BBTPS GP LIMITED

Register to unlock more data on OkredoRegister

BBTPS GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06847581

Incorporation date

16/03/2009

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon26/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon04/03/2024
Appointment of Mr Xavier Jean Robert as a director on 2024-03-04
dot icon18/12/2023
Appointment of Mr Paul Koziarski as a director on 2023-12-18
dot icon18/12/2023
Termination of appointment of Michael Norman Black as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-18
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon19/01/2023
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
Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12
dot icon16/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Michael Norman Black on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ 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 icon31/03/2022
Confirmation statement made on 2022-03-16 with no updates
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 icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-16 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 icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-16 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 Paul Richard Gunner on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Jonathan Raoul Hughes on 2013-12-16
dot icon19/12/2013
Director's details changed for Mr Michael Norman Black on 2013-12-16
dot icon17/12/2013
Director's details changed for Mr Charles Stuart John Barter on 2013-12-17
dot icon16/12/2013
Registered office address changed from 30 Warwick Street London W1B 5AL on 2013-12-16
dot icon16/10/2013
Appointment of Mr Michael Norman Black as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of Benjamin Freeman as a director
dot icon26/04/2011
Certificate of change of name
dot icon26/04/2011
Change of name notice
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon24/09/2010
Appointment of Paul Richard Gunner as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Jonathan Raoul Hughes on 2010-02-15
dot icon15/02/2010
Director's details changed for Benjamin Elliot Freeman on 2010-02-15
dot icon04/02/2010
Termination of appointment of David Hankin as a secretary
dot icon04/02/2010
Appointment of Rachel Clare Thompson as a secretary
dot icon17/07/2009
Certificate of change of name
dot icon19/05/2009
Director appointed charles stuart john barter
dot icon14/05/2009
Director appointed jonathan raoul hughes
dot icon14/05/2009
Director appointed benjamin elliot freeman
dot icon14/05/2009
Secretary appointed david marsh hankin
dot icon14/05/2009
Appointment terminated director david pudge
dot icon14/05/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon14/05/2009
Appointment terminated director adrian levy
dot icon09/05/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon09/05/2009
Registered office changed on 09/05/2009 from 10 upper bank street london E14 5JJ
dot icon16/03/2009
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
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Hughes, Jonathan Raoul
Director
30/04/2009 - Present
185
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Koziarski, Paul
Director
18/12/2023 - Present
89
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Black, Michael Norman
Director
16/10/2013 - 18/12/2023
44

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 GP LIMITED

BBTPS GP LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at 5 Marble Arch, London W1H 7EJ. 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 BBTPS GP LIMITED?

toggle

BBTPS GP LIMITED is currently Active. It was registered on 16/03/2009 .

Where is BBTPS GP LIMITED located?

toggle

BBTPS GP LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does BBTPS GP LIMITED do?

toggle

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

What is the latest filing for BBTPS GP LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-16 with no updates.