Background WavePink WaveYellow Wave

BC GP 2 LIMITED (11087346)

BC GP 2 LIMITED (11087346) is an active UK company. incorporated on 29 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BC GP 2 LIMITED has been registered for 8 years. Current directors include LUCAS, Jamie Mark, MARTEN, Benjamin John, THOMPSON, Rachel Clare.

Company Number
11087346
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LUCAS, Jamie Mark, MARTEN, Benjamin John, THOMPSON, Rachel Clare
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC GP 2 LIMITED

BC GP 2 LIMITED is an active company incorporated on 29 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BC GP 2 LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11087346

LTD Company

Age

8 Years

Incorporated 29 November 2017

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BC II GP 2 LIMITED
From: 29 November 2017To: 20 January 2021
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 29 November 2017To: 12 September 2022
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 05 Oct 2020

LUCAS, Jamie Mark

Active
Marble Arch, LondonW1H 7EJ
Born October 1989
Director
Appointed 09 Mar 2022

MARTEN, Benjamin John

Active
Marble Arch, LondonW1H 7EJ
Born June 1985
Director
Appointed 29 Nov 2017

THOMPSON, Rachel Clare

Active
Marble Arch, LondonW1H 7EJ
Born December 1980
Director
Appointed 29 Nov 2017

THOMPSON, Rachel Clare

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 29 Nov 2017
Resigned 05 Oct 2020

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 29 Nov 2017
Resigned 18 Jan 2022

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 29 Nov 2017
Resigned 09 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2022
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Resolution
5 November 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2017
NEWINCIncorporation