Warning: file_put_contents(c/88ee47e16d564c823ce6caf10f1267cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/873e0f1312070a21e6f2eda16a17979c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bpw Topco Limited, NP20 4ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPW TOPCO LIMITED

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

This company is commonly known as Bpw Topco Limited. The company was founded 5 years ago and was given the registration number 11914592. The firm's registered office is in NEWPORT. You can find them at Cathedral Chambers, 107 Stow Hill, Newport, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BPW TOPCO LIMITED
Company Number:11914592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cathedral Chambers, 107 Stow Hill, Newport, United Kingdom, NP20 4ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary05 January 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director05 January 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director29 March 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director29 March 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director29 March 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director18 December 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director05 January 2023Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:05 January 2023
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Wiggins
Notified on:29 March 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Price Evans
Notified on:29 March 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Wales
Address:60, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Price Evans
Notified on:29 March 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Cathedral Chambers, 107 Stow Hill, Newport, United Kingdom, NP20 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Officers

Termination director company with name termination date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Change account reference date company previous shortened.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.