CAPITAL BC PARTNERS LIMITED
LONDON CAPITAL BC LIMITED CAPITAL ON LINE PARTNERS LIMITED JADEFIX LIMITED

Hellopages » Greater London » Westminster » WC2A 3NA

Company number 03863173
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address C/O VENTHAMS LIMITED, 51 LINCOLN'S INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Director's details changed for Garth Russell Bearman on 7 May 2016; Secretary's details changed for Mr Charles Edward Peers Carter on 7 May 2016. The most likely internet sites of CAPITAL BC PARTNERS LIMITED are www.capitalbcpartners.co.uk, and www.capital-bc-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Bc Partners Limited is a Private Limited Company. The company registration number is 03863173. Capital Bc Partners Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Capital Bc Partners Limited is C O Venthams Limited 51 Lincoln S Inn Fields London Wc2a 3na. . CARTER, Charles Edward Peers is a Secretary of the company. BEARMAN, Diana Jane is a Director of the company. BEARMAN, Garth Russell is a Director of the company. CARTER, Charles Edward Peers is a Director of the company. CARTER, Margaret Cory is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CARTER, Charles Edward Peers
Appointed Date: 22 October 1999

Director
BEARMAN, Diana Jane
Appointed Date: 01 May 2013
78 years old

Director
BEARMAN, Garth Russell
Appointed Date: 22 October 1999
79 years old

Director
CARTER, Charles Edward Peers
Appointed Date: 24 November 1999
78 years old

Director
CARTER, Margaret Cory
Appointed Date: 01 May 2013
88 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 October 1999
Appointed Date: 21 October 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Mr Garth Russell Bearman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Edward Peers Carter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL BC PARTNERS LIMITED Events

21 Nov 2016
Confirmation statement made on 21 October 2016 with updates
25 Oct 2016
Director's details changed for Garth Russell Bearman on 7 May 2016
25 Oct 2016
Secretary's details changed for Mr Charles Edward Peers Carter on 7 May 2016
25 Oct 2016
Director's details changed for Mr Charles Edward Peers Carter on 7 May 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 53 more events
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
27 Oct 1999
Company name changed jadefix LIMITED\certificate issued on 28/10/99
25 Oct 1999
Registered office changed on 25/10/99 from: 120 east road london N1 6AA
21 Oct 1999
Incorporation

CAPITAL BC PARTNERS LIMITED Charges

25 November 2014
Charge code 0386 3173 0004
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 daylesford close poole t/no.DT37073…
5 September 2014
Charge code 0386 3173 0003
Delivered: 13 September 2014
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: 33 links road poole t/n DT8919…
26 August 2014
Charge code 0386 3173 0002
Delivered: 2 September 2014
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: 52 spur hill avenue poole t/no:DT296894…
8 July 2014
Charge code 0386 3173 0001
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…