BBPS LIMITED

Register to unlock more data on OkredoRegister

BBPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659849

Incorporation date

10/02/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon26/09/2025
Termination of appointment of Christopher Haggart as a director on 2025-09-23
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/04/2025
Appointment of Mr Christopher John Welch as a director on 2025-04-03
dot icon21/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of David Terence Hopwood as a director on 2023-06-30
dot icon30/03/2023
Appointment of Duncan Alexander Pagan as a director on 2023-03-30
dot icon30/03/2023
Appointment of Christopher Taylor as a director on 2023-03-30
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon13/02/2023
Appointment of Christopher Haggart as a director on 2023-02-09
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon21/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Resolutions
dot icon24/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-01
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon18/05/2021
Notification of Hedron Holdings Limited as a person with significant control on 2021-05-01
dot icon18/05/2021
Appointment of Michael Andrew Bruce as a director on 2021-05-01
dot icon18/05/2021
Appointment of Andrew Stewart Hunter as a secretary on 2021-05-01
dot icon18/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-18
dot icon18/05/2021
Cessation of Jelf Insurance Brokers Limited as a person with significant control on 2021-05-01
dot icon06/05/2021
Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to 2nd Floor 50 Fenchurch Street London EC3M 3JY
dot icon04/05/2021
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2021-05-04
dot icon04/05/2021
Termination of appointment of Thomas Colraine as a director on 2021-05-01
dot icon04/05/2021
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2021-05-01
dot icon04/05/2021
Termination of appointment of Jeremiah Flahive as a director on 2021-05-01
dot icon04/05/2021
Termination of appointment of Anthony Gruppo as a director on 2021-05-01
dot icon30/04/2021
Appointment of Mr David Terence Hopwood as a director on 2021-04-29
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon13/03/2021
Resolutions
dot icon13/03/2021
Resolutions
dot icon04/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon02/03/2021
Termination of appointment of John Raymond Hirst as a director on 2021-02-28
dot icon02/03/2021
Termination of appointment of Oranye Emembolu as a director on 2021-03-01
dot icon29/01/2021
Appointment of Mr Thomas Colraine as a director on 2021-01-21
dot icon18/12/2020
Director's details changed for Mr Oranye Emembolu on 2020-10-01
dot icon02/11/2020
Termination of appointment of Jane Victoria Barker as a director on 2020-10-31
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/02/2020
Appointment of Mrs Mariana Daoud-O'connell as a secretary on 2020-02-12
dot icon18/02/2020
Termination of appointment of Dawn Jeanette Hodges as a secretary on 2020-02-12
dot icon11/02/2020
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
dot icon08/01/2020
Change of details for Jelf Insurance Brokers Limited as a person with significant control on 2020-01-01
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Appointment of Mr Anthony Gruppo as a director on 2019-06-03
dot icon21/05/2019
Termination of appointment of Mark Christopher Chessher as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mr Oranye Emembolu as a director on 2019-05-20
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon12/04/2019
Termination of appointment of Philip Andrew Barton as a director on 2019-03-29
dot icon14/03/2019
Appointment of Mr Jeremiah Flahive as a director on 2019-02-27
dot icon04/01/2019
Termination of appointment of Peter John Box as a director on 2018-12-31
dot icon21/12/2018
Termination of appointment of Sally Angela Helen Williams as a director on 2018-12-21
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Termination of appointment of Christopher John Lay as a director on 2018-08-31
dot icon09/08/2018
Appointment of Mr Christopher John Lay as a director on 2018-07-11
dot icon09/05/2018
Termination of appointment of Tom Taylor as a director on 2018-04-30
dot icon08/05/2018
Termination of appointment of Mark Anthony Weil as a director on 2018-05-04
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon05/12/2017
Notification of Jelf Insurance Brokers Limited as a person with significant control on 2017-10-31
dot icon05/12/2017
Cessation of Bluefin Insurance Group Limited as a person with significant control on 2017-10-31
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon06/04/2017
Termination of appointment of Robert Charles William Organ as a director on 2017-03-31
dot icon22/03/2017
Director's details changed for Mr Philip Andrew Barton on 2017-03-17
dot icon14/03/2017
Director's details changed for Mr Robert Charles William Organ on 2017-03-14
dot icon07/03/2017
Auditor's resignation
dot icon06/03/2017
Termination of appointment of Jane Ann Bean as a director on 2017-03-06
dot icon23/02/2017
Appointment of Peter John Box as a director on 2017-01-04
dot icon23/02/2017
Appointment of Jane Victoria Barker as a director on 2017-01-04
dot icon23/02/2017
Appointment of Mark Christopher Chessher as a director on 2017-01-04
dot icon16/02/2017
Termination of appointment of Amber Wilkinson as a director on 2016-12-31
dot icon16/02/2017
Termination of appointment of Eric Galbraith as a director on 2016-12-31
dot icon16/02/2017
Termination of appointment of George Boden as a director on 2016-12-31
dot icon10/02/2017
Appointment of Mr Mark Anthony Weil as a director on 2017-01-05
dot icon10/02/2017
Appointment of Tom Taylor as a director on 2017-01-23
dot icon10/02/2017
Appointment of Mr Philip Andrew Barton as a director on 2017-01-23
dot icon10/02/2017
Appointment of Sally Angela Helen Williams as a director on 2017-01-04
dot icon10/02/2017
Appointment of Mr John Raymond Hirst as a director on 2017-01-05
dot icon03/02/2017
Appointment of Dawn Jeanette Hodges as a secretary on 2017-01-01
dot icon02/02/2017
Termination of appointment of Jeremy Peter Small as a secretary on 2016-12-31
dot icon02/02/2017
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2017-02-02
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon04/01/2016
Appointment of Mrs Amber Wilkinson as a director on 2015-12-29
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Appointment of Mr Robert Charles William Organ as a director on 2015-07-07
dot icon19/06/2015
Termination of appointment of Timothy Duncan Philip as a director on 2015-06-12
dot icon19/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Stuart Charles Reid as a director on 2015-04-23
dot icon17/04/2015
Termination of appointment of Michael Andrew Bruce as a director on 2015-04-15
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Andrew Parsons as a director
dot icon20/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon30/09/2013
Director's details changed for Mr Stuart Charles Reid on 2013-09-26
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Appointment of Eric Galbraith as a director
dot icon21/06/2013
Appointment of Mr Timothy Duncan Philip as a director
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Robert Organ as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon09/01/2012
Appointment of George Boden as a director
dot icon06/10/2011
Termination of appointment of Graham Coates as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Appointment of Mr Robert Charles William Organ as a director
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Statement of company's objects
dot icon14/10/2010
Director's details changed for Mrs Jane Ann Bean on 2010-10-06
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon14/10/2010
Director's details changed for Stuart Charles Reid on 2010-10-06
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Termination of appointment of Darryl Druckman as a director
dot icon06/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Darryl Martin Druckman on 2010-04-23
dot icon27/04/2010
Director's details changed for Mr Andrew Kenneth Parsons on 2010-04-23
dot icon27/04/2010
Director's details changed for Mr Graham Marshall Coates on 2010-04-20
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon18/03/2010
Appointment of Mr Michael Andrew Bruce as a director
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon20/07/2009
Location of debenture register
dot icon20/07/2009
Location of register of members
dot icon14/05/2009
Appointment terminated secretary verghese thanangadan
dot icon14/05/2009
Secretary appointed jeremy peter small
dot icon08/04/2009
Registered office changed on 08/04/2009 from weston house 246 high holborn london WC1V 7EX
dot icon06/04/2009
Certificate of change of name
dot icon18/03/2009
Director appointed andrew kenneth parsons
dot icon18/03/2009
Director appointed jane anne bean
dot icon12/03/2009
Appointment terminated director shaun hooper
dot icon12/01/2009
Director appointed graham marshall coates
dot icon09/01/2009
Appointment terminated director robin thomson
dot icon09/01/2009
Appointment terminated director duncan pagan
dot icon09/01/2009
Appointment terminated director david hopwood
dot icon19/12/2008
Director appointed darryl martin druckman
dot icon19/12/2008
Director appointed shaun ian hooper
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Director's change of particulars / ian story / 23/09/2008
dot icon30/07/2008
Return made up to 30/06/08; full list of members
dot icon02/07/2008
Appointment terminated director geoffrey bradford
dot icon07/03/2008
Director appointed ian graham story
dot icon07/03/2008
Director appointed stuart charles reid
dot icon20/02/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon21/11/2007
Auditor's resignation
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 02/03/06; full list of members
dot icon20/03/2006
New director appointed
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 02/03/05; full list of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
New director appointed
dot icon05/03/2004
Return made up to 02/03/04; full list of members
dot icon05/03/2004
Location of debenture register address changed
dot icon31/01/2004
Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ
dot icon31/01/2004
Location of register of directors' interests
dot icon31/01/2004
Location of register of members
dot icon31/01/2004
Location - directors service contracts and memoranda
dot icon19/12/2003
Certificate of change of name
dot icon16/07/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon13/03/2003
Registered office changed on 13/03/03 from: 6 winckley square preston PR1 3JJ
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon12/03/2003
Memorandum and Articles of Association
dot icon03/03/2003
Certificate of change of name
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS
dot icon10/02/2003
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
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Jane Victoria
Director
04/01/2017 - 31/10/2020
28
Taylor, Tom
Director
23/01/2017 - 30/04/2018
103
Hirst, John Raymond
Director
05/01/2017 - 28/02/2021
40
Coates, Graham Marshall
Director
17/12/2008 - 04/10/2011
37
Boden, George
Director
20/12/2011 - 31/12/2016
33

Persons with Significant Control

3
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 BBPS LIMITED

BBPS LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 5 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 BBPS LIMITED?

toggle

BBPS LIMITED is currently Active. It was registered on 10/02/2003 .

Where is BBPS LIMITED located?

toggle

BBPS LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BBPS LIMITED do?

toggle

BBPS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BBPS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.