Advanced company searchLink opens in new window

BCPE II GP LIMITED

Company number 07847446

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
28 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
22 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
13 Sep 2021 AA Full accounts made up to 31 December 2020
17 Dec 2020 AA Full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
17 Jun 2019 AA Full accounts made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 TM01 Termination of appointment of Christopher John Harper as a director on 31 July 2018
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
13 Apr 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CH01 Director's details changed for James Oliver Benfield on 7 April 2017
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
08 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
27 May 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 CH01 Director's details changed for Mr Dennis John Hall on 21 January 2016
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1