About

Registered Number: 04105459
Date of Incorporation: 07/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Bda Partners (London) Ltd was registered on 07 November 2000 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Huntley, Andrew David, Maynard, Charles Adrian Macfie, Ryder, Emily Nancy Charlotte, Rellie, Euan Nicholas Clive for Bda Partners (London) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTLEY, Andrew David 01 March 2005 - 1
MAYNARD, Charles Adrian Macfie 08 August 2018 - 1
RELLIE, Euan Nicholas Clive 08 November 2000 07 August 2019 1
Secretary Name Appointed Resigned Total Appointments
RYDER, Emily Nancy Charlotte 08 November 2000 01 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 09 July 2019
CH03 - Change of particulars for secretary 04 July 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 18 March 2019
PSC08 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2019
PSC05 - N/A 15 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2019
AD01 - Change of registered office address 21 December 2018
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 March 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 13 December 2016
RESOLUTIONS - N/A 03 May 2016
CONNOT - N/A 03 May 2016
AR01 - Annual Return 25 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 30 December 2014
SH01 - Return of Allotment of shares 06 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
225 - Change of Accounting Reference Date 22 February 2002
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.