This company is commonly known as Bop (gp) Holdings Limited. The company was founded 14 years ago and was given the registration number 07208399. The firm's registered office is in LONDON. You can find them at Level 15, Citypoint, 1 Ropemaker Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BOP (GP) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07208399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 26, One Canada Square, London, England, E14 5AB | Secretary | 18 May 2016 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 07 March 2022 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 06 December 2021 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 18 May 2016 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Secretary | 09 July 2012 | Active |
23, Hanover Square, London, United Kingdom, W1S 1JB | Secretary | 06 September 2010 | Active |
99, Bishopsgate, Second Floor, London, EC2M 3XD | Secretary | 24 April 2014 | Active |
23, Hanover Square, London, United Kingdom, W1S 1JB | Director | 30 March 2010 | Active |
23, Hanover Square, London, United Kingdom, W1S 1JB | Director | 30 March 2010 | Active |
99, Bishopsgate, London, England, EC2M 3XD | Director | 07 July 2014 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 30 September 2019 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Director | 19 December 2012 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Director | 12 October 2011 | Active |
23, Hanover Square, London, United Kingdom, W1S 1JB | Director | 30 March 2010 | Active |
23, Hanover Square, London, United Kingdom, W1S 1JB | Director | 06 September 2010 | Active |
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW | Director | 16 May 2016 | Active |
99, Bishopsgate, Second Floor, London, EC2M 3XD | Director | 28 June 2017 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Director | 19 December 2012 | Active |
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW | Director | 06 June 2018 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 30 September 2019 | Active |
Brookfield Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Brookfield Place, 181 Bay Street, Toronto, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Capital | Capital allotment shares. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Capital | Capital allotment shares. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Capital | Capital allotment shares. | Download |
2021-09-15 | Capital | Capital allotment shares. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.