BSN CAPITAL LLP

Register to unlock more data on OkredoRegister

BSN CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC338835

Incorporation date

18/07/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

18-19 Pall Mall First Floor, London SW1Y 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2008)
dot icon04/04/2026
Full accounts made up to 2025-12-31
dot icon02/09/2025
Termination of appointment of Helena Alice Neill as a member on 2025-09-01
dot icon02/09/2025
Termination of appointment of Mark Philip Steer as a member on 2025-08-29
dot icon05/08/2025
Appointment of Mr Kevin James Yimoyines as a member on 2025-08-01
dot icon28/07/2025
Member's details changed for Bsn Capital Partners Limited on 2025-07-28
dot icon28/07/2025
Member's details changed for Joanne Purrott on 2025-07-28
dot icon28/07/2025
Member's details changed for Mark Ian Steven on 2025-07-28
dot icon28/07/2025
Member's details changed for Mr Jeremy Steven Nye on 2025-07-28
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/07/2025
Appointment of Mrs Helena Alice Neill as a member on 2025-05-28
dot icon16/07/2025
Appointment of Mr Reed Howard Sorrels as a member on 2025-05-28
dot icon06/05/2025
Registered office address changed from Princes House, Suite 2C 38 Jermyn Street London SW1Y 6DN England to 18-19 Pall Mall First Floor London SW1Y 5LU on 2025-05-06
dot icon19/03/2025
Full accounts made up to 2024-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/07/2023
Member's details changed for Mark Ian Steven on 2023-07-13
dot icon27/04/2023
Full accounts made up to 2022-12-31
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon29/04/2021
Termination of appointment of John Keenan Burgess as a member on 2021-02-28
dot icon08/04/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon05/05/2020
Accounts for a small company made up to 2019-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon14/06/2019
Change of details for Bsn Capital Partners Limited as a person with significant control on 2019-05-31
dot icon13/06/2019
Member's details changed for Mark Ian Steven on 2019-05-31
dot icon13/06/2019
Member's details changed for Mark Ian Steven on 2019-05-31
dot icon13/06/2019
Member's details changed for Mr Mark Philip Steer on 2019-05-31
dot icon12/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon12/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon12/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon12/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon12/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon12/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon12/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon10/06/2019
Member's details changed for Bsn Capital Partners Limited on 2019-05-28
dot icon10/06/2019
Member's details changed for Virr Galaiya on 2019-05-28
dot icon10/06/2019
Member's details changed for Mr Jeremy Steven Nye on 2019-05-28
dot icon10/06/2019
Member's details changed for John Keenan Burgess on 2019-05-28
dot icon10/06/2019
Member's details changed for Joanne Purrott on 2019-05-28
dot icon10/06/2019
Member's details changed for Virr Galaiya on 2019-05-28
dot icon10/06/2019
Member's details changed for Mr Jeremy Steven Nye on 2019-05-28
dot icon10/06/2019
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2019-05-28
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Registered office address changed from 2 Broadgate London EC2M 7UR to Princes House, Suite 2C 38 Jermyn Street London SW1Y 6DN on 2019-03-11
dot icon04/12/2018
Change of details for Mr Jeremy Steven Nye as a person with significant control on 2018-12-04
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Appointment of Mr Mark Philip Steer as a member on 2017-10-01
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-07-18
dot icon20/07/2015
Termination of appointment of John Stephen Pendlebury Shelton as a member on 2014-12-31
dot icon20/07/2015
Termination of appointment of John Stephen Pendlebury Shelton as a member on 2014-12-31
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-07-18
dot icon18/07/2014
Member's details changed for Mark Ian Steven on 2014-06-27
dot icon18/07/2014
Member's details changed for Mark Ian Steven on 2014-06-27
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon22/08/2013
Member's details changed for Virr Shah on 2013-08-15
dot icon18/07/2013
Annual return made up to 2013-07-18
dot icon18/07/2013
Member's details changed for John Keenan Burgess on 2013-06-27
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-07-18
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon18/07/2011
Annual return made up to 2011-07-18
dot icon18/07/2011
Member's details changed for Bsn Capital Partners Limited on 2011-07-18
dot icon03/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Termination of appointment of Ian Forrest as a member
dot icon20/12/2010
Appointment of Joanne Purrott as a member
dot icon20/12/2010
Appointment of Virr Shah as a member
dot icon27/07/2010
Annual return made up to 2010-07-18
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Appointment of Mark Ian Steven as a member
dot icon23/07/2009
Annual return made up to 18/07/09
dot icon23/07/2009
LLP member appointed jeremy steven nye
dot icon23/07/2009
LLP member appointed john keenan burgess
dot icon23/07/2009
LLP member appointed john stephen pendlebury shelton
dot icon11/12/2008
Currext from 31/07/2009 to 31/12/2009
dot icon18/07/2008
Incorporation document\certificate of 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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yimoyines, Kevin James
LLP Designated Member
01/08/2025 - Present
-
Sorrels, Reed Howard
LLP Designated Member
28/05/2025 - Present
-
Galaiya, Virr
LLP Designated Member
01/12/2010 - 05/03/2025
1
BSN CAPITAL PARTNERS LIMITED
LLP Designated Member
18/07/2008 - Present
-
Mr Jeremy Steven Nye
LLP Designated Member
01/06/2009 - 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 BSN CAPITAL LLP

BSN CAPITAL LLP is an(a) Active company incorporated on 18/07/2008 with the registered office located at 18-19 Pall Mall First Floor, London SW1Y 5LU. There are currently 6 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 BSN CAPITAL LLP?

toggle

BSN CAPITAL LLP is currently Active. It was registered on 18/07/2008 .

Where is BSN CAPITAL LLP located?

toggle

BSN CAPITAL LLP is registered at 18-19 Pall Mall First Floor, London SW1Y 5LU.

What is the latest filing for BSN CAPITAL LLP?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-12-31.