About

Registered Number: 06037597
Date of Incorporation: 28/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Having been setup in 2006, Bay Capital Partners Uk Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Bhavesh Shantilal 30 June 2012 - 1
OBEROI, Radhika 05 April 2012 30 June 2012 1
PALM, Adelaida Delgado 29 December 2006 05 April 2012 1
Secretary Name Appointed Resigned Total Appointments
COULT, Roderick Michael 02 April 2008 13 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 01 March 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 28 December 2018
PSC04 - N/A 12 December 2018
PSC04 - N/A 11 December 2018
PSC04 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 02 July 2018
PSC04 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
CS01 - N/A 08 January 2018
AD01 - Change of registered office address 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
TM02 - Termination of appointment of secretary 13 December 2017
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 08 January 2008
CERTNM - Change of name certificate 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.