UKBizDB.co.uk

BUSINESS PROTECTION EXPERT LTD

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

This company is commonly known as Business Protection Expert Ltd. The company was founded 9 years ago and was given the registration number 09242759. The firm's registered office is in FAREHAM. You can find them at St Andrews House 4400 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:BUSINESS PROTECTION EXPERT LTD
Company Number:09242759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:St Andrews House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halpern House, 1 Hampshire Terrace, Portsmouth, England, PO1 2QF

Director01 October 2014Active
Halpern House, 1 Hampshire Terrace, Portsmouth, England, PO1 2QF

Director01 October 2014Active

People with Significant Control

Mr Matthew Simon Milnes
Notified on:26 February 2024
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Halpern House, 1 Hampshire Terrace, Portsmouth, England, PO1 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Joshua Hubbard
Notified on:26 February 2024
Status:Active
Date of birth:July 1986
Nationality:American
Country of residence:England
Address:Halpern House, 1 Hampshire Terrace, Portsmouth, England, PO1 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Simon Milnes
Notified on:01 October 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:St Andrews House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Michael Joshua Hubbard
Notified on:01 October 2016
Status:Active
Date of birth:July 1986
Nationality:American
Country of residence:England
Address:St Andrews House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Zuru Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4500, Parkway, Solent Business Park, Fareham, United Kingdom, PO15 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Address

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

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-02-08Resolution

Resolution.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.