BOPA UK HOLDINGS LIMITED

Level 26 One Canada Square, London, E14 5AB, England
StatusACTIVE
Company No.10809668
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age7 years, 10 days
JurisdictionEngland Wales

SUMMARY

BOPA UK HOLDINGS LIMITED is an active private limited company with number 10809668. It was incorporated 7 years, 10 days ago, on 08 June 2017. The company address is Level 26 One Canada Square, London, E14 5AB, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH01

Capital : 165,015 USD

Date: 2024-04-15

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-10

Capital : 165,014 USD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: Level 25, 1 Canada Square London E14 5AA England

Change date: 2023-09-18

New address: Level 26 One Canada Square London E14 5AB

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Capital

Type: SH01

Capital : 165,013 USD

Date: 2023-08-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Capital

Type: SH19

Capital : 165,012 USD

Date: 2023-07-27

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/07/23

Documents

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Marie Dean

Appointment date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Dawes

Termination date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-19

Psc name: Brookfield Corporation

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Corporation

Change date: 2023-01-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Asset Management Inc.

Change date: 2022-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 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: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jun 2021

Category: Address

Type: AD02

Old address: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England

New address: Level 26 One Canada Square London E14 5AB

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Dawes

Change date: 2020-11-06

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 165,012 USD

Date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Capital : 165,011 USD

Date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr Anthony John Dawes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danelle Fleur Campbell

Termination date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2018

Category: Address

Type: AD03

New address: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW

Documents

View document PDF

Change sail address company with new address

Date: 14 Aug 2018

Category: Address

Type: AD02

New address: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: Level 2 99 Bishopsgate London EC2M 3XD England

Change date: 2018-08-13

New address: Level 25, 1 Canada Square London E14 5AA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 165,010 USD

Date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 1 USD

Date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS MEDIA & PUBLISHING LTD

3 WELLINGTON NEW ROAD,TAUNTON,TA1 5LU

Number:09211859
Status:ACTIVE
Category:Private Limited Company

C.A.ROBINSON LTD

30 KENDAL PARK,LIVERPOOL,L12 9LS

Number:10253176
Status:ACTIVE
Category:Private Limited Company

GOAT HORNS LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11366153
Status:ACTIVE
Category:Private Limited Company

GOLD ESTATE AGENTS LIMITED

55 STATION ROAD,HARROW,HA2 7SR

Number:06749578
Status:ACTIVE
Category:Private Limited Company

JOURNEY IN LIFE LIMITED

88 CORNWALL GARDENS,LONDON,SW7 4AY

Number:11612312
Status:ACTIVE
Category:Private Limited Company

SURCO LIMITED

2ND FLOOR DOMINION HOUSE,SALE,M33 7PP

Number:02664923
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