Background WavePink WaveYellow Wave

BCP ASIA EQUITY LIMITED (03830059)

BCP ASIA EQUITY LIMITED (03830059) is an active UK company. incorporated on 23 August 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BCP ASIA EQUITY LIMITED has been registered for 26 years. Current directors include BUCKLEY, Colin Hugh, SIMS, Carolyn.

Company Number
03830059
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BUCKLEY, Colin Hugh, SIMS, Carolyn
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCP ASIA EQUITY LIMITED

BCP ASIA EQUITY LIMITED is an active company incorporated on 23 August 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BCP ASIA EQUITY LIMITED was registered 26 years ago.(SIC: 64303)

Status

active

Active since 26 years ago

Company No

03830059

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CDC EMERGING MARKETS LIMITED
From: 1 October 1999To: 19 March 2026
TRUSHELFCO (NO.2527) LIMITED
From: 23 August 1999To: 1 October 1999
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

, Level 2 Cardinal Place, 80 Victoria Street, London, SW1E 5JL
From: 23 August 1999To: 10 April 2013
Timeline

18 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jul 11
Director Joined
Oct 13
Funding Round
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Jan 16
Director Joined
May 16
Director Left
May 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Jun 17
Funding Round
Apr 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Aug 23
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PURKIS, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 25 Sept 2020

BUCKLEY, Colin Hugh

Active
Victoria Street, LondonSW1E 6DE
Born June 1960
Director
Appointed 10 Sept 2019

SIMS, Carolyn

Active
Victoria Street, LondonSW1E 6DE
Born May 1965
Director
Appointed 25 Sept 2020

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed 24 May 2004
Resigned 29 Jan 2007

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 19 Dec 2019
Resigned 25 Sept 2020

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed 10 Jan 2000
Resigned 02 Jun 2000

KENDERDINE-DAVIES, Mark Dixon Garth

Resigned
14 Dighton Road, LondonSW18 1AN
Secretary
Appointed 29 Jan 2007
Resigned 26 Jan 2015

LAMB, Patricia Paik Wan

Resigned
20 Panbro House Royal Herbert, LondonSE18 4PS
Secretary
Appointed 02 Jun 2000
Resigned 24 May 2004

MORSE, Nicola

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 26 Jan 2015
Resigned 27 Apr 2016

PARVIEZ, Shazia

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 28 Apr 2016
Resigned 19 Dec 2019

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 10 Jan 2000

BINYON, Robert Francis

Resigned
34 Edwardes Square, LondonW8 6HH
Born January 1951
Director
Appointed 10 Jan 2000
Resigned 02 Jun 2000

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Born June 1953
Director
Appointed 24 May 2004
Resigned 14 Jul 2015

DIESS, John Paul

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1969
Director
Appointed 17 Oct 2013
Resigned 30 Nov 2018

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Born May 1960
Director
Appointed 19 Jun 2017
Resigned 27 Jul 2023

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 02 Jun 2000
Resigned 02 Jun 2000

LAING, Richard George

Resigned
Great Lywood Farm House, Haywards HeathRH17 6SW
Born February 1954
Director
Appointed 02 Jun 2000
Resigned 30 Jun 2011

MACTAVISH, Clive Robert

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1970
Director
Appointed 28 Apr 2016
Resigned 09 Sept 2019

MORSE, Nicola Hazel

Resigned
Victoria Street, LondonSW1E 6DE
Born November 1966
Director
Appointed 14 Jul 2015
Resigned 27 Apr 2016

OWERS, Paul William

Resigned
The Bramblings, Horsted KeynesRH17 7AW
Born June 1963
Director
Appointed 30 Aug 2002
Resigned 24 May 2004

PHILLIPS, Simon John

Resigned
Thorncombe House, GuildfordGU5 0LT
Born June 1960
Director
Appointed 17 Sept 1999
Resigned 10 Jan 2000

RANDELL, Charles David

Resigned
SE21
Born June 1958
Director
Appointed 17 Sept 1999
Resigned 10 Jan 2000

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Director
Appointed 23 Aug 1999
Resigned 17 Sept 1999

WATKINS, Raymond George

Resigned
16 Sporhams, BasildonSS16 5TT
Born December 1946
Director
Appointed 10 Jan 2000
Resigned 02 Jun 2000

WHITFIELD, Joseph Laurian

Resigned
29 Prior Street, LondonSE10 8SF
Born November 1961
Director
Appointed 01 Aug 2000
Resigned 30 Aug 2002

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 23 Aug 1999
Resigned 17 Sept 1999

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Certificate Change Of Name Company
19 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Capital Redomination Of Shares
19 March 2014
SH14Notice of Redenomination
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
18 October 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
353a353a
Legacy
19 April 2000
325a325a
Legacy
19 April 2000
190a190a
Legacy
18 April 2000
225Change of Accounting Reference Date
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
287Change of Registered Office
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation