BPW TOPCO LIMITED

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England
StatusACTIVE
Company No.11914592
CategoryPrivate Limited Company
Incorporated29 Mar 2019
Age5 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

BPW TOPCO LIMITED is an active private limited company with number 11914592. It was incorporated 5 years, 2 months, 1 day ago, on 29 March 2019. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.



Company Fillings

Termination director company with name termination date

Date: 20 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Neil Carter

Termination date: 2024-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Hartigan

Termination date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thornton

Termination date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Hartigan

Appointment date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-11

Psc name: Grp Retail Holdco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grp Retail Holdco Limited

Notification date: 2023-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Wiggins

Cessation date: 2023-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Price Evans

Cessation date: 2023-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thornton

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-05

Officer name: Duncan Neil Carter

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-05

Officer name: Andrew Stewart Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Price Evans

Termination date: 2023-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: Cathedral Chambers 107 Stow Hill Newport NP20 4ED United Kingdom

Change date: 2023-01-17

New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-04

Officer name: Mr Paul Wiggins

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Wiggins

Change date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Legacy

Date: 15 Jul 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jason price evans

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Paul Wiggins

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Jason Price Evans

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 113 GBP

Date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Evans

Notification date: 2019-03-29

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDICHTUNGSTECHNIK MS LIMITED

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05578408
Status:ACTIVE
Category:Private Limited Company

ASHLEY HOUSE PRINTING COMPANY LIMITED

1-3 SWALLOW UNITS ALPHINBROOK ROAD,EXETER,EX2 8QF

Number:05333142
Status:ACTIVE
Category:Private Limited Company

B G MARKETING LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:06491779
Status:ACTIVE
Category:Private Limited Company

CHRISTIE HOLDINGS LIMITED

2 CRAIGENTINNY AVENUE,EDINBURGH,EH7 6PX

Number:SC629091
Status:ACTIVE
Category:Private Limited Company

MEGHNA GRILL LIMITED

113 BOUNDARY ROAD,,NW8 0RG

Number:03721912
Status:ACTIVE
Category:Private Limited Company

SUPREME CARE WALES LIMITED

29 GILDREDGE ROAD,EAST SUSSEX,BN21 4RU

Number:05333052
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