Background WavePink WaveYellow Wave

BDCP II SFP GP LIMITED (SC689279)

BDCP II SFP GP LIMITED (SC689279) is an active UK company. incorporated on 16 February 2021. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BDCP II SFP GP LIMITED has been registered for 5 years. Current directors include HUGHES, Jonathan Raoul, THOMPSON, Rachel Clare, WOODS, Edward Garton.

Company Number
SC689279
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 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

BDCP II SFP GP LIMITED

BDCP II SFP GP LIMITED is an active company incorporated on 16 February 2021 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. BDCP II SFP GP LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

SC689279

LTD Company

Age

5 Years

Incorporated 16 February 2021

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 11 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 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 16 Feb 2021

HUGHES, Jonathan Raoul

Active
Marble Arch, LondonW1H 7EJ
Born January 1965
Director
Appointed 21 Dec 2023

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 21 Dec 2023

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 16 Feb 2021
Resigned 18 Jan 2022

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 16 Feb 2021
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 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 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
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2023
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 To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2021
NEWINCIncorporation