BPB INVESTMENTS OVERSEAS LIMITED

Saint-Gobain House East Leake Saint-Gobain House East Leake, Leicestershire, LE12 6JU, United Kingdom
StatusACTIVE
Company No.04380762
CategoryPrivate Limited Company
Incorporated25 Feb 2002
Age22 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

BPB INVESTMENTS OVERSEAS LIMITED is an active private limited company with number 04380762. It was incorporated 22 years, 2 months, 22 days ago, on 25 February 2002. The company address is Saint-Gobain House East Leake Saint-Gobain House East Leake, Leicestershire, LE12 6JU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bpb Group Operations Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bpb Group Operations Limited

Change date: 2020-10-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Compagnie De Saint-Gobain

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Mr Michael Strickland Chaldecott

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Cammack

Change date: 2021-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Keen

Change date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: Saint-Gobain House Binley Business Park Coventry CV3 2TT

New address: Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-01

Officer name: Alun Roy Oxenham

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Keen

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Stephane Heraud

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Michael Strickland Chaldecott

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Nicholas James Cammack

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Pierre Antoine Clavel

Termination date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Alun Roy Oxenham

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Mr Stephane Heraud

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Compagnie De Saint-Gobain

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bpb Group Operations Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Emmanuel Du Moulin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Stephane Heraud

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Du Moulin

Change date: 2014-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Aud section 519

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bertrand Pierre Antoine Clavel

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edouard Chartier

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Du Moulin

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Lambert

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Edouard Alain Marie Chartier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thierry Lambert

Change date: 2010-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-28

Officer name: Alun Roy Oxenham

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alun Roy Oxenham

Change date: 2010-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thierry lambert / 08/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roland lazard

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed thierry lambert

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roland lazard / 26/11/2007

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/04/02--------- £ si 124309392@1=124309392 £ ic 100/124309492

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/04/02

Documents

View document PDF

Resolution

Date: 02 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ADH PANELS LIMITED

53 THE CHESILS,COVENTRY,CV3 5BE

Number:10007571
Status:ACTIVE
Category:Private Limited Company

DR PETER BROWN LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:11803113
Status:ACTIVE
Category:Private Limited Company

DSTB LIMITED

3 KELVIN CLOSE,BASINGSTOKE,RG24 7AP

Number:06969640
Status:ACTIVE
Category:Private Limited Company

MIDWEST ENT SERVICES

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI610094
Status:ACTIVE
Category:Private Unlimited Company

NIKKICARE LTD

25 EROS AVENUE,SOUTHEND-ON-SEA,SS2 4GN

Number:11939580
Status:ACTIVE
Category:Private Limited Company

SELMACH HOLDINGS LTD

UNIT 8 BEACON ROAD,HEREFORD,HR2 6JF

Number:09357748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source