UKBizDB.co.uk

B.P.B. (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1 Churchill Place, London, E14 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Churchill Place, London, E14 5HP

Corporate Secretary06 October 1998Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director08 July 2022Active
1 Churchill Place, London, E14 5HP

Director08 January 2024Active
1, Churchill Place, London, England, E14 5HP

Director08 March 2017Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director02 September 2010Active
The Willows The Street, Sheering, Bishops Stortford, CM22 7LX

Secretary07 March 1995Active
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

Secretary31 December 1996Active
11 Taleworth Park, Ashtead, KT21 2NH

Director12 October 1995Active
1, Churchill Place, London, England, E14 5HP

Director03 December 2013Active
1, Churchill Place, London, England, E14 5HP

Director19 March 2010Active
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

Director02 October 2006Active
79 Thetford Road, New Malden, KT3 5DP

Director07 February 2002Active
Sakura, 6 Rigden Road, Hove, BN3 6NP

Director07 December 2000Active
64 Cottesmore Court, Stanford Road, London, W8 5QW

Director07 February 2002Active
3 Weymouth House, 84-94 Hallam Street, London, W1N 5LS

Director16 October 1997Active
1, Churchill Place, London, England, E14 5HP

Director08 February 2018Active
1, Churchill Place, London, England, E14 5HP

Director15 June 2016Active
1 Churchill Place, London, E14 5HP

Director07 February 2002Active
34 Noel Road, Islington, London, N1 8HA

Director14 December 1993Active
11 Cadogan Close, Holyport, Maidenhead, SL6 2JS

Director14 December 1993Active
1, Churchill Place, London, England, E14 5HP

Director28 April 2014Active
1, Churchill Place, London, England, E14 5HP

Director27 September 2011Active
31 Carlyle Court, Chelsea Harbour, London, SW10 0UQ

Director01 February 2000Active
1 Churchill Place, London, E14 5HP

Director12 February 2003Active
1, Churchill Place, London, England, E14 5HP

Director19 July 2021Active
75 Abingdon Villas, London, W8 6XB

Director-Active
54 Lombard Street, London, EC3P 3AH

Director26 June 2003Active
1 Churchill Place, London, E14 5HP

Director12 February 2008Active
54 Lombard Street, London, EC3P 3AH

Director12 February 2003Active
1, Churchill Place, London, England, E14 5HP

Director08 February 2018Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-06-16Resolution

Resolution.

Download
2020-05-29Capital

Legacy.

Download
2020-05-29Capital

Capital statement capital company with date currency figure.

Download
2020-05-29Insolvency

Legacy.

Download
2020-05-29Resolution

Resolution.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.