UKBizDB.co.uk

B.P.MARSH & COMPANY LIMITED

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

This company is commonly known as B.p.marsh & Company Limited. The company was founded 34 years ago and was given the registration number 02455191. The firm's registered office is in LONDON. You can find them at 4 Matthew Parker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.P.MARSH & COMPANY LIMITED
Company Number:02455191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Matthew Parker Street, London, England, SW1H 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Matthew Parker Street, London, England, SW1H 9NP

Secretary14 June 2011Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director14 June 2018Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director14 June 2018Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director16 February 2015Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director14 June 2018Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director-Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director20 September 2001Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director01 March 2011Active
37 Kildare Terrace, London, W2 5JT

Secretary13 March 1997Active
1 Helme Close, Lake Road, London, SW19 7EB

Secretary-Active
82, Wembley Hill Road, Wembley, HA9 8EA

Secretary01 February 2007Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary01 October 1997Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary01 October 1997Active
Forge House, Taynton, Burford, OX18 4UH

Director30 June 1993Active
Sundial House, Maddox Lane Bookham, Leatherhead, KT23 3BS

Director01 May 1998Active
39 Lyford Road, London, SW18 3LU

Director01 February 2002Active
23, Via G Parini, Longone Al Segrino, Como, Italy,

Director03 December 1997Active
1 Helme Close, Lake Road, London, SW19 7EB

Director15 February 1992Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director01 March 2011Active
82, Wembley Hill Road, Wembley, HA9 8EA

Director29 January 2008Active
2nd Floor 36, Broadway, London, SW1H 0BH

Director21 May 2015Active
Gwynfryn, Llangybi, Lampeter, SA48 8NB

Director-Active
Thrift Farm, Thrift Lane, Off Cudham Lane South, Knockholt, United Kingdom, TN14 7NQ

Director19 April 2013Active
Crackendell Cottage, Waterend Lane, Ayot St Peter Welwyn, AL6 9BB

Director02 September 1998Active

People with Significant Control

Ms Camilla Sarah Kenyon
Notified on:30 June 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Significant influence or control
Mr Brian Peter Marsh
Notified on:30 June 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Significant influence or control
Ms Alice Hannah Daisy Foulk
Notified on:30 June 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Significant influence or control
Mr Jonathan Stuart Newman
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Significant influence or control
Mr Daniel John Topping
Notified on:30 June 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Significant influence or control
B.P. Marsh & Partners Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.