARTNERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BCP PARTNERS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.