UKBizDB.co.uk

BARDIN HILL LOAN MANAGEMENT CORPORATE SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bardin Hill Loan Management Corporate Services (uk) Limited. The company was founded 13 years ago and was given the registration number 07353000. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BARDIN HILL LOAN MANAGEMENT CORPORATE SERVICES (UK) LIMITED
Company Number:07353000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:70 Jermyn Street, London, England, SW1Y 6NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director07 May 2021Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director07 May 2021Active
42-44, Portman Road, Reading, England, RG30 1EA

Corporate Secretary23 August 2010Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director17 January 2020Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director08 March 2017Active
70, Jermyn Street, London, England, SW1Y 6NY

Director01 June 2015Active
30 St James's Square, 2nd, Floor, London, England, SW1Y 4AL

Director27 August 2010Active
70, Jermyn Street, London, England, SW1Y 6NY

Director01 June 2016Active
42-44, Portman Road, Reading, England, RG30 1EA

Director23 August 2010Active

People with Significant Control

Hps Investment Partners (Uk) I, Ltd
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:Devonshire House, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Voting rights 25 to 50 percent
Hps Investment Partners (Uk) Ii, Ltd
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:Devonshire House, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Jason Dillow
Notified on:10 October 2018
Status:Active
Date of birth:July 1977
Nationality:American
Country of residence:England
Address:Devonshire House, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Dissolution

Dissolution application strike off company.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Capital

Legacy.

Download
2023-04-21Insolvency

Legacy.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-13Capital

Legacy.

Download
2023-04-13Insolvency

Legacy.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.