Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCP 2 GENERAL PARTNER LIMITED
Company Information for

BCP 2 GENERAL PARTNER LIMITED

C/O CANNY & ASSOCIATES, 30 MOORGATE, LONDON, EC2R 6PJ,
Company Registration Number
04257168
Private Limited Company
Active

Company Overview

About Bcp 2 General Partner Ltd
BCP 2 GENERAL PARTNER LIMITED was founded on 2001-07-23 and has its registered office in London. The organisation's status is listed as "Active". Bcp 2 General Partner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BCP 2 GENERAL PARTNER LIMITED
 
Legal Registered Office
C/O CANNY & ASSOCIATES
30 MOORGATE
LONDON
EC2R 6PJ
Other companies in WC1V
 
Filing Information
Company Number 04257168
Company ID Number 04257168
Date formed 2001-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCP 2 GENERAL PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCP 2 GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHESTER BOTTS
Director 2001-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MANFIELD SERVICES LIMITED
Company Secretary 2015-07-31 2018-08-31
ALISON JANE SIMPSON
Company Secretary 2008-11-26 2015-07-31
SIMON MARK BLISS
Company Secretary 2003-09-01 2008-11-26
SIMON MARK BLISS
Director 2005-09-07 2008-11-26
ROBIN KENNEDY BLACK
Director 2001-07-23 2005-09-07
ANDREW HAINING
Director 2001-07-23 2005-09-07
ALISON JANE BRISTOW
Company Secretary 2002-06-28 2003-09-01
ALISON JANE BRISTOW
Director 2002-06-28 2003-09-01
DOMINIC JAMES BARBOUR
Company Secretary 2001-07-23 2002-06-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-07-23 2001-07-23
WATERLOW NOMINEES LIMITED
Nominated Director 2001-07-23 2001-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHESTER BOTTS THE INK FACTORY LIMITED Director 2015-12-08 CURRENT 2009-12-10 Active
JOHN CHESTER BOTTS ALLEN & COMPANY ADVISORS II UK LIMITED Director 2013-05-03 CURRENT 2012-11-15 Liquidation
JOHN CHESTER BOTTS TATE FOUNDATION Director 2002-10-28 CURRENT 2000-06-02 Active
JOHN CHESTER BOTTS GLYNDEBOURNE ENTERPRISES LIMITED Director 2000-07-20 CURRENT 2000-03-01 Active
JOHN CHESTER BOTTS BOTTS HOLDINGS LIMITED Director 1999-09-20 CURRENT 1999-08-04 Active
JOHN CHESTER BOTTS BOTTS CAPITAL NOMINEES LIMITED Director 1998-10-21 CURRENT 1993-09-24 Active
JOHN CHESTER BOTTS BALMUIR HOLDINGS LIMITED Director 1993-01-28 CURRENT 1993-01-01 Active
JOHN CHESTER BOTTS GLYNDEBOURNE ARTS TRUST Director 1991-12-14 CURRENT 1954-05-31 Dissolved 2015-10-13
JOHN CHESTER BOTTS GLYNDEBOURNE PRODUCTIONS LIMITED Director 1991-08-28 CURRENT 1939-12-16 Active
JOHN CHESTER BOTTS BOTTS & COMPANY LIMITED Director 1990-12-05 CURRENT 1988-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-04-12MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-04-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 3rd Floor 24 Chiswell Street London EC1Y 4YX England
2018-09-03TM02Termination of appointment of Manfield Services Limited on 2018-08-31
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
2017-04-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0118/03/16 ANNUAL RETURN FULL LIST
2015-08-04AP04Appointment of Manfield Services Limited as company secretary on 2015-07-31
2015-08-04TM02Termination of appointment of Alison Jane Simpson on 2015-07-31
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0118/03/15 ANNUAL RETURN FULL LIST
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-23AR0118/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21AR0118/03/13 ANNUAL RETURN FULL LIST
2012-03-20AR0118/03/12 ANNUAL RETURN FULL LIST
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/12 FROM 21 Tudor Street London EC4Y 0DJ
2011-12-05AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-21AR0118/03/11 ANNUAL RETURN FULL LIST
2011-01-17AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-26AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-23AR0118/03/10 FULL LIST
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-23363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON MARK BLISS LOGGED FORM
2008-12-04288aSECRETARY APPOINTED ALISON JANE SIMPSON
2008-05-13AA31/07/07 TOTAL EXEMPTION FULL
2008-05-08363sRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-16363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-03-24363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O BOTTS AND COMPANY LIMITED 15-19 NEW FETTER LANE LONDON EC4A 1BA
2004-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/04
2004-03-30363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-08288aNEW SECRETARY APPOINTED
2003-07-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-05288bSECRETARY RESIGNED
2002-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-04288bSECRETARY RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: GOULDENS SOLICITORS 10 OLD BAILEY LONDON EC4M 7NG
2001-08-13225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-08-1388(2)RAD 23/07/01--------- £ SI 998@1=998 £ IC 2/1000
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288bSECRETARY RESIGNED
2001-08-02288aNEW SECRETARY APPOINTED
2001-08-02288bDIRECTOR RESIGNED
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BCP 2 GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCP 2 GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEPOSIT 2005-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCP 2 GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of BCP 2 GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCP 2 GENERAL PARTNER LIMITED
Trademarks
We have not found any records of BCP 2 GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCP 2 GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BCP 2 GENERAL PARTNER LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BCP 2 GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCP 2 GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCP 2 GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.