Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAY CAPITAL PARTNERS UK LIMITED
Company Information for

BAY CAPITAL PARTNERS UK LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
06037597
Private Limited Company
Active

Company Overview

About Bay Capital Partners Uk Ltd
BAY CAPITAL PARTNERS UK LIMITED was founded on 2006-12-28 and has its registered office in London. The organisation's status is listed as "Active". Bay Capital Partners Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAY CAPITAL PARTNERS UK LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in CM12
 
Previous Names
BAY CAPITAL UK LIMITED04/06/2007
Filing Information
Company Number 06037597
Company ID Number 06037597
Date formed 2006-12-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB914762712  
Last Datalog update: 2024-01-05 07:17:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAY CAPITAL PARTNERS UK LIMITED

Current Directors
Officer Role Date Appointed
DARIO KADIEV
Director 2018-06-27
BHAVESH SHANTILAL SHAH
Director 2012-06-30
JAMES MICHAEL SHERIDAN
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK MICHAEL COULT
Company Secretary 2008-04-02 2017-12-13
RADHIKA OBEROI
Director 2012-04-05 2012-06-30
ADELAIDA DELGADO PALM
Director 2006-12-29 2012-04-05
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-12-28 2008-08-11
DUPORT DIRECTOR LIMITED
Nominated Director 2006-12-28 2006-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARIO KADIEV BAMIA LTD Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
DARIO KADIEV AAYA REAL ESTATE LTD Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-11-14
DARIO KADIEV RICE PAPER (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2014-06-10
DARIO KADIEV STUDIO SKDW LTD Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
DARIO KADIEV BABAJI RESTAURANTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-06-10
DARIO KADIEV ENARX LTD Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
DARIO KADIEV AAYA LIMITED Director 2012-08-31 CURRENT 2012-08-31 Liquidation
JAMES MICHAEL SHERIDAN PARK CHINOIS LIMITED Director 2013-09-23 CURRENT 2012-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2322/04/24 STATEMENT OF CAPITAL GBP 160000
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-1131/03/23 STATEMENT OF CAPITAL GBP 60000
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-15Change of details for Mr Bhavesh Shah as a person with significant control on 2022-07-21
2022-12-15PSC04Change of details for Mr Bhavesh Shah as a person with significant control on 2022-07-21
2022-12-14Director's details changed for Mr Bhavesh Shantilal Shah on 2022-07-21
2022-12-14CH01Director's details changed for Mr Bhavesh Shantilal Shah on 2022-07-21
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-2420/05/22 STATEMENT OF CAPITAL GBP 55000
2022-05-24SH0120/05/22 STATEMENT OF CAPITAL GBP 55000
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01CH01Director's details changed for Mr Dario Kadiev on 2019-02-25
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-12PSC04Change of details for Mr Bhavesh Shah as a person with significant control on 2018-12-11
2018-12-11PSC04Change of details for Mr Bhavesh Shah as a person with significant control on 2018-12-11
2018-12-11CH01Director's details changed for Mr Bhavesh Shantilal Shah on 2018-12-11
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL SHERIDAN
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR DARIO KADIEV
2018-01-09PSC04PSC'S CHANGE OF PARTICULARS / MR BHAVESH SHAH / 27/12/2017
2018-01-09PSC04PSC'S CHANGE OF PARTICULARS / MR BHAVESH SHAH / 27/12/2017
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 5000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 20 North Audley Street London W1K 6HX England
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL SHERIDAN / 27/12/2017
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH SHANTILAL SHAH / 27/12/2017
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH SHANTILAL SHAH / 27/12/2017
2017-12-13TM02Termination of appointment of Roderick Michael Coult on 2017-12-13
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 21 UPPER BROOK STREET LONDON W1K 7PY ENGLAND
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 21 UPPER BROOK STREET LONDON W1K 7PY ENGLAND
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-13AR0128/12/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-07AR0128/12/14 FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM ROOM 4 FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT
2014-09-18AA31/12/13 TOTAL EXEMPTION FULL
2014-07-21AP01DIRECTOR APPOINTED MR JAMES MICHAEL SHERIDAN
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-23AR0128/12/13 FULL LIST
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AR0128/12/12 FULL LIST
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02AP01DIRECTOR APPOINTED MR BHAVESH SHANTILAL SHAH
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RADHIKA OBEROI
2012-05-11AP01DIRECTOR APPOINTED RADHIKA OBEROI
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ADELAIDA PALM
2012-01-11AR0128/12/11 FULL LIST
2011-07-22AA31/12/10 TOTAL EXEMPTION FULL
2011-01-05AR0128/12/10 FULL LIST
2010-05-04AA31/12/09 TOTAL EXEMPTION FULL
2010-01-21AR0128/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELAIDA PALM / 07/01/2010
2009-08-10AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18288bAPPOINTMENT TERMINATE, SECRETARY DUPORT ASSOCIATION LIMITED LOGGED FORM
2008-08-18288aSECRETARY APPOINTED RODERICK MICHAEL COULT
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 21 UPPER BROOK STREET LONDON W1K 7PY
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED
2008-01-08363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-06-04CERTNMCOMPANY NAME CHANGED BAY CAPITAL UK LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-04-2088(2)RAD 28/12/06--------- £ SI 8@1=8 £ IC 2/10
2007-03-14288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BAY CAPITAL PARTNERS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAY CAPITAL PARTNERS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAY CAPITAL PARTNERS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAY CAPITAL PARTNERS UK LIMITED

Intangible Assets
Patents
We have not found any records of BAY CAPITAL PARTNERS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAY CAPITAL PARTNERS UK LIMITED
Trademarks
We have not found any records of BAY CAPITAL PARTNERS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAY CAPITAL PARTNERS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BAY CAPITAL PARTNERS UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BAY CAPITAL PARTNERS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAY CAPITAL PARTNERS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAY CAPITAL PARTNERS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.