BDT INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BDT INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03941480

Incorporation date

06/03/2000

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon04/04/2016
Final Gazette dissolved following liquidation
dot icon04/01/2016
Return of final meeting in a members' voluntary winding up
dot icon11/01/2015
Registered office address changed from Foa H Thornton 6/F 9 Cloak Lane Cloak Lane London EC4R 2RU England to 25 Moorgate London EC2R 6AY on 2015-01-12
dot icon08/01/2015
Declaration of solvency
dot icon08/01/2015
Appointment of a voluntary liquidator
dot icon08/01/2015
Resolutions
dot icon10/09/2014
Termination of appointment of Steven Jenson as a secretary on 2014-09-11
dot icon10/09/2014
Registered office address changed from 33 St James's Square London SW1Y 4JS to Foa H Thornton 6/F 9 Cloak Lane Cloak Lane London EC4R 2RU on 2014-09-11
dot icon10/09/2014
Termination of appointment of Steven Jenson as a director on 2014-09-11
dot icon10/09/2014
Appointment of Mr Stephen George Simmons as a director on 2014-09-11
dot icon06/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 52 Jermyn Street London SW1Y 6LX on 2012-12-11
dot icon22/08/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Termination of appointment of Emily Willis as a director
dot icon10/07/2012
Termination of appointment of Emily Willis as a secretary
dot icon02/07/2012
Appointment of Mr Steven Jenson as a director
dot icon02/07/2012
Appointment of Mr Steven Jenson as a secretary
dot icon27/03/2012
Resolutions
dot icon06/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon06/03/2012
Director's details changed for John Alston Scott on 2011-07-04
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Secretary's details changed for Emily Margaret Duerden on 2009-10-01
dot icon31/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon29/03/2010
Director's details changed for Emily Margaret Willis on 2010-03-07
dot icon29/03/2010
Director's details changed for John Alston Scott on 2010-03-07
dot icon22/10/2009
Director's details changed for Emily Margaret Duerden on 2009-09-12
dot icon29/06/2009
Full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 07/03/09; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Secretary appointed emily duerden
dot icon23/04/2008
Appointment terminated secretary simone kruys
dot icon01/04/2008
Return made up to 07/03/08; full list of members
dot icon27/02/2008
Curr ext from 31/03/2008 to 31/03/2009
dot icon17/02/2008
Accounting reference date shortened from 31/12/08 to 31/03/08
dot icon27/01/2008
Director's particulars changed
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon27/10/2007
New director appointed
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
£ ic 764500/751100 26/09/07 £ sr 13400@1=13400
dot icon22/10/2007
£ ic 770500/764500 26/09/07 £ sr 6000@1=6000
dot icon02/10/2007
Secretary's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon31/03/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Director's particulars changed
dot icon11/03/2007
Return made up to 07/03/07; full list of members
dot icon31/07/2006
Ad 24/07/06--------- £ si 6700@1=6700 £ ic 763800/770500
dot icon09/07/2006
Director's particulars changed
dot icon30/03/2006
Return made up to 07/03/06; full list of members
dot icon29/03/2006
Location of debenture register
dot icon29/03/2006
Location of register of members
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Resolutions
dot icon07/12/2005
Secretary's particulars changed
dot icon15/11/2005
Ad 17/10/05--------- £ si 40200@1=40200 £ ic 723600/763800
dot icon10/10/2005
Memorandum and Articles of Association
dot icon10/10/2005
Resolutions
dot icon23/08/2005
Registered office changed on 24/08/05 from: 7 albemarle street london W1S 4HQ
dot icon07/04/2005
Director resigned
dot icon29/03/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 07/03/05; full list of members
dot icon25/01/2005
New director appointed
dot icon18/01/2005
Director's particulars changed
dot icon24/05/2004
Ad 30/04/04-19/05/04 £ si 53600@1=53600 £ ic 670000/723600
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 07/03/04; full list of members
dot icon30/07/2003
Director's particulars changed
dot icon20/07/2003
Secretary's particulars changed
dot icon17/04/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 07/03/03; full list of members
dot icon24/03/2003
Secretary resigned
dot icon06/10/2002
New secretary appointed
dot icon05/07/2002
Secretary's particulars changed;director's particulars changed
dot icon06/05/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Ad 25/03/02--------- £ si 134000@1=134000 £ ic 536000/670000
dot icon13/03/2002
Return made up to 07/03/02; full list of members
dot icon13/03/2002
Director's particulars changed
dot icon14/02/2002
Resolutions
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 07/03/01; full list of members
dot icon18/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon16/11/2000
Particulars of mortgage/charge
dot icon05/11/2000
Registered office changed on 06/11/00 from: 2 serjeants inn london EC4Y 1LT
dot icon25/10/2000
Secretary's particulars changed;director's particulars changed
dot icon20/09/2000
Ad 18/09/00--------- £ si 216000@1=216000 £ ic 320000/536000
dot icon17/08/2000
Ad 12/07/00--------- £ si 319999@1=319999 £ ic 1/320000
dot icon16/08/2000
Nc inc already adjusted 12/07/00
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon20/06/2000
New director appointed
dot icon18/06/2000
New director appointed
dot icon18/06/2000
New secretary appointed;new director appointed
dot icon18/06/2000
New director appointed
dot icon18/06/2000
New director appointed
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
Director resigned
dot icon12/06/2000
Certificate of change of name
dot icon06/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, John Alston
Director
12/06/2000 - Present
1
Willis, Emily Margaret
Secretary
18/04/2008 - 03/07/2012
-
Parry, Rhonda Mary Stanway
Secretary
01/10/2002 - 27/06/2007
-
TSD SECRETARIES LIMITED
Nominee Secretary
07/03/2000 - 12/06/2000
148
Jenson, Steven
Secretary
03/07/2012 - 11/09/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDT INVESTMENT MANAGEMENT LIMITED

BDT INVESTMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 06/03/2000 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 BDT INVESTMENT MANAGEMENT LIMITED?

toggle

BDT INVESTMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 06/03/2000 and dissolved on 04/04/2016.

Where is BDT INVESTMENT MANAGEMENT LIMITED located?

toggle

BDT INVESTMENT MANAGEMENT LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does BDT INVESTMENT MANAGEMENT LIMITED do?

toggle

BDT INVESTMENT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BDT INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved following liquidation.