Background WavePink WaveYellow Wave

BCPE DIAMOND UK HOLDCO LIMITED (10735431)

BCPE DIAMOND UK HOLDCO LIMITED (10735431) is an active UK company. incorporated on 21 April 2017. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BCPE DIAMOND UK HOLDCO LIMITED has been registered for 8 years. Current directors include BRACKETT, Jordan Robert, SAARLOOS, Cornelis Floor.

Company Number
10735431
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
Weston Favell, Northampton, NN3 8PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRACKETT, Jordan Robert, SAARLOOS, Cornelis Floor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCPE DIAMOND UK HOLDCO LIMITED

BCPE DIAMOND UK HOLDCO LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BCPE DIAMOND UK HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10735431

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Weston Favell Pyramid Close Northampton, NN3 8PD,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 21 April 2017To: 18 January 2019
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Mar 21
Loan Secured
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Mar 25
Owner Exit
Jun 25
Director Left
Oct 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRACKETT, Jordan Robert

Active
Pyramid Close, NorthamptonNN3 8PD
Born May 1983
Director
Appointed 14 Jul 2023

SAARLOOS, Cornelis Floor

Active
Pyramid Close, NorthamptonNN3 8PD
Born February 1969
Director
Appointed 14 Jul 2023

BEAN, Susan Mary

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born June 1956
Director
Appointed 17 Jul 2020
Resigned 14 Jul 2023

CHAPMAN, Michael James

Resigned
Pyramid Close, Weston FavellNN3 8PD
Born October 1961
Director
Appointed 06 Sept 2017
Resigned 14 Jul 2023

COELHO, Mary Theresa Erwin

Resigned
Pyramid Close, Weston FavellNN3 8PD
Born May 1961
Director
Appointed 06 Sept 2017
Resigned 05 Mar 2018

MAHONEY, Shane Irwin

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born January 1973
Director
Appointed 08 Mar 2021
Resigned 21 Oct 2025

PLANTEVIN, Michel Gerard Phillipe

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1956
Director
Appointed 21 Apr 2017
Resigned 06 Sept 2017

STUBBS, Colin Timothy

Resigned
Pyramid Close, Weston FavellNN3 8PD
Born November 1963
Director
Appointed 06 Sept 2017
Resigned 17 Jul 2020

SURDO, John-Paul

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born January 1984
Director
Appointed 31 Oct 2018
Resigned 05 Jul 2019

THOMAS, Stephen Faulkner

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1974
Director
Appointed 21 Apr 2017
Resigned 06 Sept 2017

TOY, David Alan

Resigned
Cascade Pointe Boulevard, Charlotte28208
Born November 1966
Director
Appointed 05 Mar 2018
Resigned 21 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Pyramid Close, NorthamptonNN3 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Resolution
27 September 2021
RESOLUTIONSResolutions
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2020
AAAnnual Accounts
Legacy
29 June 2020
PARENT_ACCPARENT_ACC
Legacy
29 June 2020
GUARANTEE2GUARANTEE2
Legacy
29 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Resolution
20 October 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 October 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Incorporation Company
21 April 2017
NEWINCIncorporation