2020410 Limited LONDON


Founded in 1986, 2020410, classified under reg no. 02020410 is a liquidation company. Currently registered at Allan House W1G 0AH, London the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2019-12-31. Since 2016-08-11 2020410 Limited is no longer carrying the name Bc Partners.

2020410 Limited Address / Contact

Office Address Allan House
Office Address2 10 John Princes Street
Town London
Post code W1G 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020410
Date of Incorporation Fri, 16th May 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Thu, 30th Sep 2021 (939 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 23rd May 2022 (2022-05-23)
Last confirmation statement dated Sun, 9th May 2021

Company staff

Sharon D.

Position: Director

Appointed: 29 September 2017

Kleino Limited

Position: Corporate Director

Appointed: 10 March 2017

First Names Secretaries (isle Of Man) Limited

Position: Corporate Secretary

Appointed: 10 March 2017

Selusiwe M.

Position: Director

Appointed: 10 March 2017

Resigned: 29 September 2017

Michael P.

Position: Secretary

Appointed: 03 November 2014

Resigned: 10 March 2017

Graeme D.

Position: Director

Appointed: 03 June 2014

Resigned: 10 March 2017

Francesco L.

Position: Director

Appointed: 06 February 2013

Resigned: 31 December 2014

Jean-Baptiste W.

Position: Director

Appointed: 06 July 2012

Resigned: 25 March 2013

Raymond S.

Position: Director

Appointed: 02 March 2010

Resigned: 07 October 2014

Andrew N.

Position: Director

Appointed: 21 January 2008

Resigned: 02 March 2010

Jens R.

Position: Director

Appointed: 21 January 2008

Resigned: 06 May 2010

Raymond S.

Position: Director

Appointed: 03 August 2007

Resigned: 20 August 2008

Stefano C.

Position: Director

Appointed: 17 November 2004

Resigned: 10 March 2017

Lucien N.

Position: Director

Appointed: 26 July 2001

Resigned: 30 June 2003

Andre F.

Position: Director

Appointed: 26 June 2000

Resigned: 28 February 2001

Raymond S.

Position: Director

Appointed: 03 March 1999

Resigned: 26 June 2000

Michael T.

Position: Director

Appointed: 30 September 1996

Resigned: 31 December 2014

Michael T.

Position: Secretary

Appointed: 30 September 1996

Resigned: 03 November 2014

Jonkheer V.

Position: Secretary

Appointed: 09 May 1996

Resigned: 30 September 1996

Christine P.

Position: Secretary

Appointed: 27 October 1995

Resigned: 09 May 1996

James L.

Position: Director

Appointed: 09 February 1994

Resigned: 27 October 1995

Christopher K.

Position: Director

Appointed: 31 December 1992

Resigned: 09 February 1994

Richard O.

Position: Director

Appointed: 09 May 1992

Resigned: 31 December 1992

John B.

Position: Director

Appointed: 09 May 1992

Resigned: 01 July 2005

Miles R.

Position: Director

Appointed: 09 May 1992

Resigned: 31 December 1992

Robin B.

Position: Director

Appointed: 09 May 1992

Resigned: 31 December 1992

Jonkheer V.

Position: Director

Appointed: 09 May 1992

Resigned: 26 July 2001

Andrew T.

Position: Director

Appointed: 09 May 1992

Resigned: 27 October 1995

Michel G.

Position: Director

Appointed: 09 May 1992

Resigned: 30 October 2004

Patrice H.

Position: Director

Appointed: 09 May 1992

Resigned: 24 February 2004

Jens L.

Position: Director

Appointed: 09 May 1992

Resigned: 15 December 1992

Jeffrey B.

Position: Secretary

Appointed: 09 May 1992

Resigned: 27 October 1995

John D.

Position: Director

Appointed: 17 January 1992

Resigned: 27 October 1995

Simon P.

Position: Director

Appointed: 17 September 1991

Resigned: 28 September 2007

People with significant control

Jeremy C.

Notified on 10 March 2017
Nature of control: significiant influence or control

Quadrangle Trustee Services Limited

95 The Promenade, Cheltenham, GL50 1HH, England

Legal authority 2006 Act Uk
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 02455572
Notified on 10 March 2017
Ceased on 18 July 2018
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority 2006 Companies Act Uk
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 06931299
Notified on 10 March 2017
Ceased on 18 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bc Partners August 11, 2016
Baring Capital Investors November 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-12-31
filed on: 20th, October 2020
Free Download (9 pages)

Company search