Background WavePink WaveYellow Wave

BDC SPECIAL 1 LIMITED (SC473191)

BDC SPECIAL 1 LIMITED (SC473191) is an active UK company. incorporated on 21 March 2014. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BDC SPECIAL 1 LIMITED has been registered for 12 years. Current directors include HUGHES, Jonathan Raoul, THOMPSON, Rachel Clare, WOODS, Edward Garton.

Company Number
SC473191
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Jonathan Raoul, THOMPSON, Rachel Clare, WOODS, Edward Garton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDC SPECIAL 1 LIMITED

BDC SPECIAL 1 LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BDC SPECIAL 1 LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

SC473191

LTD Company

Age

12 Years

Incorporated 21 March 2014

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 10 July 2025 (8 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

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MODY, Scott Thomas Kumar

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

HUGHES, Jonathan Raoul

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1965
Director
Appointed 21 Mar 2014

THOMPSON, Rachel Clare

Active
Lothian Road, EdinburghEH3 9WJ
Born December 1980
Director
Appointed 18 Jan 2022

WOODS, Edward Garton

Active
Marble Arch, LondonW1H 7EJ
Born June 1976
Director
Appointed 19 Dec 2023

THOMPSON, Rachel Clare

Resigned
95 Wigmore Street, LondonW1U 1FB
Secretary
Appointed 21 Mar 2014
Resigned 05 Oct 2020

BARTER, Charles Stuart John

Resigned
95 Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 21 Mar 2014
Resigned 18 Jan 2022

GUNNER, Paul Richard

Resigned
95 Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 21 Mar 2014
Resigned 10 Mar 2022

JONES, Adam Maxwell

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1969
Director
Appointed 10 Mar 2022
Resigned 31 Aug 2024

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
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 To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
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 Audit Exemption Subsiduary
19 August 2020
AAAnnual Accounts
Legacy
19 August 2020
PARENT_ACCPARENT_ACC
Legacy
19 August 2020
GUARANTEE2GUARANTEE2
Legacy
19 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2018
AAAnnual Accounts
Legacy
24 September 2018
PARENT_ACCPARENT_ACC
Legacy
24 September 2018
AGREEMENT2AGREEMENT2
Legacy
24 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
27 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2014
NEWINCIncorporation