Warning: file_put_contents(c/55625cccf7d9c9598029a00e8e36dadf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bpl Hold Limited, EX5 2FN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPL HOLD LIMITED

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

This company is commonly known as Bpl Hold Limited. The company was founded 8 years ago and was given the registration number 09684781. The firm's registered office is in EXETER. You can find them at Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BPL HOLD LIMITED
Company Number:09684781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 July 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director13 April 2018Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Secretary30 October 2015Active
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Secretary14 July 2015Active
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Director14 July 2015Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director14 July 2015Active
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director01 November 2017Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director01 November 2017Active
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director01 November 2017Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director14 July 2015Active

People with Significant Control

Synlab Vpg Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Andrew Graham Torrance
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark John Diamond
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

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

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-05Officers

Appoint person director company with name date.

Download
2017-11-05Officers

Termination secretary company with name termination date.

Download
2017-11-05Address

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

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.