UKBizDB.co.uk

BOP (GP) HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 26, One Canada Square, London, England, E14 5AB

Secretary18 May 2016Active
Level 26, One Canada Square, London, England, E14 5AB

Director07 March 2022Active
Level 26, One Canada Square, London, England, E14 5AB

Director06 December 2021Active
Level 26, One Canada Square, London, England, E14 5AB

Director18 May 2016Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Secretary09 July 2012Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Secretary06 September 2010Active
99, Bishopsgate, Second Floor, London, EC2M 3XD

Secretary24 April 2014Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Director30 March 2010Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Director30 March 2010Active
99, Bishopsgate, London, England, EC2M 3XD

Director07 July 2014Active
Level 26, One Canada Square, London, England, E14 5AB

Director30 September 2019Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Director19 December 2012Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Director12 October 2011Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Director30 March 2010Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Director06 September 2010Active
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director16 May 2016Active
99, Bishopsgate, Second Floor, London, EC2M 3XD

Director28 June 2017Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Director19 December 2012Active
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director06 June 2018Active
Level 26, One Canada Square, London, England, E14 5AB

Director30 September 2019Active

People with Significant Control

Brookfield Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada,
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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-06-06Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.