BDA PARTNERS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BDA PARTNERS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105459

Incorporation date

07/11/2000

Size

Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2000)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon20/05/2025
Accounts for a small company made up to 2024-12-31
dot icon04/05/2024
Accounts for a small company made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-12-31
dot icon21/03/2023
Director's details changed for Andrew David Huntley on 2023-03-12
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon13/06/2022
Accounts for a small company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon13/01/2021
Termination of appointment of Charles Adrian Macfie Maynard as a director on 2021-01-01
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon08/08/2019
Termination of appointment of Euan Nicholas Clive Rellie as a director on 2019-08-07
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Secretary's details changed for Andrew David Huntley on 2019-07-03
dot icon04/07/2019
Director's details changed for Andrew David Huntley on 2019-07-03
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/03/2019
Notification of a person with significant control statement
dot icon18/03/2019
Cessation of Bda Partners Limited as a person with significant control on 2019-03-12
dot icon18/03/2019
Register(s) moved to registered inspection location 7-8 Conduit Street London W1S 2XF
dot icon15/03/2019
Change of details for Business Development Asia Hk Ltd as a person with significant control on 2019-03-12
dot icon15/03/2019
Register inspection address has been changed to 7-8 Conduit Street London W1S 2XF
dot icon21/12/2018
Registered office address changed from 7-8 Conduit Street London W1S 2XF England to 55 Baker Street London W1U 7EU on 2018-12-21
dot icon20/12/2018
Appointment of Charles Adrian Macfie Maynard as a director on 2018-08-08
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon06/02/2018
Registered office address changed from Accounts House 4 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RL to 7-8 Conduit Street London W1S 2XF on 2018-02-06
dot icon29/01/2018
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/01/2017
Full accounts made up to 2015-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon03/05/2016
Resolutions
dot icon03/05/2016
Change of name notice
dot icon25/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon24/12/2009
Director's details changed for Euan Nicholas Clive Rellie on 2009-10-01
dot icon23/12/2009
Director's details changed for Andrew David Huntley on 2009-10-01
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 07/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 07/11/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 07/11/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 07/11/05; full list of members
dot icon09/08/2005
New director appointed
dot icon31/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/02/2005
Return made up to 07/11/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 07/11/03; full list of members
dot icon14/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/02/2003
Return made up to 07/11/02; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 07/11/01; full list of members
dot icon23/04/2002
Registered office changed on 23/04/02 from: 10 crown place london EC2A 4FT
dot icon23/04/2002
New secretary appointed
dot icon22/02/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon02/07/2001
Secretary resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon07/11/2000
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
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, Jonathan Stephen
Director
07/11/2000 - 08/11/2000
5
Holman, Stuart Graham
Secretary
07/11/2000 - 08/11/2000
6
Huntley, Andrew David
Secretary
02/04/2001 - Present
-
Huntley, Andrew David
Director
01/03/2005 - Present
-
Maynard, Charles Adrian Macfie
Director
08/08/2018 - 01/01/2021
1

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 BDA PARTNERS (LONDON) LIMITED

BDA PARTNERS (LONDON) LIMITED is an(a) Active company incorporated on 07/11/2000 with the registered office located at 55 Baker Street, London W1U 7EU. 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 BDA PARTNERS (LONDON) LIMITED?

toggle

BDA PARTNERS (LONDON) LIMITED is currently Active. It was registered on 07/11/2000 .

Where is BDA PARTNERS (LONDON) LIMITED located?

toggle

BDA PARTNERS (LONDON) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BDA PARTNERS (LONDON) LIMITED do?

toggle

BDA PARTNERS (LONDON) LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BDA PARTNERS (LONDON) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.