BDCM UK LIMITED

Register to unlock more data on OkredoRegister

BDCM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883749

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Berkeley Street 16 Berkeley Street, London W1J 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon13/02/2026
Termination of appointment of Paul James Osment as a director on 2026-01-31
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Certificate of change of name
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Registered office address changed from 2 Savile Row London W1S 3PA England to 16 Berkeley Street 16 Berkeley Street London W1J 8DZ on 2024-04-19
dot icon08/01/2024
Change of details for Black Diamond Capital Holdings, Llc as a person with significant control on 2021-03-01
dot icon08/01/2024
Change of details for Sd Investments, Llc as a person with significant control on 2021-03-01
dot icon08/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon05/01/2024
Appointment of Mr. Paul James Osment as a director on 2023-10-05
dot icon22/12/2023
Termination of appointment of Martin Ward as a director on 2023-07-13
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon21/12/2021
Notification of Black Diamond Capital Management, Llc as a person with significant control on 2021-12-11
dot icon21/12/2021
Registered office address changed from 68 Pall Mall London SW1Y 5ES to 2 Savile Row London W1S 3PA on 2021-12-21
dot icon13/12/2021
Cessation of Black Diamond Capital Management, Llc as a person with significant control on 2021-04-30
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Cessation of Gsc Acquisition Holdings, Llc as a person with significant control on 2021-04-30
dot icon11/05/2021
Cessation of Gsc Acquisition Partners, Llc as a person with significant control on 2021-04-30
dot icon11/05/2021
Cessation of Bd Gsc Investments, Llc as a person with significant control on 2021-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon26/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon24/05/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon26/09/2017
Appointment of Mr. Martin Ward as a director on 2017-04-27
dot icon25/09/2017
Termination of appointment of David Potrykus as a director on 2017-04-27
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Appointment of Senior Managing Director David Potrykus as a director
dot icon07/02/2014
Termination of appointment of Nicholas Petrusic as a director
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2012
Full accounts made up to 2010-12-31
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon31/10/2011
Certificate of change of name
dot icon31/10/2011
Memorandum and Articles of Association
dot icon31/10/2011
Resolutions
dot icon18/10/2011
Appointment of Mr Stephen Henry Deckoff as a director
dot icon18/10/2011
Appointment of Mr Samuel Goldfarb as a secretary
dot icon18/10/2011
Termination of appointment of Alfred Eckert as a director
dot icon18/10/2011
Termination of appointment of Nicholas Petrusic as a secretary
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2011
Full accounts made up to 2009-12-31
dot icon02/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon20/04/2010
Appointment of Mr Alfred Carl Eckert as a director
dot icon25/03/2010
Full accounts made up to 2008-12-31
dot icon04/01/2010
Termination of appointment of Richard Hayden as a director
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Nicholas Petrusic on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Richard Michael Hayden on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Nicholas Petrusic on 2009-12-08
dot icon18/03/2009
Appointment terminated director and secretary christine vanden beukel
dot icon18/03/2009
Director and secretary appointed nicholas petrusic
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon25/11/2008
Director and secretary's change of particulars / christine vanden beukel / 18/07/2008
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon29/11/2006
Memorandum and Articles of Association
dot icon09/10/2006
Certificate of change of name
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 25/11/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 25/11/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 25/11/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon28/08/2002
Miscellaneous
dot icon20/06/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 25/11/01; full list of members
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 25/11/00; full list of members
dot icon04/07/2000
Ad 28/06/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/07/2000
Nc inc already adjusted 28/06/00
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon27/04/2000
Secretary's particulars changed;director's particulars changed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 2 serjeants inn london EC4Y 1LT
dot icon24/01/2000
Certificate of change of name
dot icon24/01/2000
New secretary appointed;new director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Director resigned
dot icon25/11/1999
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
12/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deckoff, Stephen Henry
Director
17/10/2011 - Present
7
Ward, Martin, Mr.
Director
27/04/2017 - 13/07/2023
1
Osment, Paul James, Mr.
Director
05/10/2023 - 31/01/2026
-
Goldfarb, Samuel
Secretary
17/10/2011 - Present
-

Persons with Significant Control

3
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 BDCM UK LIMITED

BDCM UK LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at 16 Berkeley Street 16 Berkeley Street, London W1J 8DZ. 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 BDCM UK LIMITED?

toggle

BDCM UK LIMITED is currently Active. It was registered on 25/11/1999 .

Where is BDCM UK LIMITED located?

toggle

BDCM UK LIMITED is registered at 16 Berkeley Street 16 Berkeley Street, London W1J 8DZ.

What does BDCM UK LIMITED do?

toggle

BDCM UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BDCM UK LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Paul James Osment as a director on 2026-01-31.