This company is commonly known as Bpu Financial Solutions Limited. The company was founded 12 years ago and was given the registration number 07792474. The firm's registered office is in CARDIFF. You can find them at Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | BPU FINANCIAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07792474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 20 July 2022 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 07 June 2017 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 20 July 2022 | Active |
64, Dan-Y-Coed Road, Cyncoed, Cardiff, Wales, CF23 6NE | Director | 03 October 2011 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AA | Director | 03 October 2011 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AA | Director | 30 April 2013 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 30 September 2011 | Active |
Mr Nicholas Matthew Toye | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA |
Nature of control | : |
|
Mr John Huw Palin | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6 St Cyres Road, Penarth, Wales, CF64 2WQ |
Nature of control | : |
|
Mr Andrew Lloyd Miller | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA |
Nature of control | : |
|
Chartergroup Financial Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bank Farm, Leigh, Worcester, United Kingdom, WR6 5LA |
Nature of control | : |
|
Mr Evan Peter Umbleja | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA |
Nature of control | : |
|
Bpu Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.