BDC IV MLP LIMITED

Register to unlock more data on OkredoRegister

BDC IV MLP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12227781

Incorporation date

25/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2019)
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon19/12/2023
Termination of appointment of Jonathan Raoul Hughes as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Edward Garton Woods as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Benjamin John Marten as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Paul Koziarski as a director on 2023-12-19
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Benjamin John Marten on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Edward Garton Woods on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12
dot icon15/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Marble Arch London W1H 7EJ on 2022-09-12
dot icon12/09/2022
Change of details for Bridgepoint Advisers Holdings as a person with significant control on 2022-09-12
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon20/01/2022
Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18
dot icon05/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Director's details changed for Mr Adam Maxwell Jones on 2021-05-01
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon01/11/2019
Termination of appointment of Michael Norman Black as a director on 2019-10-25
dot icon29/10/2019
Appointment of Mr Michael Norman Black as a director on 2019-10-25
dot icon29/10/2019
Appointment of Mr Adam Maxwell Jones as a director on 2019-10-25
dot icon29/10/2019
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon25/09/2019
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
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
25/09/2019 - 19/12/2023
185
Thompson, Rachel Clare
Director
25/09/2019 - Present
220
Koziarski, Paul
Director
19/12/2023 - Present
89
Jones, Adam Maxwell
Director
25/10/2019 - 31/08/2024
274
Woods, Edward Garton
Director
25/09/2019 - 19/12/2023
125

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 BDC IV MLP LIMITED

BDC IV MLP LIMITED is an(a) Active company incorporated on 25/09/2019 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 3 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 BDC IV MLP LIMITED?

toggle

BDC IV MLP LIMITED is currently Active. It was registered on 25/09/2019 .

Where is BDC IV MLP LIMITED located?

toggle

BDC IV MLP LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does BDC IV MLP LIMITED do?

toggle

BDC IV MLP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BDC IV MLP LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-24 with no updates.