BIPOLAR UK LTD

Register to unlock more data on OkredoRegister

BIPOLAR UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01955570

Incorporation date

07/11/1985

Size

Full

Contacts

Registered address

Registered address

32 Cubitt Street, London WC1X 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1985)
dot icon26/01/2026
Termination of appointment of Derrick Ralph Dale as a director on 2025-12-06
dot icon26/01/2026
Director's details changed for Mr Edmund Butcher on 2026-01-22
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mr Steven John Gilbert as a director on 2025-01-17
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon08/10/2025
Appointment of Ms Chennel Delcina Lawrence as a director on 2025-09-27
dot icon02/10/2025
Appointment of Ms Jody Wilson as a director on 2025-09-27
dot icon15/08/2025
Appointment of Mr Howard Andrew Sinclair as a director on 2025-06-28
dot icon14/08/2025
Appointment of Mrs Ann James as a director on 2025-06-28
dot icon19/05/2025
Termination of appointment of Nadia Angela Mimi Silver as a director on 2025-03-18
dot icon05/01/2025
Full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon11/10/2024
Termination of appointment of Jeremy Keats Urling Clark as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of William Owain Walden-Jones as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of Hilary Alice Samson-Barry as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of Sarita Kohli Dent as a director on 2024-09-30
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon24/03/2023
Appointment of Daniel Whitlam as a director on 2022-12-10
dot icon23/03/2023
Appointment of Mr Edmund Butcher as a director on 2022-12-10
dot icon23/03/2023
Appointment of Dr Aditya Sharma as a director on 2022-12-10
dot icon23/03/2023
Appointment of Mr Louis Constandinos as a director on 2022-12-10
dot icon23/03/2023
Director's details changed for Mr Edmund Butcher on 2023-03-23
dot icon23/03/2023
Director's details changed for Dr Aditya Sharma on 2023-03-23
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon02/12/2022
Director's details changed for Miss Melissa Elizabeth Vokes Barnett on 2022-12-01
dot icon02/12/2022
Director's details changed for Mrs Melissa Elizabeth Vokes Barnett-Welch on 2022-12-01
dot icon02/12/2022
Director's details changed for Mrs Melissa Elizabeth Vokes Barnett-Welch on 2022-12-01
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon03/10/2022
Termination of appointment of Allan Hunter Young as a director on 2022-06-29
dot icon03/10/2022
Director's details changed for Mr Robert Stephen Print on 2022-09-30
dot icon04/05/2022
Termination of appointment of Jennifer Leigh Staves as a director on 2022-03-18
dot icon15/01/2022
Confirmation statement made on 2021-10-28 with no updates
dot icon15/01/2022
Termination of appointment of Mohini Morris as a director on 2021-09-25
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon08/03/2021
Registered office address changed from 11 Belgrave Road London SW1V 1RB to 32 Cubitt Street London WC1X 0LR on 2021-03-08
dot icon13/01/2021
Full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/10/2019
Appointment of Miss Melissa Elizabeth Vokes Barnett as a director on 2019-10-05
dot icon29/10/2019
Appointment of Qc Derrick Ralph Dale as a director on 2019-10-05
dot icon25/10/2019
Appointment of Mrs Nadia Angela Mimi Silver as a director on 2019-10-05
dot icon25/10/2019
Termination of appointment of Tamasin Bernadine Little as a director on 2019-10-05
dot icon21/10/2019
Full accounts made up to 2019-03-31
dot icon14/03/2019
Director's details changed for Mrs Sarita Kohli Dent on 2019-03-14
dot icon27/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon27/11/2018
Appointment of Ms Alice Louise Filkin Alphandary as a director on 2018-09-15
dot icon23/11/2018
Appointment of Mrs Jennifer Leigh Staves as a director on 2018-09-15
dot icon23/11/2018
Appointment of Mr Guy David Paisner as a director on 2018-09-15
dot icon23/11/2018
Appointment of Mr Robert Stephen Print as a director on 2018-09-15
dot icon20/11/2018
Termination of appointment of Maggie Anne Gibbons as a director on 2018-09-15
dot icon20/11/2018
Termination of appointment of Clare Dolman as a director on 2018-09-15
dot icon20/11/2018
Termination of appointment of Ashley Paul Toft as a director on 2018-09-15
dot icon20/11/2018
Termination of appointment of William Pery Courage as a director on 2018-09-15
dot icon06/10/2018
Full accounts made up to 2018-03-31
dot icon29/11/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon06/11/2017
Termination of appointment of David Nigel Griffiths as a director on 2017-06-06
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon04/11/2015
Annual return made up to 2015-10-28 no member list
dot icon09/10/2015
Appointment of Mrs Hilary Alice Samson-Barry as a director on 2015-09-05
dot icon05/10/2015
Appointment of Ms Maggie Anne Gibbons as a director on 2015-09-05
dot icon02/10/2015
Appointment of Mr Jeremy Keats Urling Clark as a director on 2015-09-05
dot icon02/10/2015
Appointment of Ms Mohini Morris as a director on 2015-09-05
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Director's details changed for Mr William Walden-Jones on 2015-09-29
dot icon29/09/2015
Director's details changed for Ms Sarita Dent on 2015-09-29
dot icon29/09/2015
Appointment of Mr William Walden-Jones as a director on 2015-09-05
dot icon29/09/2015
Appointment of Ms Sarita Dent as a director on 2015-09-05
dot icon15/09/2015
Termination of appointment of Dawn Rutherford Marchant as a director on 2014-12-31
dot icon15/09/2015
Termination of appointment of Daniel Jonathan Ross as a director on 2015-09-05
dot icon15/09/2015
Termination of appointment of Justin Irwin as a director on 2015-09-05
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-28 no member list
dot icon07/10/2014
Appointment of Professor Allan Hunter Young as a director on 2013-12-11
dot icon07/10/2014
Termination of appointment of Paul Nicholas Legg as a director on 2014-09-06
dot icon07/10/2014
Termination of appointment of Claire Ackland as a director on 2014-09-06
dot icon11/11/2013
Annual return made up to 2013-10-28 no member list
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Resolutions
dot icon16/08/2013
Certificate of change of name
dot icon17/05/2013
Termination of appointment of Robert Westhead as a director
dot icon25/04/2013
Appointment of Mr Paul Nicholas Legg as a director
dot icon17/04/2013
Appointment of Mrs Dawn Rutherford Marchant as a director
dot icon17/04/2013
Appointment of Mr Ashley Paul Toft as a director
dot icon17/04/2013
Appointment of Mr William Pery Courage as a director
dot icon09/11/2012
Annual return made up to 2012-10-28 no member list
dot icon08/11/2012
Termination of appointment of Nicholas Stafford as a director
dot icon08/11/2012
Termination of appointment of Jonathan Naess as a director
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon14/12/2011
Second filing of AP01 previously delivered to Companies House
dot icon31/10/2011
Annual return made up to 2011-10-28 no member list
dot icon31/10/2011
Director's details changed for Mr Robert Louis Westhead on 2011-10-28
dot icon28/10/2011
Director's details changed for Doctor Nicholas James Stafford on 2011-10-01
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Nicola Rowe as a director
dot icon03/10/2011
Director's details changed for David Nigel Griffiths on 2011-10-03
dot icon19/05/2011
Registered office address changed from , Castle Works, 21 Saint Georges Road, London, SE1 6ES to 11 Belgrave Road London SW1V 1RB on 2011-05-19
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2011
Appointment of Tamasin Bernadine Little as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-27 no member list
dot icon10/06/2010
Termination of appointment of David Mace as a director
dot icon26/01/2010
Annual return made up to 2009-10-27 no member list
dot icon25/01/2010
Director's details changed for Robert Louis Westhead on 2010-01-25
dot icon25/01/2010
Director's details changed for Jonathan Fredrik Naess on 2010-01-25
dot icon25/01/2010
Termination of appointment of Shirley Williams as a director
dot icon21/01/2010
Appointment of David Nigel Griffiths as a director
dot icon18/01/2010
Appointment of Claire Ackland as a director
dot icon18/01/2010
Appointment of Mr David John Mace as a director
dot icon18/01/2010
Appointment of Daniel Jonathan Ross as a director
dot icon18/01/2010
Appointment of Clare Dolman as a director
dot icon18/01/2010
Appointment of Dr Nicola Jane Rowe as a director
dot icon18/01/2010
Appointment of Doctor Nicholas James Stafford as a director
dot icon18/01/2010
Appointment of Mr Justin Irwin as a director
dot icon09/01/2010
Appointment of Jonathan Fredrik Naess as a director
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon24/11/2009
Termination of appointment of Kevin Rogers as a director
dot icon30/07/2009
Appointment terminated director adrian sebastian
dot icon30/07/2009
Appointment terminated director robert west head
dot icon06/03/2009
Director appointed kevin rogers
dot icon18/02/2009
Director appointed adrian reynolds sebastian
dot icon18/02/2009
Director appointed robert cogis west head
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon24/12/2008
Annual return made up to 27/10/08
dot icon24/12/2008
Appointment terminated director kate schroder
dot icon24/12/2008
Appointment terminated director gaynor thomas
dot icon24/12/2008
Appointment terminated director helen waygood
dot icon24/12/2008
Appointment terminated director kevin benfield
dot icon24/12/2008
Appointment terminated director david pugh
dot icon29/10/2008
Appointment terminated director and secretary adrian sebastian
dot icon04/06/2008
Director appointed kathryn schroder
dot icon07/02/2008
New director appointed
dot icon02/02/2008
New secretary appointed;new director appointed
dot icon02/02/2008
New director appointed
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Annual return made up to 27/10/07
dot icon09/01/2008
Secretary resigned
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon12/01/2007
Annual return made up to 27/10/06
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon26/01/2006
Annual return made up to 27/10/05
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
New director appointed
dot icon20/01/2005
New director appointed
dot icon17/01/2005
Certificate of change of name
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon09/12/2004
Resolutions
dot icon01/12/2004
Annual return made up to 27/10/04
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon26/11/2003
Annual return made up to 27/10/03
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon10/06/2003
Auditor's resignation
dot icon21/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon11/12/2002
New director appointed
dot icon09/12/2002
Annual return made up to 27/10/02
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon11/12/2001
Annual return made up to 27/10/01
dot icon12/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon21/11/2000
Annual return made up to 27/10/00
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon02/03/2000
Registered office changed on 02/03/00 from: 8-10 high street, kingston upon thames, surrey, KT1 1EY
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon19/01/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon22/11/1999
Annual return made up to 27/10/99
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed
dot icon02/09/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Annual return made up to 27/10/98
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Annual return made up to 27/10/97
dot icon06/08/1997
New director appointed
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Director resigned
dot icon15/04/1996
New secretary appointed
dot icon31/03/1996
Annual return made up to 27/10/95
dot icon30/10/1995
New secretary appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Annual return made up to 27/10/94
dot icon23/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/05/1994
New director appointed
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon31/03/1994
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon11/11/1993
Registered office changed on 11/11/93 from: 8-10 high street, kingston upon thames, KT1 1EY
dot icon04/11/1993
Annual return made up to 27/10/93
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon22/09/1993
Director resigned
dot icon26/08/1993
Certificate of change of name
dot icon04/08/1993
New director appointed
dot icon29/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
Director resigned
dot icon04/04/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
New director appointed
dot icon26/11/1992
New director appointed
dot icon09/11/1992
Annual return made up to 27/10/92
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon14/11/1991
Annual return made up to 27/10/91
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
New director appointed
dot icon03/07/1991
Director resigned
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Annual return made up to 27/10/90
dot icon14/08/1990
Director resigned
dot icon14/08/1990
Director resigned
dot icon14/08/1990
Director resigned
dot icon05/02/1990
Registered office changed on 05/02/90 from: 51 sheen road, richmond upon thames, surrey, TW9 1YQ
dot icon05/10/1989
Annual return made up to 29/09/89
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon27/01/1989
Annual return made up to 30/09/88
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon19/10/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon06/05/1988
Director resigned
dot icon05/05/1988
Annual return made up to 30/06/87
dot icon28/04/1988
Accounts made up to 1987-03-31
dot icon12/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

100
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Steven John
Director
17/01/2025 - Present
7
Prof Allan Hunter Young
Director
11/12/2013 - 29/06/2022
3
Irwin, Justin
Director
28/11/2009 - 05/09/2015
5
Meadows, Amy
Director
20/11/2004 - 18/10/2006
6
Constandinos, Louis
Director
10/12/2022 - Present
2

Persons with Significant Control

1
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 BIPOLAR UK LTD

BIPOLAR UK LTD is an(a) Active company incorporated on 07/11/1985 with the registered office located at 32 Cubitt Street, London WC1X 0LR. There are currently 13 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 BIPOLAR UK LTD?

toggle

BIPOLAR UK LTD is currently Active. It was registered on 07/11/1985 .

Where is BIPOLAR UK LTD located?

toggle

BIPOLAR UK LTD is registered at 32 Cubitt Street, London WC1X 0LR.

What does BIPOLAR UK LTD do?

toggle

BIPOLAR UK LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BIPOLAR UK LTD?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Derrick Ralph Dale as a director on 2025-12-06.