UKBizDB.co.uk

BBPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbps Limited. The company was founded 21 years ago and was given the registration number 04659849. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BBPS LIMITED
Company Number:04659849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, EC3R 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 May 2021Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 May 2021Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director09 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director30 March 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director30 March 2023Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary12 February 2020Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary01 January 2017Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Secretary30 April 2009Active
105 Cornwallis Road, Bilton, Rugby, CV22 7SJ

Secretary25 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 February 2003Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director04 January 2017Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director23 January 2017Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director01 March 2009Active
1 Manor Farm, Church End, Leckhampstead, Buckingham, MK18 5NU

Director25 February 2003Active
Old Pump Cottage, Northlands, Bodiam, TN32 5UX

Director01 March 2006Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director20 December 2011Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director04 January 2017Active
8 East Sheen Avenue, London, SW14 8AS

Director25 February 2003Active
5, Old Broad Street, London, EC2N 1AD

Director08 March 2010Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director04 January 2017Active
107, Grange Road, London, United Kingdom, W5 3PH

Director17 December 2008Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director21 January 2021Active
5, Old Broad Street, London, EC2N 1AD

Director17 December 2008Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director20 May 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director27 February 2019Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director31 July 2013Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director03 June 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director05 January 2017Active
6 Beckworth Close, Lindfield, Haywards Heath, RH16 2EJ

Director17 December 2008Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director29 April 2021Active
2 Grass Meadows, Stevenage, SG2 7AY

Director25 February 2003Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director11 July 2018Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director07 July 2015Active
5, Old Broad Street, London, EC2N 1AD

Director16 May 2011Active
68 High Mead, Rayleigh, SS6 7DU

Director20 November 2007Active

People with Significant Control

Hedron Holdings Limited
Notified on:01 May 2021
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jelf Insurance Brokers Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:1, Tower Place West, London, United Kingdom, EC3R 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bluefin Insurance Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Tower Place West, Tower Place, United Kingdom, EC3R 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Accounts

Legacy.

Download
2023-01-19Other

Legacy.

Download
2023-01-19Other

Legacy.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2022-01-21Resolution

Resolution.

Download
2021-09-24Capital

Second filing capital allotment shares.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-05-18Accounts

Change account reference date company current extended.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person secretary company with name date.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.