This company is commonly known as Bpp Holdings Limited. The company was founded 48 years ago and was given the registration number 01245304. The firm's registered office is in 142-144 UXBRIDGE ROAD. You can find them at Bpp House, Aldine Place, 142-144 Uxbridge Road, London. This company's SIC code is 70100 - Activities of head offices.
Name | : | BPP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01245304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1976 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 04 October 2017 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 06 July 2021 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 13 January 2023 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 07 August 2018 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 04 October 2017 | Active |
32 Wingate Road, Hammersmith, London, W6 0UR | Secretary | 30 July 1992 | Active |
12 Orchard Rise, Kingston Upon Thames, KT2 7EY | Secretary | - | Active |
94, Weydon Hill Road, Farnham, GU9 8NZ | Secretary | 19 June 2006 | Active |
47 Barrington Drive, Harefield, Uxbridge, UB9 6RJ | Secretary | 24 May 1999 | Active |
Flint Lodge, Winter Hill Road, Maidenhead, SL6 6NS | Secretary | 03 November 2005 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Secretary | 26 August 2011 | Active |
Mandalay, Tregurrian, Watergate Bay, TR8 4AD | Secretary | 01 December 2003 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Secretary | 24 December 2009 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 12 February 2010 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 31 August 2017 | Active |
Windy Nook, Back Lane, Meriden, Coventry, CV7 7LD | Director | 29 March 2007 | Active |
32 Wingate Road, Hammersmith, London, W6 0UR | Director | 13 March 1995 | Active |
4308, Forest Lane Nw, Washington, United States, | Director | 04 August 2009 | Active |
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 09 August 1994 | Active |
Flat 6, 11 Frogal, London, NW3 6AL | Director | - | Active |
60 The Ridgeway, Kenton, Harrow, HA3 0LL | Director | - | Active |
12 Orchard Rise, Kingston Upon Thames, KT2 7EY | Director | - | Active |
Bpp House Aldine House 142-144, Uxbridge Road, London, United Kingdom, W12 8AA | Director | 13 April 2015 | Active |
20 Richmond Crescent, Islington, London, N1 0LZ | Director | 01 July 2006 | Active |
226, W.Monroe, Suite 3600, Chicago, Usa, | Director | 21 April 2011 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 04 July 2013 | Active |
Shepherds Rest 4 Orchard Close, Chorleywood, WD3 3PF | Director | 02 April 2001 | Active |
63 Broadwalk, London, E18 2DN | Director | 01 July 2006 | Active |
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA | Director | 07 August 2018 | Active |
12 Queen Annes Grove, London, W4 1HN | Director | 01 October 2006 | Active |
50 West 96 Street, Apt 5a, New York, United States, | Director | 04 August 2009 | Active |
1701, Kendale Drive, Glenview, United States, | Director | 04 August 2009 | Active |
51 Northway, Hampstead Garden Suburb, London, NW11 6PB | Director | 04 June 2001 | Active |
Blean House, 2 Whitstable Road, Blean, Canterbury, United Kingdom, CT2 9EA | Director | 01 July 2003 | Active |
6 Duncan Terrace, Islington, London, N1 8BZ | Director | 19 May 2008 | Active |
Bpph2 Limited | ||
Notified on | : | 16 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES |
Nature of control | : |
|
Bpph1 Limited | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES |
Nature of control | : |
|
Bpph1 Limited | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES |
Nature of control | : |
|
Vanta Education Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Wood Street, London, England, EC2V 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-09-11 | Capital | Capital allotment shares. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2023-01-14 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.