B&P BUYCO LIMITED

Register to unlock more data on OkredoRegister

B&P BUYCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10332495

Incorporation date

16/08/2016

Size

Full

Contacts

Registered address

Registered address

Level 01, 6 Bevis Marks Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2016)
dot icon03/12/2025
Registered office address changed from Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England to Level 01, 6 Bevis Marks Bevis Marks London EC3A 7BA on 2025-12-03
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Andrew David Caffyn as a director on 2025-04-28
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Appointment of Mr Simon James Harris as a director on 2024-02-13
dot icon10/01/2024
Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 2023-12-12
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon21/07/2023
Termination of appointment of Andrew Rex Milner as a director on 2023-07-14
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Full accounts made up to 2021-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon29/09/2022
Appointment of Mr Andrew Rex Milner as a director on 2022-09-26
dot icon21/09/2022
Termination of appointment of Andrew Hodgson as a director on 2022-09-08
dot icon14/09/2022
Appointment of Mr Andrew David Caffyn as a director on 2022-09-08
dot icon12/09/2022
Change of details for Graphite Capital Management Llp as a person with significant control on 2022-09-12
dot icon25/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Registered office address changed from , Burnham Road Sandpit Road, Dartford, DA1 5BD, England to Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 2021-03-26
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon27/11/2019
Registration of charge 103324950002, created on 2019-11-19
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Mr Ivo Vesselinov on 2019-06-14
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Appointment of Mr Romain Jean Patrick Prouvost as a director on 2016-09-19
dot icon11/12/2017
Resolutions
dot icon02/11/2017
Appointment of Mr Ivo Vesselinov as a director on 2017-09-04
dot icon01/11/2017
Termination of appointment of Fraser Dinning Runciman as a director on 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-08-15 with updates
dot icon29/09/2017
Current accounting period extended from 2016-12-31 to 2017-12-31
dot icon06/10/2016
Resolutions
dot icon23/09/2016
Registration of charge 103324950001, created on 2016-09-19
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon22/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon22/09/2016
Registered office address changed from , 4th Floor Berkeley Square House, Berkeley Square, London, W1J 6BQ, United Kingdom to Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 2016-09-22
dot icon22/09/2016
Appointment of Mr Fraser Dinning Runciman as a director on 2016-09-19
dot icon22/09/2016
Appointment of Mr Andrew Hodgson as a director on 2016-09-19
dot icon22/09/2016
Termination of appointment of Richard Martin Crayton as a director on 2016-09-19
dot icon16/08/2016
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon16/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caffyn, Andrew David
Director
08/09/2022 - 28/04/2025
31
Milner, Andrew Rex
Director
26/09/2022 - 14/07/2023
33
Vesselinov, Ivaylo Alexandrov
Director
04/09/2017 - 12/12/2023
51
Harris, Simon James
Director
13/02/2024 - Present
7
Prouvost, Romain Jean Patrick
Director
19/09/2016 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&P BUYCO LIMITED

B&P BUYCO LIMITED is an(a) Active company incorporated on 16/08/2016 with the registered office located at Level 01, 6 Bevis Marks Bevis Marks, London EC3A 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&P BUYCO LIMITED?

toggle

B&P BUYCO LIMITED is currently Active. It was registered on 16/08/2016 .

Where is B&P BUYCO LIMITED located?

toggle

B&P BUYCO LIMITED is registered at Level 01, 6 Bevis Marks Bevis Marks, London EC3A 7BA.

What does B&P BUYCO LIMITED do?

toggle

B&P BUYCO LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for B&P BUYCO LIMITED?

toggle

The latest filing was on 03/12/2025: Registered office address changed from Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England to Level 01, 6 Bevis Marks Bevis Marks London EC3A 7BA on 2025-12-03.