This company is commonly known as B.p.b. (holdings) Limited. The company was founded 33 years ago and was given the registration number 02569005. The firm's registered office is in . You can find them at 1 Churchill Place, London, , . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | B.P.B. (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02569005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Churchill Place, London, E14 5HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Churchill Place, London, E14 5HP | Corporate Secretary | 06 October 1998 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 08 July 2022 | Active |
1 Churchill Place, London, E14 5HP | Director | 08 January 2024 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 08 March 2017 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 02 September 2010 | Active |
The Willows The Street, Sheering, Bishops Stortford, CM22 7LX | Secretary | 07 March 1995 | Active |
The Willows The Street, Sheering, Bishops Stortford, CM22 7LX | Secretary | - | Active |
New Lodge Woodham Rise, Horsell, Woking, GU21 4EE | Secretary | - | Active |
33 Peplins Way, Brookmans Park, AL9 7UR | Secretary | 31 December 1996 | Active |
11 Taleworth Park, Ashtead, KT21 2NH | Director | 12 October 1995 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 03 December 2013 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 19 March 2010 | Active |
Chemin De La Blonde 47b, 1253 Vandoeuvres Geneva, Switzerland, | Director | - | Active |
15 Gayton Road, Hampstead, London, NW3 | Director | - | Active |
1 Churchill Place, London, E14 5HP | Director | 02 October 2006 | Active |
79 Thetford Road, New Malden, KT3 5DP | Director | 07 February 2002 | Active |
Sakura, 6 Rigden Road, Hove, BN3 6NP | Director | 07 December 2000 | Active |
64 Cottesmore Court, Stanford Road, London, W8 5QW | Director | 07 February 2002 | Active |
3 Weymouth House, 84-94 Hallam Street, London, W1N 5LS | Director | 16 October 1997 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 08 February 2018 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 15 June 2016 | Active |
1 Churchill Place, London, E14 5HP | Director | 07 February 2002 | Active |
34 Noel Road, Islington, London, N1 8HA | Director | 14 December 1993 | Active |
11 Cadogan Close, Holyport, Maidenhead, SL6 2JS | Director | 14 December 1993 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 28 April 2014 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 27 September 2011 | Active |
31 Carlyle Court, Chelsea Harbour, London, SW10 0UQ | Director | 01 February 2000 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 February 2003 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 19 July 2021 | Active |
75 Abingdon Villas, London, W8 6XB | Director | - | Active |
54 Lombard Street, London, EC3P 3AH | Director | 26 June 2003 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 February 2008 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 12 February 2003 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 08 February 2018 | Active |
Barclays Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Resolution | Resolution. | Download |
2020-05-29 | Capital | Legacy. | Download |
2020-05-29 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-29 | Insolvency | Legacy. | Download |
2020-05-29 | Resolution | Resolution. | Download |
2019-12-23 | Capital | Capital allotment shares. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.