B&P MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

B&P MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10357724

Incorporation date

02/09/2016

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 02/09/2016)
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 icon01/08/2025
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 icon10/01/2024
Appointment of Mr Andrew David Caffyn 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 icon08/12/2022
Full accounts made up to 2021-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon28/09/2022
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 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 icon25/03/2021
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 2021-03-25
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon27/11/2019
Registration of charge 103577240002, 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 2019-08-17 with updates
dot icon26/06/2019
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 2018-08-17 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 2017-09-01 with updates
dot icon29/09/2017
Current accounting period extended from 2016-12-31 to 2017-12-31
dot icon29/09/2017
Change of details for Burgundy Midco 1 Limited as a person with significant control on 2016-09-19
dot icon23/09/2016
Registration of charge 103577240001, 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
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 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 Burnham Road Sandpit Road Dartford DA1 5BD on 2016-09-22
dot icon02/09/2016
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon02/09/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caffyn, Andrew David
Director
12/12/2023 - 28/04/2025
31
Hodgson, Andrew
Director
19/09/2016 - 08/09/2022
51
Milner, Andrew Rex
Director
26/09/2022 - 14/07/2023
33
Vesselinov, Ivaylo Alexandrov
Director
04/09/2017 - 12/12/2023
51
Crayton, Richard Martin
Director
02/09/2016 - 19/09/2016
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MIDCO 2 LIMITED

B&P MIDCO 2 LIMITED is an(a) Active company incorporated on 02/09/2016 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 MIDCO 2 LIMITED?

toggle

B&P MIDCO 2 LIMITED is currently Active. It was registered on 02/09/2016 .

Where is B&P MIDCO 2 LIMITED located?

toggle

B&P MIDCO 2 LIMITED is registered at Level 01, 6 Bevis Marks Bevis Marks, London EC3A 7BA.

What does B&P MIDCO 2 LIMITED do?

toggle

B&P MIDCO 2 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 MIDCO 2 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.