BIP CONSULTING UK LIMITED

10 Lower Thames Street, London, EC3R 6EN, United Kingdom
StatusACTIVE
Company No.12667981
CategoryPrivate Limited Company
Incorporated13 Jun 2020
Age3 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BIP CONSULTING UK LIMITED is an active private limited company with number 12667981. It was incorporated 3 years, 11 months, 18 days ago, on 13 June 2020. The company address is 10 Lower Thames Street, London, EC3R 6EN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-21

Officer name: Nino Lo Bianco

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Maria Cape

Termination date: 2024-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Wassell

Termination date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

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 updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-15

Capital : 2,018.15 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 126679810001

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-08

Psc name: Business Integration Partners S.P.A.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Capital : 2,009.85 GBP

Date: 2021-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH01

Capital : 1,784.22 GBP

Date: 2021-02-09

Documents

View document PDF

Resolution

Date: 22 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Aug 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Old address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom

New address: 10 Lower Thames Street London EC3R 6EN

Change date: 2020-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Freeman

Appointment date: 2020-07-08

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Aug 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-08

Capital : 1,319.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH01

Capital : 1,319.02 GBP

Date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr Martin Wassell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr Christopher Charles Laslett

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-08

Charge number: 126679810001

Documents

View document PDF

Incorporation company

Date: 13 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON ALLUM LIMITED

17 AUCLUM CLOSE,READING,RG7 3DY

Number:10738530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE OAK REALTY LTD

26 DUBBERS LANE,BRISTOL,BS5 7EL

Number:11879185
Status:ACTIVE
Category:Private Limited Company

HAVANA CIGAR PROTECTION ASSOCIATION LIMITED(THE)

16/18 HURLINGHAM BUSINESS PARK,LONDON,SW6 3DU

Number:00096866
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEAK SERVICES (UK) LIMITED

41 GRANTHAM ROAD,LONDON,E12 5LZ

Number:05342939
Status:ACTIVE
Category:Private Limited Company

SHEKINAH YACHTING LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:08967608
Status:ACTIVE
Category:Private Limited Company

SPENCER ROMSLEY LIMITED

KINGS COURT SCHOOL ROAD,BIRMINGHAM,B28 8JG

Number:08729949
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