BCP 2 GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7HP

Company number 04257168
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address 2ND FLOOR NEW PENDEREL HOUSE, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BCP 2 GENERAL PARTNER LIMITED are www.bcp2generalpartner.co.uk, and www.bcp-2-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcp 2 General Partner Limited is a Private Limited Company. The company registration number is 04257168. Bcp 2 General Partner Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Bcp 2 General Partner Limited is 2nd Floor New Penderel House 283 288 High Holborn London Wc1v 7hp. The company`s financial liabilities are £471.21k. It is £471.21k against last year. . MANFIELD SERVICES LIMITED is a Secretary of the company. BOTTS, John Chester is a Director of the company. Secretary BARBOUR, Dominic James has been resigned. Secretary BLISS, Simon Mark has been resigned. Secretary BRISTOW, Alison Jane has been resigned. Secretary SIMPSON, Alison Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACK, Robin Kennedy has been resigned. Director BLISS, Simon Mark has been resigned. Director BRISTOW, Alison Jane has been resigned. Director HAINING, Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


bcp 2 general partner Key Finiance

LIABILITIES £471.21k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANFIELD SERVICES LIMITED
Appointed Date: 31 July 2015

Director
BOTTS, John Chester
Appointed Date: 23 July 2001
84 years old

Resigned Directors

Secretary
BARBOUR, Dominic James
Resigned: 28 June 2002
Appointed Date: 23 July 2001

Secretary
BLISS, Simon Mark
Resigned: 26 November 2008
Appointed Date: 01 September 2003

Secretary
BRISTOW, Alison Jane
Resigned: 01 September 2003
Appointed Date: 28 June 2002

Secretary
SIMPSON, Alison Jane
Resigned: 31 July 2015
Appointed Date: 26 November 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 July 2001
Appointed Date: 23 July 2001

Director
BLACK, Robin Kennedy
Resigned: 07 September 2005
Appointed Date: 23 July 2001
67 years old

Director
BLISS, Simon Mark
Resigned: 26 November 2008
Appointed Date: 07 September 2005
56 years old

Director
BRISTOW, Alison Jane
Resigned: 01 September 2003
Appointed Date: 28 June 2002
55 years old

Director
HAINING, Andrew
Resigned: 07 September 2005
Appointed Date: 23 July 2001
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 July 2001
Appointed Date: 23 July 2001

Persons With Significant Control

Mr John Chester Botts
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

BCP 2 GENERAL PARTNER LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

04 Aug 2015
Appointment of Manfield Services Limited as a secretary on 31 July 2015
...
... and 51 more events
02 Aug 2001
New director appointed
02 Aug 2001
New director appointed
02 Aug 2001
Secretary resigned
02 Aug 2001
Director resigned
23 Jul 2001
Incorporation

BCP 2 GENERAL PARTNER LIMITED Charges

10 February 2005
Third party charge of deposit
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit meaning all deposits credited to account…