BAIN & COMPANY HOLDINGS LIMITED -
Company Profile | Company Filings |
Overview
BAIN & COMPANY HOLDINGS LIMITED is a Private Limited Company from and has the status: Active.
BAIN & COMPANY HOLDINGS LIMITED was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280380. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BAIN & COMPANY HOLDINGS LIMITED was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280380. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BAIN & COMPANY HOLDINGS LIMITED -
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
40 STRAND
WC2N 5RW
This Company Originates in : United Kingdom
Previous trading names include:
BAIN ADVISERS LIMITED (until 06/12/2006)
BAIN ADVISERS LIMITED (until 06/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW SAWYER HIRSHFIELD | May 1969 | American | Director | 2021-04-16 | CURRENT |
MS DIANE FERNANDES | Secretary | 2017-02-20 | CURRENT | ||
LEGIST DIRECTORS LIMITED | Corporate Nominee Director | 1996-11-19 UNTIL 1997-02-10 | RESIGNED | ||
LEGIST SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-19 UNTIL 1997-02-10 | RESIGNED | ||
GEOFFREY SMOUT | Feb 1966 | British | Director | 2004-01-16 UNTIL 2006-11-29 | RESIGNED |
SIMON ARMSTRONG HENDERSON | Jun 1971 | British | Director | 2007-04-24 UNTIL 2009-02-04 | RESIGNED |
STANLEY BURTON MIRANDA | Nov 1955 | American | Director | 1997-02-10 UNTIL 2004-01-16 | RESIGNED |
MR JAMES HADLEY | Nov 1973 | British | Director | 2020-02-03 UNTIL 2021-04-16 | RESIGNED |
CRAWFORD SCOTT GILLIES | May 1956 | British | Director | 1997-02-10 UNTIL 2006-11-07 | RESIGNED |
MR MICHAEL GARSTKA | Apr 1962 | British | Director | 2017-02-20 UNTIL 2020-10-15 | RESIGNED |
GRAHAM CLIVE ELTON | Mar 1963 | British | Director | 2009-02-04 UNTIL 2021-04-16 | RESIGNED |
GEOFFREY PETER CULLINAN | Oct 1950 | British | Director | 1997-12-22 UNTIL 2017-02-20 | RESIGNED |
PETER RUSSELL THOMAS | Mar 1958 | British | Secretary | 1997-02-10 UNTIL 1999-05-21 | RESIGNED |
GEOFFREY SMOUT | Feb 1966 | British | Secretary | 1999-10-01 UNTIL 2006-12-01 | RESIGNED |
STUART KEVIN MIN | American | Secretary | 2006-12-01 UNTIL 2017-02-20 | RESIGNED | |
SARAH ALEXANDER | British | Secretary | 1999-05-21 UNTIL 1999-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bain & Company, Inc. | 2016-04-06 | Boston Ma |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BAIN & COMPANY HOLDINGS LIMITED | 2023-09-28 | 31-12-2022 | £538,000 equity |
Micro-entity Accounts - BAIN & COMPANY HOLDINGS LIMITED | 2022-09-15 | 31-12-2021 | £538,000 equity |
Micro-entity Accounts - BAIN & COMPANY HOLDINGS LIMITED | 2021-05-19 | 31-12-2020 | £538,000 equity |
Micro-entity Accounts - BAIN & COMPANY HOLDINGS LIMITED | 2020-08-22 | 31-12-2019 | £538,000 equity |
Micro-entity Accounts - BAIN & COMPANY HOLDINGS LIMITED | 2019-09-11 | 31-12-2018 | £538,000 equity |
Micro-entity Accounts - BAIN & COMPANY HOLDINGS LIMITED | 2018-06-26 | 31-12-2017 | £538,000 equity |
Micro-entity Accounts - BAIN & COMPANY HOLDINGS LIMITED | 2017-08-31 | 31-12-2016 | £538 equity |