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..
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 | : |
|
Registered Address | : | 4 Matthew Parker Street, London, England, SW1H 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Matthew Parker Street, London, England, SW1H 9NP | Secretary | 14 June 2011 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 14 June 2018 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 14 June 2018 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 16 February 2015 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 14 June 2018 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | - | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 20 September 2001 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 01 March 2011 | Active |
37 Kildare Terrace, London, W2 5JT | Secretary | 13 March 1997 | Active |
1 Helme Close, Lake Road, London, SW19 7EB | Secretary | - | Active |
82, Wembley Hill Road, Wembley, HA9 8EA | Secretary | 01 February 2007 | Active |
93 Kingsfield Road, Oxhey, Watford, WD19 4TP | Secretary | 01 October 1997 | Active |
93 Kingsfield Road, Oxhey, Watford, WD19 4TP | Secretary | 01 October 1997 | Active |
Forge House, Taynton, Burford, OX18 4UH | Director | 30 June 1993 | Active |
Sundial House, Maddox Lane Bookham, Leatherhead, KT23 3BS | Director | 01 May 1998 | Active |
39 Lyford Road, London, SW18 3LU | Director | 01 February 2002 | Active |
23, Via G Parini, Longone Al Segrino, Como, Italy, | Director | 03 December 1997 | Active |
1 Helme Close, Lake Road, London, SW19 7EB | Director | 15 February 1992 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 01 March 2011 | Active |
82, Wembley Hill Road, Wembley, HA9 8EA | Director | 29 January 2008 | Active |
2nd Floor 36, Broadway, London, SW1H 0BH | Director | 21 May 2015 | Active |
Gwynfryn, Llangybi, Lampeter, SA48 8NB | Director | - | Active |
Thrift Farm, Thrift Lane, Off Cudham Lane South, Knockholt, United Kingdom, TN14 7NQ | Director | 19 April 2013 | Active |
Crackendell Cottage, Waterend Lane, Ayot St Peter Welwyn, AL6 9BB | Director | 02 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.