UKBizDB.co.uk

BICAP LLP

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

This company is commonly known as Bicap Llp. The company was founded 8 years ago and was given the registration number OC411624. The firm's registered office is in BROMLEY PARK. You can find them at 11 Madeira Avenue, , Bromley Park, Kent. This company's SIC code is None Supplied.

Company Information

Name:BICAP LLP
Company Number:OC411624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2016
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Madeira Avenue, Bromley Park, Kent, England, BR1 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Madeira Avenue, Bromley, England, BR1 4AP

Llp Designated Member03 May 2016Active
4, Boulter Close, Bromley, United Kingdom, BR1 2FD

Llp Designated Member11 July 2018Active
11, Oakwood Avenue, Beckenham, United Kingdom, BR3 6PT

Llp Designated Member11 July 2018Active
Flat 8, 1 Wynter Street, Olney House, London, United Kingdom, SW11 2QH

Llp Designated Member03 May 2016Active
12, Harrowby Drive, Newcastle Under Lyme, Westlands, United Kingdom, ST5 3JE

Llp Designated Member03 May 2016Active
22, Marcus Street, London, England, E15 3JT

Llp Designated Member05 September 2017Active
6, Rimsdale Close, Aigburth, United Kingdom, L17 6EX

Llp Designated Member03 May 2016Active
42, Oberdorfstrasse, Baar, Switzerland, 6340

Llp Designated Member03 May 2016Active
4, Boulter Close, Bromley, United Kingdom, BR1 2FD

Llp Designated Member03 May 2016Active
32 Exchange Apartments, 41 Sparkes Close, Bromley, United Kingdom, BR2 9EX

Llp Designated Member03 May 2016Active

People with Significant Control

Mr David John Cooper
Notified on:05 September 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:22 Marcus Street, London, England, E15 3JT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Venu Madhav Kavarthapu
Notified on:05 September 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:14 Austin Friars, London, United Kingdom, EC2N 2HE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Venu Madhav Kavarthapu
Notified on:04 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:11, Madeira Avenue, Bromley Park, England, BR1 4AP
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-05-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Change person member limited liability partnership with name change date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-06-21Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-06-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-04-28Gazette

Gazette filings brought up to date.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2017-09-10Officers

Termination member limited liability partnership with name termination date.

Download
2017-09-06Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.