UKBizDB.co.uk

BIP TRADING (UK) LIMITED

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

This company is commonly known as Bip Trading (uk) Limited. The company was founded 16 years ago and was given the registration number 06411754. The firm's registered office is in LONDON. You can find them at 155 Bishopsgate, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:BIP TRADING (UK) LIMITED
Company Number:06411754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:155 Bishopsgate, London, England, EC2M 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

Secretary18 August 2020Active
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

Director24 November 2016Active
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

Director01 August 2018Active
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

Director18 August 2020Active
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

Director18 August 2020Active
Red Gables Courtenay Avenue, Highgate, London, N6 4LR

Secretary29 October 2007Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Secretary01 December 2011Active
C/O Kyte Capital Management, Limited, Business Design Centre, 52 Upper Street, N1 0QH

Secretary12 May 2014Active
155, Bishopsgate, London, England, EC2M 3TQ

Secretary19 May 2015Active
9, Billwell, Long Crendon, Aylesbury, England, HP18 9AD

Secretary25 March 2015Active
Kyte Group Business Design Centre, Upper Street, London, N1 0QH

Director10 February 2011Active
36, Ingram Avenue, London, NW11 6TL

Director29 October 2007Active
84 Avenue Philippe Auguste, Paris, France,

Director11 July 2008Active
17 Wildwood Road, London, NW11 6UL

Director11 July 2008Active
Business Design Centre, 52 Upper Street, London, N1 0QH

Corporate Director29 October 2007Active

People with Significant Control

Marex Spectron Group Limited
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:155, Bishopsgate, London, England, EC2M 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bip Trading Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Kyte Capital Management Ltd, Business Design Centre, Upper Street, London, England, N1 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Address

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

Download
2021-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Resolution

Resolution.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Appoint person secretary company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Address

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

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-12-02Address

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

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.