UKBizDB.co.uk

BPL (HOLDINGS) LIMITED

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

This company is commonly known as Bpl (holdings) Limited. The company was founded 36 years ago and was given the registration number 02147473. The firm's registered office is in LONDON. You can find them at 52 Lime Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BPL (HOLDINGS) LIMITED
Company Number:02147473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Lime Street, London, England, EC3M 7AF

Secretary18 January 2017Active
150, Leadenhall Street, London, England, EC3V 4QT

Director10 April 2015Active
52, Lime Street, London, England, EC3M 7AF

Director20 May 2010Active
52, Lime Street, London, England, EC3M 7AF

Director-Active
52, Lime Street, London, England, EC3M 7AF

Director16 November 2016Active
52, Lime Street, London, England, EC3M 7AF

Director14 September 2006Active
52, Lime Street, London, England, EC3M 7AF

Director21 November 2008Active
52, Lime Street, London, England, EC3M 7AF

Director-Active
52, Lime Street, London, England, EC3M 7AF

Director16 June 2020Active
52, Lime Street, London, England, EC3M 7AF

Director16 June 2020Active
52, Lime Street, London, England, EC3M 7AF

Director16 June 2020Active
52, Lime Street, London, England, EC3M 7AF

Director21 November 2008Active
52, Lime Street, London, England, EC3M 7AF

Director12 May 2005Active
150, Leadenhall Street, London, England, EC3V 4QT

Secretary-Active
52, Lime Street, London, England, EC3M 7AF

Director18 May 2020Active
Houghton Lodge, Stockbridge, SO20 6LQ

Director-Active
150, Leadenhall Street, London, EC3V 4QT

Director24 November 2015Active
Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY

Director-Active
57 Wroughton Road, London, SW11 6AY

Director28 July 1992Active
200, Vesey Street, 24th Floor, New York, United States,

Director19 June 2019Active
52, Leadenhall Street, London, England, EC3A 2EB

Director-Active
52, Lime Street, London, England, EC3M 7AF

Director15 February 2000Active
59-60, Cornhill, Cornhill House, London, EC3V 3PD

Director-Active
Still Meadow 103 Fairmile Lane, Cobham, KT11 2DD

Director28 July 1992Active
111 Woolwich Road, Bexleyheath, DA7 4LP

Director01 January 1997Active
52, Lime Street, London, England, EC3M 7AF

Director28 July 1992Active
Rectory Cottage, Letcombe Bassett, Wantage, OX12 9LP

Director05 September 2000Active

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
2024-02-13Capital

Capital cancellation shares.

Download
2024-02-13Capital

Capital return purchase own shares.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Capital

Capital cancellation shares.

Download
2023-11-10Capital

Capital return purchase own shares.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-10-11Capital

Capital alter shares subdivision.

Download
2023-10-11Capital

Capital name of class of shares.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-30Incorporation

Memorandum articles.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-05Capital

Capital allotment shares.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Capital

Capital cancellation shares.

Download
2022-11-18Capital

Capital return purchase own shares.

Download
2022-11-10Accounts

Accounts with accounts type group.

Download
2022-09-21Capital

Capital name of class of shares.

Download
2022-08-16Capital

Capital name of class of shares.

Download
2022-04-13Capital

Capital cancellation shares.

Download
2022-04-13Capital

Capital return purchase own shares.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-07-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.