BBTPS FP GP LIMITED

Register to unlock more data on OkredoRegister

BBTPS FP GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329560

Incorporation date

20/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Lothian Road, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon21/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon21/12/2023
Appointment of Mr Edward Garton Woods as a director on 2023-12-21
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/09/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12
dot icon15/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon12/09/2022
Change of details for Bridgepoint Advisers Holdings as a person with significant control on 2022-09-12
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon18/08/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-08-18
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon10/03/2022
Appointment of Mr Adam Maxwell Jones as a director on 2022-03-10
dot icon20/01/2022
Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18
dot icon20/01/2022
Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon20/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon24/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon24/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon24/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon24/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon17/10/2016
Micro company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/12/2013
Secretary's details changed for Rachel Clare Thompson on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Jonathan Raoul Hughes on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Paul Richard Gunner on 2013-12-16
dot icon17/12/2013
Director's details changed for Mr Charles Stuart John Barter on 2013-12-17
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon03/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Certificate of change of name
dot icon08/11/2011
Resolutions
dot icon13/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Termination of appointment of Benjamin Freeman as a director
dot icon05/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon29/09/2010
Appointment of Paul Richard Gunner as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Director's details changed for Charles Stuart John Barter on 2009-05-18
dot icon15/02/2010
Director's details changed for Benjamin Elliot Freeman on 2010-02-15
dot icon09/02/2010
Appointment of Rachel Clare Thompson as a secretary
dot icon09/02/2010
Termination of appointment of David Hankin as a secretary
dot icon20/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 20/08/09; full list of members
dot icon26/05/2009
Director appointed benjamin elliiot freeman
dot icon26/05/2009
Secretary appointed david marsh hankin
dot icon26/05/2009
Appointment terminated director justin ward
dot icon26/05/2009
Appointment terminated director nicola rutherford
dot icon26/05/2009
Appointment terminated secretary hermes secretariat LIMITED
dot icon26/05/2009
Appointment terminated director roderick selkirk
dot icon26/05/2009
Appointment terminated director shane feeney
dot icon26/05/2009
Director appointed charles stuart john barter
dot icon26/05/2009
Director appointed jonathan raoul hughes
dot icon19/05/2009
Certificate of change of name
dot icon04/09/2008
Director's change of particulars / shane feeney / 01/07/2008
dot icon29/08/2008
Return made up to 20/08/08; full list of members
dot icon29/08/2008
Ad 20/08/07\gbp si 1@1=1\gbp ic 1/2\
dot icon29/08/2008
Director's change of particulars / justin wark / 29/08/2008
dot icon29/08/2008
Registered office changed on 29/08/2008 from 50 lothian road festival square edinburgh EH3 9WJ
dot icon29/08/2008
Director's change of particulars / nicola rutherford / 08/12/2007
dot icon29/08/2008
Director's change of particulars / shane feeney / 01/07/2008
dot icon12/08/2008
Director's change of particulars / shane feeney / 01/07/2008
dot icon30/07/2008
Secretary appointed hermes secretariat LIMITED
dot icon30/07/2008
Appointment terminated secretary burness LLP
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Accounting reference date shortened from 31/12/2008 to 31/12/2007
dot icon27/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon22/08/2007
Certificate of change of name
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon20/08/2007
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
18/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
18/05/2009 - Present
185
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Woods, Edward Garton
Director
21/12/2023 - Present
125
Freeman, Benjamin Elliot
Director
17/05/2009 - 12/06/2011
85

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 BBTPS FP GP LIMITED

BBTPS FP GP LIMITED is an(a) Active company incorporated on 20/08/2007 with the registered office located at 50 Lothian Road, Edinburgh EH3 9WJ. There are currently 3 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 BBTPS FP GP LIMITED?

toggle

BBTPS FP GP LIMITED is currently Active. It was registered on 20/08/2007 .

Where is BBTPS FP GP LIMITED located?

toggle

BBTPS FP GP LIMITED is registered at 50 Lothian Road, Edinburgh EH3 9WJ.

What does BBTPS FP GP LIMITED do?

toggle

BBTPS FP GP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BBTPS FP GP LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-18 with no updates.