BIP TRADING (UK) LIMITED

Register to unlock more data on OkredoRegister

BIP TRADING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06411754

Incorporation date

29/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2007)
dot icon16/11/2024
Final Gazette dissolved following liquidation
dot icon16/08/2024
Return of final meeting in a members' voluntary winding up
dot icon19/01/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon20/01/2023
Liquidators' statement of receipts and payments to 2022-12-20
dot icon07/02/2022
Liquidators' statement of receipts and payments to 2021-12-20
dot icon11/01/2021
Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-01-11
dot icon11/01/2021
Declaration of solvency
dot icon11/01/2021
Appointment of a voluntary liquidator
dot icon11/01/2021
Resolutions
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon25/08/2020
Appointment of Mr Scott Linsley as a secretary on 2020-08-18
dot icon19/08/2020
Appointment of Mr Simon James Van Den Born as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mr Paolo Roberto Tonucci as a director on 2020-08-18
dot icon19/08/2020
Cessation of Bip Trading Llp as a person with significant control on 2020-08-18
dot icon19/08/2020
Termination of appointment of Robert Mark Snelling as a secretary on 2020-08-17
dot icon19/08/2020
Termination of appointment of Kyte Capital Management Limited as a director on 2020-08-17
dot icon19/08/2020
Notification of Marex Spectron Group Limited as a person with significant control on 2020-08-18
dot icon19/08/2020
Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd England to 155 Bishopsgate London EC2M 3TQ on 2020-08-19
dot icon25/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon12/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon02/12/2019
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 2019-12-02
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon02/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon08/08/2018
Appointment of Vincent Thureau as a director on 2018-08-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Termination of appointment of David Mark Kyte as a director on 2016-11-24
dot icon06/12/2016
Appointment of Mr Eric Joseph Bouanich as a director on 2016-11-24
dot icon06/12/2016
Registered office address changed from C/O Kyte Capital Management Limited, Business Design Centre 52 Upper Street London N1 0QH to One Churchill Place Canary Wharf London E14 5rd on 2016-12-06
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon16/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/12/2015
Appointment of Mr Robert Mark Snelling as a secretary on 2015-05-19
dot icon16/12/2015
Termination of appointment of Jessica Terry as a secretary on 2015-05-19
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Appointment of Ms Jessica Terry as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Adrian Robert Marrocco as a secretary on 2015-03-25
dot icon22/12/2014
Termination of appointment of Peter Laurence Green as a director on 2014-12-19
dot icon27/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon27/11/2014
Director's details changed for Kyte Capital Management Limited on 2014-11-27
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Appointment of Adrian Robert Marrocco as a secretary
dot icon14/05/2014
Termination of appointment of Pamela Lack as a secretary
dot icon19/02/2014
Director's details changed for Mr David Mark Kyte on 2013-08-12
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/12/2011
Appointment of Pamela Rachel Lack as a secretary
dot icon07/12/2011
Termination of appointment of David Kyte as a secretary
dot icon24/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon02/03/2011
Appointment of Peter Laurence Green as a director
dot icon11/02/2011
Termination of appointment of Paul Wise as a director
dot icon30/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Appointment terminated director loic saintigny
dot icon01/12/2008
Return made up to 29/10/08; full list of members
dot icon21/08/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon06/08/2008
Director appointed paul louis wise
dot icon28/07/2008
Director appointed loic saintigny
dot icon29/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
02/09/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyte, David Mark
Director
29/10/2007 - 24/11/2016
138
KYTE CAPITAL MANAGEMENT LIMITED
Corporate Director
28/10/2007 - 16/08/2020
7
Wise, Paul Louis
Director
10/07/2008 - 09/02/2011
18
Green, Peter Laurence
Director
09/02/2011 - 18/12/2014
21
Tonucci, Paolo Roberto
Director
17/08/2020 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIP TRADING (UK) LIMITED

BIP TRADING (UK) LIMITED is an(a) Dissolved company incorporated on 29/10/2007 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. 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 BIP TRADING (UK) LIMITED?

toggle

BIP TRADING (UK) LIMITED is currently Dissolved. It was registered on 29/10/2007 and dissolved on 16/11/2024.

Where is BIP TRADING (UK) LIMITED located?

toggle

BIP TRADING (UK) LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does BIP TRADING (UK) LIMITED do?

toggle

BIP TRADING (UK) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BIP TRADING (UK) LIMITED?

toggle

The latest filing was on 16/11/2024: Final Gazette dissolved following liquidation.