BDT & MSD PARTNERS INTERNATIONAL I, LTD

Register to unlock more data on OkredoRegister

BDT & MSD PARTNERS INTERNATIONAL I, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09725936

Incorporation date

10/08/2015

Size

Group

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2015)
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon08/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon08/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-08
dot icon24/07/2025
Appointment of Mr. San Watterson Orr as a director on 2025-06-18
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon24/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-08-21
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon02/07/2024
Termination of appointment of Frida Sarah Hanna Giovanna as a director on 2024-06-17
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/04/2024
Appointment of Mr Dominic Desbiens as a director on 2024-03-25
dot icon24/04/2024
Termination of appointment of Christian Andreas Meissner as a director on 2024-03-21
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon25/07/2023
Appointment of Mr Christian Andreas Meissner as a director on 2023-05-18
dot icon01/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/01/2023
Certificate of change of name
dot icon07/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon06/12/2022
Termination of appointment of Michael Jacob Heuberger as a director on 2022-10-04
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-09-12
dot icon13/10/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon11/01/2022
Termination of appointment of Donald Francis Mclellan as a director on 2021-12-14
dot icon13/10/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon23/09/2021
Appointment of Mr. Michael Jacob Heuberger as a director on 2021-08-02
dot icon15/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon21/08/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-25
dot icon05/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/03/2020
Appointment of Mrs. Frida Sarah Hanna Giovanna as a director on 2020-03-14
dot icon25/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon10/12/2019
Termination of appointment of Jon Saul Nathan as a director on 2019-12-01
dot icon05/11/2019
Appointment of Mr. Jon Saul Nathan as a director on 2019-11-04
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon12/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon22/11/2017
Termination of appointment of James Michael Joseph Dunn as a director on 2017-07-15
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Appointment of Mr Donald Francis Mclennan as a director on 2017-03-31
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon20/01/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 2017-01-20
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-11
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Appointment of Intertrust (Uk) Limited as a secretary on 2016-09-22
dot icon29/09/2016
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2016-09-28
dot icon15/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon14/09/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 11 Old Jewry 7th Floor London EC2R 8DU on 2016-09-14
dot icon29/08/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon26/08/2016
Statement of capital following an allotment of shares on 2015-08-27
dot icon27/06/2016
Previous accounting period shortened from 2016-08-31 to 2015-12-31
dot icon26/08/2015
Termination of appointment of Thomas James Vince as a director on 2015-08-10
dot icon26/08/2015
Appointment of James Michael Joseph Dunn as a director on 2015-08-10
dot icon10/08/2015
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
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
22/09/2016 - Present
1977
Vince, Thomas James
Director
10/08/2015 - 10/08/2015
216
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/08/2015 - 28/09/2016
364
Desbiens, Dominic
Director
25/03/2024 - Present
6
Nathan, Jon Saul
Director
04/11/2019 - 01/12/2019
7

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 BDT & MSD PARTNERS INTERNATIONAL I, LTD

BDT & MSD PARTNERS INTERNATIONAL I, LTD is an(a) Active company incorporated on 10/08/2015 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 BDT & MSD PARTNERS INTERNATIONAL I, LTD?

toggle

BDT & MSD PARTNERS INTERNATIONAL I, LTD is currently Active. It was registered on 10/08/2015 .

Where is BDT & MSD PARTNERS INTERNATIONAL I, LTD located?

toggle

BDT & MSD PARTNERS INTERNATIONAL I, LTD is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BDT & MSD PARTNERS INTERNATIONAL I, LTD do?

toggle

BDT & MSD PARTNERS INTERNATIONAL I, LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BDT & MSD PARTNERS INTERNATIONAL I, LTD?

toggle

The latest filing was on 24/12/2025: Statement of capital following an allotment of shares on 2025-12-15.