B.P.MARSH & PARTNERS PLC

Register to unlock more data on OkredoRegister

B.P.MARSH & PARTNERS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674962

Incorporation date

13/01/2006

Size

Interim

Contacts

Registered address

Registered address

4 Matthew Parker Street, London SW1H 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2006)
dot icon28/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2026
Interim accounts made up to 2025-12-31
dot icon20/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Interim accounts made up to 2025-05-31
dot icon22/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon22/07/2025
Purchase of own shares. Shares purchased into treasury:
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 icon15/01/2025
Confirmation statement made on 2025-01-13 with no updates
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 icon12/11/2024
Statement of capital on 2024-10-31
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2024
Appointment of Mrs Francesca Louise Chappell as a director on 2024-09-16
dot icon11/09/2024
Termination of appointment of Jonathan Stuart Newman as a director on 2024-09-05
dot icon02/08/2024
Resolutions
dot icon26/07/2024
Group of companies' accounts made up to 2024-01-31
dot icon16/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/04/2024
Director's details changed for Ms Alice Hannah Daisy Foulk on 2024-04-09
dot icon11/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon22/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon16/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon15/11/2023
Statement of capital on 2023-11-09
dot icon23/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon08/08/2023
Resolutions
dot icon02/08/2023
Group of companies' accounts made up to 2023-01-31
dot icon03/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon04/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon03/08/2022
Resolutions
dot icon28/07/2022
Group of companies' accounts made up to 2022-01-31
dot icon06/04/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon13/12/2021
Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon16/11/2021
Director's details changed for Ms Alice Hannah Daisy Foulk on 2021-11-15
dot icon19/08/2021
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon05/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon31/07/2021
Resolutions
dot icon26/06/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon18/01/2021
Director's details changed for Mr Daniel John Topping on 2021-01-01
dot icon11/08/2020
Resolutions
dot icon31/07/2020
Group of companies' accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon16/12/2019
Statement of capital on 2019-12-11
dot icon29/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon07/10/2019
Termination of appointment of Campbell Richard Scoones as a director on 2019-10-02
dot icon05/09/2019
Termination of appointment of Camilla Sarah Kenyon as a director on 2019-08-31
dot icon27/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon08/08/2019
Resolutions
dot icon05/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon31/07/2019
Group of companies' accounts made up to 2019-01-31
dot icon21/06/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon02/05/2019
Director's details changed for Ms Camilla Sarah Kenyon on 2019-04-25
dot icon02/05/2019
Appointment of Mr Nicholas Hugh Carter as a director on 2019-05-01
dot icon27/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon04/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon08/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon14/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon25/12/2018
Termination of appointment of Nicholas Granville Walker as a director on 2018-12-19
dot icon26/11/2018
Change of details for Mr Brian Peter Marsh as a person with significant control on 2018-07-09
dot icon13/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon27/07/2018
Resolutions
dot icon24/07/2018
Group of companies' accounts made up to 2018-01-31
dot icon17/07/2018
Resolutions
dot icon04/07/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon01/02/2018
Termination of appointment of Stephen Sheridan Clarke as a director on 2018-01-31
dot icon15/01/2018
Notification of Brian Peter Marsh as a person with significant control on 2016-04-06
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon05/12/2017
Director's details changed for Mr Daniel John Topping on 2017-12-05
dot icon07/09/2017
Appointment of Mr Nicholas Granville Walker as a director on 2017-09-06
dot icon02/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon26/07/2017
Resolutions
dot icon13/07/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon14/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon14/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2017
Registered office address changed from 5th Floor 4 Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 2017-04-24
dot icon24/04/2017
Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 5th Floor 4 Matthew Parker Street London SW1H 9NP on 2017-04-24
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/08/2016
Resolutions
dot icon02/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon05/07/2016
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon31/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon08/04/2016
Termination of appointment of Philip John Mortlock as a director on 2016-04-07
dot icon17/03/2016
Director's details changed for Mr Daniel John Topping on 2016-03-16
dot icon17/03/2016
Director's details changed for Mr Campbell Richard Scoones on 2016-03-16
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 Philip John Mortlock on 2016-03-17
dot icon17/03/2016
Director's details changed for Mr Brian Peter Marsh on 2016-03-17
dot icon17/03/2016
Director's details changed for Ms Camilla Sarah Kenyon on 2016-03-16
dot icon17/03/2016
Director's details changed for Stephen Sheridan Clarke on 2016-03-16
dot icon17/03/2016
Secretary's details changed for Sinead O'haire on 2016-03-17
dot icon19/01/2016
Annual return made up to 2016-01-13 no member list
dot icon14/09/2015
Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 2015-05-21
dot icon13/08/2015
Resolutions
dot icon30/07/2015
Group of companies' 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 icon13/01/2015
Annual return made up to 2015-01-13 no member list
dot icon13/01/2015
Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon13/01/2015
Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon13/01/2015
Director's details changed for Stephen Sheridan Clarke on 2015-01-13
dot icon10/11/2014
Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 2014-11-06
dot icon29/09/2014
Director's details changed for Campbell Richard Scoones on 2014-09-24
dot icon11/08/2014
Resolutions
dot icon05/08/2014
Group of companies' 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 2 in full
dot icon05/04/2014
Satisfaction of charge 3 in full
dot icon21/03/2014
Secretary's details changed for Sinead O'haire on 2014-03-17
dot icon22/01/2014
Annual return made up to 2014-01-13 no member list
dot icon13/11/2013
Director's details changed for Mr Daniel John Topping on 2013-11-07
dot icon23/07/2013
Resolutions
dot icon17/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon26/04/2013
Appointment of Campbell Scoones as a director on 2013-04-19
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 2013-01-13 with full list of shareholders
dot icon09/11/2012
Director's details changed for Ms Camilla Sarah Kenyon on 2012-10-29
dot icon05/09/2012
Purchase of own shares.
dot icon04/09/2012
Purchase of own shares.
dot icon25/07/2012
Resolutions
dot icon24/07/2012
Group of companies' accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-13
dot icon27/07/2011
Resolutions
dot icon26/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon16/06/2011
Termination of appointment of Robert King as a director
dot icon16/06/2011
Termination of appointment of Robert King as a secretary
dot icon16/06/2011
Appointment of Sinead O'haire as a secretary
dot icon07/03/2011
Appointment of Mr Daniel John Topping as a director
dot icon07/03/2011
Appointment of Camilla Sarah Kenyon as a director
dot icon21/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2010
Group of companies' accounts made up to 2010-01-31
dot icon30/01/2010
Annual return made up to 2010-01-13 with bulk list of shareholders
dot icon29/01/2010
Director's details changed for Stephen Sheridan Clarke on 2010-01-13
dot icon05/10/2009
Resolutions
dot icon29/07/2009
Group of companies' accounts made up to 2009-01-31
dot icon20/05/2009
Appointment terminated director clare ferguson
dot icon17/02/2009
Return made up to 13/01/09; bulk list available separately
dot icon22/01/2009
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 icon07/08/2008
Resolutions
dot icon09/06/2008
Group of companies' accounts made up to 2008-01-31
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2008
Return made up to 13/01/08; full list of members
dot icon29/11/2007
New director appointed
dot icon17/07/2007
Group of companies' accounts made up to 2007-01-31
dot icon10/05/2007
Return made up to 13/01/07; full list of members; amend
dot icon10/05/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon12/02/2007
Return made up to 13/01/07; bulk list available separately
dot icon12/09/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed
dot icon18/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Ad 02/02/06--------- £ si [email protected]=785714 £ ic 2145909/2931623
dot icon13/02/2006
Location of register of members
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon09/02/2006
Ad 01/02/06-01/02/06 £ si [email protected]=2145899 £ ic 10/2145909
dot icon02/02/2006
Certificate of authorisation to commence business and borrow
dot icon02/02/2006
Application to commence business
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Registered office changed on 25/01/06 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon13/01/2006
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
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foulk, Alice Hannah Daisy
Director
16/02/2015 - Present
10
Lakhani, Pankaj Bhagwanji
Director
21/05/2015 - Present
5
Bogue, Oliver Charles James
Secretary
29/01/2025 - 14/03/2025
-
Pearson, Ruth, Ms.
Secretary
14/03/2025 - Present
-
Marsh, Brian Peter
Director
16/01/2006 - Present
35

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.MARSH & PARTNERS PLC

B.P.MARSH & PARTNERS PLC is an(a) Active company incorporated on 13/01/2006 with the registered office located at 4 Matthew Parker Street, London SW1H 9NP. There are currently 7 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 & PARTNERS PLC?

toggle

B.P.MARSH & PARTNERS PLC is currently Active. It was registered on 13/01/2006 .

Where is B.P.MARSH & PARTNERS PLC located?

toggle

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

What does B.P.MARSH & PARTNERS PLC do?

toggle

B.P.MARSH & PARTNERS PLC 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 & PARTNERS PLC?

toggle

The latest filing was on 28/02/2026: Purchase of own shares. Shares purchased into treasury:.