B.P.MARSH & COMPANY LIMITED

Register to unlock more data on OkredoRegister

B.P.MARSH & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02455191

Incorporation date

22/12/1989

Size

Full

Contacts

Registered address

Registered address

4 Matthew Parker Street, London SW1H 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1989)
dot icon15/04/2026
Termination of appointment of Brian Peter Marsh as a director on 2026-04-15
dot icon23/12/2025
Cessation of Francesca Louise Chappell as a person with significant control on 2025-12-23
dot icon23/12/2025
Cessation of Alice Hannah Daisy Foulk as a person with significant control on 2025-12-23
dot icon23/12/2025
Cessation of Brian Peter Marsh as a person with significant control on 2025-12-23
dot icon23/12/2025
Cessation of Daniel John Topping as a person with significant control on 2025-12-23
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon03/11/2025
Full accounts made up to 2025-01-31
dot icon27/03/2025
Termination of appointment of Oliver Charles James Bogue as a secretary on 2025-03-14
dot icon27/03/2025
Appointment of Ms. Ruth Pearson as a secretary on 2025-03-14
dot icon29/01/2025
Termination of appointment of Julie Anne Bignell as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Mr Oliver Charles James Bogue as a secretary on 2025-01-29
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon08/12/2024
Termination of appointment of Jonathan Stuart Newman as a director on 2024-09-05
dot icon04/12/2024
Termination of appointment of Sinead O'haire as a secretary on 2024-11-29
dot icon04/12/2024
Appointment of Mrs Julie Anne Bignell as a secretary on 2024-11-29
dot icon06/11/2024
Full accounts made up to 2024-01-31
dot icon18/09/2024
Notification of Francesca Louise Chappell as a person with significant control on 2024-09-16
dot icon18/09/2024
Director's details changed for Ms Francesca Louise Lowley on 2024-09-05
dot icon11/09/2024
Cessation of Jonathan Stuart Newman as a person with significant control on 2024-09-05
dot icon15/04/2024
Change of details for Ms Alice Hannah Daisy Foulk as a person with significant control on 2024-04-09
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon07/10/2023
Full accounts made up to 2023-01-31
dot icon13/07/2023
Director's details changed for Ms Abigail Lucy Barber on 2023-07-12
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon05/08/2022
Full accounts made up to 2022-01-31
dot icon10/02/2022
Satisfaction of charge 024551910007 in full
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon16/11/2021
Director's details changed for Ms Alice Hannah Daisy Foulk on 2021-11-15
dot icon16/11/2021
Director's details changed for Ms Abigail Lucy Barber on 2021-11-15
dot icon04/09/2021
Full accounts made up to 2021-01-31
dot icon22/06/2021
Director's details changed for Ms Francesca Lowley on 2021-06-22
dot icon18/01/2021
Director's details changed for Mr Oliver Charles James Bogue on 2021-01-01
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon11/09/2020
Full accounts made up to 2020-01-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon03/09/2019
Cessation of Camilla Sarah Kenyon as a person with significant control on 2019-08-31
dot icon03/09/2019
Termination of appointment of Camilla Sarah Kenyon as a director on 2019-08-31
dot icon15/08/2019
Full accounts made up to 2019-01-31
dot icon06/08/2019
Registration of charge 024551910007, created on 2019-07-29
dot icon02/05/2019
Director's details changed for Ms Camilla Sarah Kenyon on 2019-04-25
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon27/11/2018
Change of details for B.P. Marsh & Partners Plc as a person with significant control on 2018-11-26
dot icon24/07/2018
Full accounts made up to 2018-01-31
dot icon26/06/2018
Appointment of Ms Francesca Lowley as a director on 2018-06-14
dot icon26/06/2018
Appointment of Mr Oliver Charles James Bogue as a director on 2018-06-14
dot icon26/06/2018
Appointment of Abigail Lucy Barber as a director on 2018-06-14
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon05/12/2017
Director's details changed for Mr Daniel John Topping on 2017-12-05
dot icon07/08/2017
Full accounts made up to 2017-01-31
dot icon24/04/2017
Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 2017-04-24
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon10/08/2016
Full accounts made up to 2016-01-31
dot icon18/03/2016
Director's details changed for Mr Brian Peter Marsh on 2016-03-16
dot icon17/03/2016
Director's details changed for Mr Daniel John Topping on 2016-03-17
dot icon17/03/2016
Director's details changed for Mr Jonathan Stuart Newman on 2016-03-17
dot icon17/03/2016
Director's details changed for Mr Brian Peter Marsh on 2016-03-16
dot icon17/03/2016
Director's details changed for Ms Camilla Sarah Kenyon on 2016-03-16
dot icon17/03/2016
Secretary's details changed for Sinead O'haire on 2016-03-16
dot icon30/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Pankaj Bhagwanji Lakhani as a director on 2015-05-21
dot icon14/09/2015
Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 2015-05-21
dot icon04/08/2015
Full accounts made up to 2015-01-31
dot icon02/03/2015
Appointment of Ms Alice Hannah Daisy Foulk as a director on 2015-02-16
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 2014-09-06
dot icon21/08/2014
Full accounts made up to 2014-01-31
dot icon30/07/2014
Miscellaneous
dot icon27/05/2014
Director's details changed for Mr Jonathan Stuart Newman on 2014-05-09
dot icon05/04/2014
Satisfaction of charge 5 in full
dot icon05/04/2014
Satisfaction of charge 6 in full
dot icon26/03/2014
Secretary's details changed
dot icon15/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/11/2013
Director's details changed for Mr Daniel John Topping on 2013-11-07
dot icon14/10/2013
Termination of appointment of Campbell Scoones as a director
dot icon14/10/2013
Termination of appointment of Stephen Clarke as a director
dot icon14/10/2013
Termination of appointment of Philip Mortlock as a director
dot icon18/07/2013
Full accounts made up to 2013-01-31
dot icon26/04/2013
Appointment of Campbell Richard Scoones as a director
dot icon06/02/2013
Secretary's details changed for Sinead O'haire on 2013-01-21
dot icon17/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/11/2012
Director's details changed for Ms Camilla Sarah Kenyon on 2012-10-29
dot icon24/07/2012
Full accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2011-01-31
dot icon16/06/2011
Appointment of Sinead O'haire as a secretary
dot icon16/06/2011
Termination of appointment of Robert King as a secretary
dot icon16/06/2011
Termination of appointment of Robert King as a director
dot icon07/03/2011
Appointment of Camilla Sarah Kenyon as a director
dot icon07/03/2011
Appointment of Mr Daniel John Topping as a director
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/08/2010
Full accounts made up to 2010-01-31
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2010
Director's details changed for Stephen Sheridan Clarke on 2010-01-13
dot icon23/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon24/07/2009
Full accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 22/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / julliet dunbar / 25/02/2008
dot icon22/12/2008
Appointment terminated director francis de zulueta
dot icon04/12/2008
Registered office changed on 04/12/2008 from granville house 5TH floor 132 sloane street london SW1X 9AX
dot icon26/08/2008
Director and secretary's change of particulars / robert king / 16/08/2008
dot icon12/08/2008
Director's change of particulars / julliet dunbar / 01/08/2008
dot icon11/08/2008
Full accounts made up to 2008-01-31
dot icon06/02/2008
New director appointed
dot icon25/01/2008
Return made up to 22/12/07; full list of members
dot icon02/12/2007
Full accounts made up to 2007-01-31
dot icon14/04/2007
Director resigned
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned
dot icon10/02/2007
Return made up to 22/12/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Group of companies' accounts made up to 2006-01-31
dot icon24/02/2006
Registered office changed on 24/02/06 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX
dot icon15/02/2006
Director resigned
dot icon09/02/2006
Conve 01/02/06
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Ad 01/02/06-01/02/06 £ si [email protected]=7 £ ic 2519552/2519559
dot icon09/02/2006
S-div conve 01/02/06
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Return made up to 22/12/05; full list of members
dot icon13/01/2006
Certificate of change of name
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Ad 17/11/05-17/11/05 £ si [email protected]=5304 £ ic 2014251/2019555
dot icon21/12/2005
Ad 17/11/05-17/11/05 £ si [email protected]=57 £ ic 2014194/2014251
dot icon21/12/2005
Ad 17/11/05-17/11/05 £ si [email protected]=6384 £ ic 2007810/2014194
dot icon21/12/2005
Ad 17/11/05-17/11/05 £ si [email protected]=486 £ ic 2007324/2007810
dot icon01/11/2005
Full accounts made up to 2005-01-31
dot icon11/05/2005
Conso 22/12/04
dot icon18/03/2005
Return made up to 22/12/04; full list of members
dot icon11/03/2005
Notice of assignment of name or new name to shares
dot icon11/03/2005
Ad 22/12/04--------- £ si [email protected]= 4178 £ ic 2003146/2007324
dot icon11/03/2005
Notice of assignment of name or new name to shares
dot icon11/03/2005
S-div 22/12/04
dot icon11/03/2005
Conso s-div 22/12/04
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Return made up to 22/12/03; full list of members; amend
dot icon01/12/2004
Full accounts made up to 2004-01-31
dot icon19/11/2004
£ ic 2503146/2003146 28/06/04 £ sr 500000@1=500000
dot icon25/10/2004
Director's particulars changed
dot icon20/10/2004
£ sr [email protected] 11/04/03
dot icon20/10/2004
£ sr [email protected] 27/11/03
dot icon20/10/2004
Return made up to 22/12/03; full list of members; amend
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon10/02/2004
Return made up to 22/12/03; full list of members
dot icon12/11/2003
£ ic 2503152/2503145 18/09/03 £ sr [email protected]=6
dot icon24/09/2003
Full accounts made up to 2003-01-31
dot icon13/01/2003
Return made up to 22/12/02; full list of members
dot icon30/08/2002
Full accounts made up to 2002-01-31
dot icon14/07/2002
Director's particulars changed
dot icon09/07/2002
Ad 13/03/02--------- £ si [email protected]=10 £ ic 2503139/2503149
dot icon02/07/2002
Certificate of change of name
dot icon16/05/2002
Director's particulars changed
dot icon15/02/2002
New director appointed
dot icon07/02/2002
Ad 24/01/02--------- £ si [email protected]=21 £ ic 2503118/2503139
dot icon07/02/2002
Ad 24/01/02--------- £ si [email protected]=194 £ ic 2502924/2503118
dot icon07/02/2002
Ad 24/01/02--------- £ si [email protected]=25 £ ic 2502899/2502924
dot icon07/02/2002
Ad 24/01/02--------- £ si [email protected]=233 £ ic 2502666/2502899
dot icon21/01/2002
Return made up to 22/12/01; full list of members
dot icon16/01/2002
Nc inc already adjusted 20/12/01
dot icon16/01/2002
Recon 20/12/01
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon24/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Director's particulars changed
dot icon01/10/2001
New director appointed
dot icon16/08/2001
Conve 02/08/01
dot icon16/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Conve 02/08/01
dot icon20/07/2001
Full accounts made up to 2001-01-31
dot icon12/01/2001
Return made up to 22/12/00; full list of members
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon24/11/2000
Full accounts made up to 2000-01-31
dot icon04/09/2000
Director's particulars changed
dot icon09/08/2000
Director's particulars changed
dot icon08/08/2000
Particulars of mortgage/charge
dot icon10/07/2000
Director's particulars changed
dot icon18/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon19/01/2000
Return made up to 22/12/99; full list of members
dot icon21/11/1999
Full accounts made up to 1999-01-31
dot icon27/04/1999
Director's particulars changed
dot icon03/02/1999
Return made up to 22/12/98; full list of members
dot icon20/01/1999
Director's particulars changed
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon18/09/1998
Full accounts made up to 1998-01-31
dot icon11/09/1998
New director appointed
dot icon17/08/1998
Director's particulars changed
dot icon06/07/1998
Director's particulars changed
dot icon13/05/1998
Director's particulars changed
dot icon13/05/1998
Director's particulars changed
dot icon11/05/1998
New director appointed
dot icon10/05/1998
Return made up to 22/12/97; change of members
dot icon11/02/1998
Director's particulars changed
dot icon22/12/1997
New director appointed
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
Director resigned
dot icon10/10/1997
Particulars of mortgage/charge
dot icon22/09/1997
Full accounts made up to 1997-01-31
dot icon04/09/1997
£ ic 2202470/2118306 24/07/97 £ sr 84164@1=84164
dot icon20/08/1997
Memorandum and Articles of Association
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon28/05/1997
Secretary resigned;director resigned
dot icon07/05/1997
£ ic 2535320/2202470 01/04/97 £ sr 47550@7=332850
dot icon19/01/1997
Return made up to 22/12/96; no change of members
dot icon17/09/1996
Full accounts made up to 1996-01-31
dot icon08/12/1995
Return made up to 22/12/95; full list of members
dot icon15/11/1995
Full accounts made up to 1995-01-31
dot icon25/07/1995
Return made up to 22/12/94; full list of members; amend
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon19/06/1995
Memorandum and Articles of Association
dot icon14/06/1995
Ad 06/06/95--------- £ si 34280@1=34280 £ ic 2501040/2535320
dot icon14/06/1995
£ nc 4000000/4034280 06/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 22/12/94; change of members
dot icon05/08/1994
Full accounts made up to 1994-01-31
dot icon04/05/1994
Ad 11/08/93--------- £ si 848750@1
dot icon21/04/1994
Ad 25/10/93--------- £ si 100100@1
dot icon08/01/1994
Return made up to 22/12/93; full list of members
dot icon26/11/1993
Full accounts made up to 1993-02-01
dot icon24/08/1993
Ad 11/08/93--------- £ si 848750@1=848750 £ ic 1651250/2500000
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
£ nc 2000000/4000000 11/08/93
dot icon22/08/1993
Registered office changed on 22/08/93 from: 1 hanover square london W1A 4SR
dot icon22/08/1993
Accounting reference date shortened from 01/02 to 31/01
dot icon22/08/1993
Return made up to 22/12/92; full list of members
dot icon22/08/1993
New director appointed
dot icon22/10/1992
Full accounts made up to 1992-02-01
dot icon27/03/1992
New director appointed
dot icon12/03/1992
Ad 05/02/92--------- £ si 1250@1=1250 £ ic 1650000/1651250
dot icon28/01/1992
Return made up to 22/12/91; full list of members
dot icon31/10/1991
Full accounts made up to 1991-02-01
dot icon11/07/1991
Ad 01/07/91--------- £ si 400000@1=400000 £ ic 1284998/1684998
dot icon26/06/1991
Ad 29/04/91--------- £ si 900000@1=900000 £ ic 384998/1284998
dot icon26/06/1991
Ad 20/02/91--------- £ si 315000@1=315000 £ ic 69998/384998
dot icon26/06/1991
Ad 14/01/91--------- £ si 34000@1=34000 £ ic 35998/69998
dot icon26/06/1991
Memorandum and Articles of Association
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
£ nc 1000000/2000000 29/04/91
dot icon09/04/1991
Ad 14/01/91--------- £ si 34998@1=34998 £ ic 1000/35998
dot icon09/04/1991
Resolutions
dot icon09/04/1991
£ nc 1000/1000000 14/01/91
dot icon28/09/1990
New director appointed
dot icon12/02/1990
Ad 24/01/90--------- £ si 998@1=998 £ ic 2/1000
dot icon12/02/1990
Accounting reference date notified as 01/02
dot icon01/02/1990
Memorandum and Articles of Association
dot icon30/01/1990
Director resigned;new director appointed
dot icon30/01/1990
Secretary resigned;new secretary appointed
dot icon30/01/1990
Registered office changed on 30/01/90 from: 2 baches st london N1 6UB
dot icon26/01/1990
Certificate of change of name
dot icon26/01/1990
Certificate of change of name
dot icon23/01/1990
Resolutions
dot icon22/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foulk, Alice Hannah Daisy
Director
16/02/2015 - Present
8
Newman, Jonathan Stuart
Director
20/09/2001 - 05/09/2024
35
Topping, Daniel John
Director
01/03/2011 - Present
35
Bogue, Oliver Charles James
Director
14/06/2018 - Present
10
Pearson, Ruth, Ms.
Secretary
14/03/2025 - Present
-

Persons with Significant Control

11
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.MARSH & COMPANY LIMITED

B.P.MARSH & COMPANY LIMITED is an(a) Active company incorporated on 22/12/1989 with the registered office located at 4 Matthew Parker Street, London SW1H 9NP. There are currently 6 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.MARSH & COMPANY LIMITED?

toggle

B.P.MARSH & COMPANY LIMITED is currently Active. It was registered on 22/12/1989 .

Where is B.P.MARSH & COMPANY LIMITED located?

toggle

B.P.MARSH & COMPANY LIMITED is registered at 4 Matthew Parker Street, London SW1H 9NP.

What does B.P.MARSH & COMPANY LIMITED do?

toggle

B.P.MARSH & COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.P.MARSH & COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Brian Peter Marsh as a director on 2026-04-15.