BCPE II GP LIMITED

Register to unlock more data on OkredoRegister

BCPE II GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07847446

Incorporation date

14/11/2011

Size

Full

Contacts

Registered address

Registered address

Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2011)
dot icon03/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Andrew Ferguson as a director on 2025-03-31
dot icon24/04/2025
Appointment of Mr Andrew Peter Heald as a director on 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon28/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Termination of appointment of Christopher John Harper as a director on 2018-07-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Director's details changed for James Oliver Benfield on 2017-04-07
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon08/09/2016
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Director's details changed for Mr Dennis John Hall on 2016-01-21
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Dennis John Hall on 2014-06-16
dot icon04/11/2014
Director's details changed for Christopher John Harper on 2014-06-16
dot icon04/11/2014
Director's details changed for Andrew Ferguson on 2014-06-16
dot icon04/11/2014
Director's details changed for James Oliver Benfield on 2014-06-16
dot icon16/06/2014
Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 2014-06-16
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Register(s) moved to registered inspection location
dot icon08/05/2013
Register inspection address has been changed
dot icon08/05/2013
Termination of appointment of Bruce Weir as a director
dot icon08/05/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon15/01/2013
Appointment of Christopher John Harper as a director
dot icon08/01/2013
Appointment of Dennis John Hall as a director
dot icon08/01/2013
Appointment of James Oliver Benfield as a director
dot icon08/01/2013
Appointment of Andrew Ferguson as a director
dot icon31/12/2012
Termination of appointment of Simon Havers as a director
dot icon31/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Simon Havers as a director
dot icon15/11/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon14/11/2011
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
16/11/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
17/04/2013 - Present
1142
Ferguson, Andrew
Director
17/12/2012 - 31/03/2025
37
Hall, Dennis John
Director
17/12/2012 - Present
26
Benfield, James Oliver
Director
17/12/2012 - Present
35
Heald, Andrew Peter
Director
31/03/2025 - Present
24

Persons with Significant Control

0

No PSC data available.

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 BCPE II GP LIMITED

BCPE II GP LIMITED is an(a) Active company incorporated on 14/11/2011 with the registered office located at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB. There are currently 4 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 BCPE II GP LIMITED?

toggle

BCPE II GP LIMITED is currently Active. It was registered on 14/11/2011 .

Where is BCPE II GP LIMITED located?

toggle

BCPE II GP LIMITED is registered at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB.

What does BCPE II GP LIMITED do?

toggle

BCPE II GP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BCPE II GP LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-16 with no updates.