BCH1 LLP

Register to unlock more data on OkredoRegister

BCH1 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC411714

Incorporation date

07/05/2016

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

4th Floor 40 Lime Street, London EC3M 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2016)
dot icon15/04/2026
Member's details changed for Mr Christopher Martin Curd on 2018-10-01
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon07/04/2026
Change of details for Mr Christopher Martin Curd as a person with significant control on 2018-10-01
dot icon07/04/2026
Change of details for Mr Chadwick Todd Hancock as a person with significant control on 2019-06-01
dot icon07/04/2026
Member's details changed for Mr Chadwick Todd Hancock on 2019-06-01
dot icon07/04/2026
Change of details for Mr Peter Blackshaw as a person with significant control on 2023-02-01
dot icon07/04/2026
Member's details changed for Mr Peter Blackshaw on 2023-02-01
dot icon12/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon05/09/2022
Location of register of charges has been changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG
dot icon11/07/2022
Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
dot icon05/07/2022
Location of register of charges has been changed to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon15/12/2020
Registered office address changed from 2nd Floor 4 Eastcheap London EC3M 1AE England to 4th Floor 40 Lime Street London EC3M 7AW on 2020-12-15
dot icon07/10/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon07/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon07/06/2018
Appointment of Mr Peter Blackshaw as a member on 2017-06-01
dot icon07/06/2018
Notification of Peter Blackshaw as a person with significant control on 2017-06-01
dot icon05/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon23/08/2017
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon21/07/2017
Registered office address changed from Ec3 Legal Llp Leadenhall Street London EC3A 4AA England to 2nd Floor 4 Eastcheap London EC3M 1AE on 2017-07-21
dot icon12/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon24/04/2017
Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ec3 Legal Llp Leadenhall Street London EC3A 4AA on 2017-04-24
dot icon14/10/2016
Registered office address changed from 106 Leadenhall Street London EC3A 4AA to 40 Gracechurch Street London EC3V 0BT on 2016-10-14
dot icon16/09/2016
Termination of appointment of Peter Nicholas Blackshaw as a member on 2016-09-16
dot icon16/08/2016
Appointment of Mr Peter Nicholas Blackshaw as a member on 2016-08-16
dot icon29/07/2016
Termination of appointment of Ian James D'castro as a member on 2016-07-29
dot icon29/07/2016
Termination of appointment of David Anthony Saint John Coupe as a member on 2016-07-29
dot icon29/07/2016
Appointment of Mr Christopher Martin Curd as a member on 2016-07-29
dot icon29/07/2016
Appointment of Mr Chadwick Todd Hancock as a member on 2016-07-29
dot icon07/05/2016
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coupe, David Anthony Saint John
LLP Designated Member
07/05/2016 - 29/07/2016
2
D'castro, Ian James
LLP Designated Member
07/05/2016 - 29/07/2016
2
Blackshaw, Peter
LLP Designated Member
01/06/2017 - Present
-
Curd, Christopher Martin
LLP Designated Member
29/07/2016 - Present
-
Hancock, Chadwick Todd
LLP Designated Member
29/07/2016 - Present
-

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 BCH1 LLP

BCH1 LLP is an(a) Active company incorporated on 07/05/2016 with the registered office located at 4th Floor 40 Lime Street, London EC3M 7AW. 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 BCH1 LLP?

toggle

BCH1 LLP is currently Active. It was registered on 07/05/2016 .

Where is BCH1 LLP located?

toggle

BCH1 LLP is registered at 4th Floor 40 Lime Street, London EC3M 7AW.

What is the latest filing for BCH1 LLP?

toggle

The latest filing was on 15/04/2026: Member's details changed for Mr Christopher Martin Curd on 2018-10-01.