UKBizDB.co.uk

BD ASSOCIATES (UK) LTD

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

This company is commonly known as Bd Associates (uk) Ltd. The company was founded 21 years ago and was given the registration number 04723671. The firm's registered office is in LONDON. You can find them at 1st Floor, 26 Fouberts Place, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BD ASSOCIATES (UK) LTD
Company Number:04723671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 26 Fouberts Place, London, W1F 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Florence Street, London, E16 4JS

Secretary25 April 2004Active
59a, Kingston Road, London, England, SW19 1JN

Secretary03 August 2020Active
26 Florence Street, London, E16 4JS

Director25 April 2004Active
Kozhamkulov 161/20, Almaty, Kazakhstan,

Secretary15 December 2003Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary04 April 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary04 April 2003Active
Bogenbai Batyr Street, House No. 192 Apartment 49, Almaty,

Director15 December 2003Active
Kozhamkulov 161/20, Almaty, Kazakhstan,

Director15 December 2003Active
Kozhamkulov Street, House No. 161 Apartment 20, Almaty, Kazakhstan,

Director15 December 2003Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director04 April 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director04 April 2003Active

People with Significant Control

Mr Anatoliy Popolyushko
Notified on:01 April 2017
Status:Active
Date of birth:August 1946
Nationality:Kazakh
Address:1st Floor, London, W1F 7PP
Nature of control:
  • Significant influence or control
The Napco Trust
Notified on:01 April 2017
Status:Active
Country of residence:Mauritius
Address:Premier Business Centre, 10th Floor Sterling Tower, Port Louis, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clifford Opoku
Notified on:01 April 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:1st Floor, London, W1F 7PP
Nature of control:
  • Significant influence or control
Mr Samuel Osei Kwawe Addo
Notified on:01 April 2017
Status:Active
Date of birth:March 1963
Nationality:Ghanaian
Country of residence:England
Address:59a, Kingston Road, London, England, SW19 1JN
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Address

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

Download
2022-09-28Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.