Background WavePink WaveYellow Wave

BAIN CAPITAL, LTD. (03918901)

BAIN CAPITAL, LTD. (03918901) is an active UK company. incorporated on 3 February 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BAIN CAPITAL, LTD. has been registered for 26 years. Current directors include KENNEDY, Liam Robert, WARD, Michael De Courcy.

Company Number
03918901
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KENNEDY, Liam Robert, WARD, Michael De Courcy
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAIN CAPITAL, LTD.

BAIN CAPITAL, LTD. is an active company incorporated on 3 February 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BAIN CAPITAL, LTD. was registered 26 years ago.(SIC: 82110)

Status

active

Active since 26 years ago

Company No

03918901

LTD Company

Age

26 Years

Incorporated 3 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BAIN CAPITAL LIMITED
From: 23 February 2000To: 4 March 2002
TRUSHELFCO (2596) LIMITED
From: 3 February 2000To: 23 February 2000
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 6 April 2017To: 5 April 2024
11th Floor 200 Aldersgate Street London EC14 4HD United Kingdom
From: 10 February 2017To: 6 April 2017
Devonshire House Mayfair Place London W1J 8AJ
From: 3 February 2000To: 10 February 2017
Timeline

11 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 10
Director Joined
Feb 11
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Dec 16
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KENNEDY, Liam Robert

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1975
Director
Appointed 07 Sept 2018

WARD, Michael De Courcy

Active
280 Bishopsgate, LondonEC2M 4RB
Born June 1963
Director
Appointed 04 Apr 2013

BENSON, Greg

Resigned
Flat 7 7-9 Brick Street, LondonW1J 7DE
Secretary
Appointed 28 Feb 2000
Resigned 02 Feb 2004

COLATO, Michael Andrew

Resigned
112 Barrowgate Road, LondonW4 4QP
Secretary
Appointed 02 Feb 2004
Resigned 09 Aug 2010

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 03 Feb 2000
Resigned 28 Feb 2000

BARNES, Steven William

Resigned
Devonshire House, LondonW1J 8AJ
Born April 1960
Director
Appointed 16 Dec 2010
Resigned 04 Apr 2013

BENSON, Greg

Resigned
Flat 7 7-9 Brick Street, LondonW1J 7DE
Born July 1954
Director
Appointed 29 Jun 2000
Resigned 02 Feb 2004

COLATO, Michael Andrew

Resigned
112 Barrowgate Road, LondonW4 4QP
Born April 1964
Director
Appointed 02 Feb 2004
Resigned 09 Aug 2010

DOHERTY, Sean Michael

Resigned
11th Floor, LondonEC1A 4HD
Born September 1968
Director
Appointed 04 Apr 2013
Resigned 07 Sept 2018

FOX, Ruth Margaret

Resigned
373 Shakespeare Tower, LondonEC2Y 8NJ
Born October 1954
Director
Appointed 22 Feb 2000
Resigned 28 Feb 2000

GAY, Robert Christopher

Resigned
10 Shadow Lake Road, Ridgefield
Born September 1951
Director
Appointed 28 Feb 2000
Resigned 01 Jul 2004

MOCLAIR, Philip John

Resigned
86 Kenworthy Road, LondonE9 5RA
Born July 1970
Director
Appointed 22 Feb 2000
Resigned 28 Feb 2000

POLER, Dwight Macvicar

Resigned
54 Parliament Hill, LondonNW3 2TL
Born September 1965
Director
Appointed 28 Feb 2000
Resigned 04 Apr 2013

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 03 Feb 2000
Resigned 22 Feb 2000

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 03 Feb 2000
Resigned 22 Feb 2000
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Legacy
10 January 2011
MG01MG01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Legacy
25 November 2009
MG01MG01
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
10 April 2001
287Change of Registered Office
Legacy
10 April 2001
88(2)R88(2)R
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
123Notice of Increase in Nominal Capital
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
123Notice of Increase in Nominal Capital
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
28 February 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2000
NEWINCIncorporation