BDC EUROPE LIMITED

Register to unlock more data on OkredoRegister

BDC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045203

Incorporation date

12/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon20/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon16/05/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-05-16
dot icon07/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon01/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon29/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon08/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/01/2015
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon29/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon28/04/2010
Director's details changed for David Harrison Gregory on 2010-04-12
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/09/2009
Registered office changed on 21/09/2009 from the concept house 82 south end croydon surrey CR0 1DQ
dot icon17/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/06/2009
Return made up to 12/04/09; full list of members
dot icon09/06/2008
Return made up to 12/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/05/2007
Return made up to 12/04/07; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon24/04/2006
Return made up to 12/04/06; full list of members
dot icon03/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon08/08/2005
Return made up to 12/04/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon03/06/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/05/2004
Return made up to 12/04/04; full list of members
dot icon04/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon04/06/2003
Total exemption full accounts made up to 2002-04-30
dot icon01/05/2003
Return made up to 12/04/03; full list of members
dot icon27/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon06/06/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon27/02/2002
Delivery ext'd 3 mth 30/04/01
dot icon04/06/2001
Full accounts made up to 2000-04-30
dot icon27/04/2001
Return made up to 12/04/01; full list of members
dot icon05/03/2001
Delivery ext'd 3 mth 30/04/00
dot icon05/06/2000
Full accounts made up to 1999-04-30
dot icon25/04/2000
Return made up to 12/04/00; full list of members
dot icon03/03/2000
Delivery ext'd 3 mth 30/04/99
dot icon16/04/1999
Return made up to 12/04/99; no change of members
dot icon14/04/1999
Full accounts made up to 1998-04-30
dot icon26/02/1999
Delivery ext'd 3 mth 30/04/98
dot icon18/05/1998
Return made up to 12/04/98; full list of members
dot icon18/05/1998
Director's particulars changed
dot icon18/05/1998
Secretary's particulars changed
dot icon19/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon19/02/1998
Resolutions
dot icon07/05/1997
Return made up to 12/04/97; full list of members
dot icon03/11/1996
New secretary appointed
dot icon03/11/1996
Secretary resigned
dot icon30/10/1996
Return made up to 12/04/96; full list of members
dot icon14/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon14/10/1996
Resolutions
dot icon05/12/1995
Registered office changed on 05/12/95 from: 11 burnthwaite road london SW6 5BQ
dot icon05/12/1995
Director resigned
dot icon20/04/1995
Registered office changed on 20/04/95 from: 43 cantelupe road east grinstead west sussex RH19 3BL
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-3.44 % *

* during past year

Cash in Bank

£45,069.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.98K
-
0.00
63.62K
-
2022
2
40.52K
-
0.00
46.68K
-
2023
1
33.76K
-
0.00
45.07K
-
2023
1
33.76K
-
0.00
45.07K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

33.76K £Descended-16.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.07K £Descended-3.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, David Harrison
Director
13/04/1995 - 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 BDC EUROPE LIMITED

BDC EUROPE LIMITED is an(a) Active company incorporated on 12/04/1995 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BDC EUROPE LIMITED?

toggle

BDC EUROPE LIMITED is currently Active. It was registered on 12/04/1995 .

Where is BDC EUROPE LIMITED located?

toggle

BDC EUROPE LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does BDC EUROPE LIMITED do?

toggle

BDC EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BDC EUROPE LIMITED have?

toggle

BDC EUROPE LIMITED had 1 employees in 2023.

What is the latest filing for BDC EUROPE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-12 with updates.