BDRC GROUP LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of Benjamin Charles Page as a director on 2025-09-15

View Document

22/07/2522 July 2025 Appointment of Mr Matthew Olaf Costin as a director on 2025-06-21

View Document

18/07/2518 July 2025 Termination of appointment of Ian Paul Stevens as a director on 2025-06-21

View Document

18/07/2518 July 2025 Termination of appointment of Gerard Lopez as a director on 2025-06-21

View Document

18/07/2518 July 2025 Termination of appointment of Vilma Anna Scarpino as a director on 2025-06-21

View Document

18/07/2518 July 2025 Termination of appointment of Edouard Lecerf as a director on 2025-06-21

View Document

18/07/2518 July 2025 Appointment of Mr Benjamin Charles Page as a director on 2025-06-21

View Document

18/07/2518 July 2025 Termination of appointment of Thomas Crispian Tarrant as a director on 2025-06-21

View Document

18/07/2518 July 2025 Termination of appointment of Pascal Gaudin as a director on 2025-06-21

View Document

18/07/2518 July 2025 Termination of appointment of Matthew Olaf Costin as a director on 2025-06-21

View Document

18/07/2518 July 2025 Registered office address changed from 12-20 Baron Street London N1 9LL England to 3 Thomas More Square C/O Ipsos Cfo London E1W 1YW on 2025-07-18

View Document

18/07/2518 July 2025 Appointment of Mr Gary Moore as a director on 2025-06-21

View Document

18/07/2518 July 2025 Appointment of Ms Kelly Anne Michelle Beaver as a director on 2025-06-21

View Document

09/06/259 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Director's details changed for Mr Gerard Lopez on 2025-02-26

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Edouard Lecerf on 2025-02-26

View Document

12/03/2512 March 2025 Director's details changed for Mr Ian Paul Stevens on 2025-02-26

View Document

12/03/2512 March 2025 Director's details changed for Dr Thomas Crispian Tarrant on 2025-02-26

View Document

12/03/2512 March 2025 Director's details changed for Mr Pascal Gaudin on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Ivor Charles Stocker as a director on 2023-01-06

View Document

09/01/239 January 2023 Registered office address changed from 11-20 Baron Street London N1 9LL England to 12-20 Baron Street London N1 9LL on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Matthew Olaf Costin as a director on 2023-01-06

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/03/213 March 2021 Registered office address changed from , 5th Floor, Kingsbourne House 229-231 High Holborn, London, WC1V 7DA to 12-20 Baron Street London N1 9LL on 2021-03-03

View Document

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

14/09/1814 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF PSC STATEMENT ON 10/08/2018

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR GERARD LOPEZ

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR EDOUARD LECERF

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR PASCAL GAUDIN

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL GAUDIN / 30/05/2018

View Document

01/06/181 June 2018 CESSATION OF THOMAS CRISPIAN TARRANT AS A PSC

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JEAN-BERNARD ALBEROLA

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

29/08/1729 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 60640.9

View Document

29/08/1729 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 60265.9

View Document

29/08/1729 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 60390.9

View Document

07/08/177 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 59965.90

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 28/09/16 STATEMENT OF CAPITAL GBP 60565.9

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHELDRAKE

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 29/09/14 STATEMENT OF CAPITAL GBP 59015.90

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COSTIN

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR CHARLES RICHARD JOHN SHELDRAKE

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR MATTHEW OLAF COSTIN

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR IAN PAUL STEVENS

View Document

09/05/149 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/01/134 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS CRISPIAN TARRANT / 23/12/2011

View Document

19/01/1219 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 13/09/11 STATEMENT OF CAPITAL GBP 5716590

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

31/03/1131 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ADOPT ARTICLES 15/09/2010

View Document

27/09/1027 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED BDRC CONTINENTAL LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 56603.40

View Document

13/04/1013 April 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

13/04/1013 April 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

14/08/0914 August 2009 SHARE AGREEMENT OTC

View Document

25/06/0925 June 2009 ADOPT ARTICLES 11/06/2009

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED BDRC GROUP LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

27/01/0927 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0927 January 2009 SUB-DIVISION 14/01/2009

View Document

27/01/0927 January 2009 NC INC ALREADY ADJUSTED 14/01/09

View Document

27/01/0927 January 2009 S-DIV

View Document

27/01/0927 January 2009 GBP NC 1000/250000 14/01/2009

View Document

23/12/0823 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company