UKBizDB.co.uk

BPEP INTERNATIONAL LIMITED

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

This company is commonly known as Bpep International Limited. The company was founded 20 years ago and was given the registration number 04948090. The firm's registered office is in BUCKS. You can find them at Mercury House, 19-21 Chapel, Street, Marlow, Bucks, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BPEP INTERNATIONAL LIMITED
Company Number:04948090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Mercury House, 19-21 Chapel, Street, Marlow, Bucks, SL7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richardsons Farm Cottage, Goggs Lane, Redlynch, Salisbury, SP5 2NY

Secretary16 April 2004Active
A-2/16 Safdarjung Enclave, New Delhi, India,

Director06 August 2004Active
Laurel House, Queen's Road, Richmond, England, TW10 6JJ

Director07 December 2006Active
Tancreds Ford, Tilford, Farnham, England, GU10 2AJ

Director06 August 2004Active
Richardsons Farm Cottage, Goggs Lane, Redlynch, Salisbury, SP5 2NY

Director16 April 2004Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary30 October 2003Active
Avenida Brigadeiro Faria Lima 3900, 3rd Floor, Sao Paulo, Brazil,

Director15 July 2008Active
103 Elgin Crescent, London, W11 2JF

Director16 April 2004Active
Dock Head, Dock Lane, Beaulieu, Brockenhurst, SO42 7YJ

Director16 April 2004Active
11 Northway, Bronxville, Usa,

Director06 August 2004Active
The Spring, Standford Dingley, Reading, RG7 6LX

Director16 April 2004Active
Flat 9, 72 Courtfield Gardens, London, SW5 0NL

Director06 August 2004Active
House 30, Le Palais, 8 Pak Pat Shan Road, Tai Tam, Hong Kong,

Director06 August 2004Active
Moralzarzal 61-1ob, Madrid, Spain, 28034

Director06 August 2004Active
10 Snow Hill, London, EC1A 2AL

Nominee Director30 October 2003Active
10 Snow Hill, London, EC1A 2AL

Nominee Director30 October 2003Active

People with Significant Control

Mr David Stuart Huckfield
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN
Nature of control:
  • Significant influence or control

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
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Capital

Capital return purchase own shares.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Capital

Capital return purchase own shares.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type micro entity.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.