BLIP PROPCO LIMITED

Register to unlock more data on OkredoRegister

BLIP PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13133851

Incorporation date

14/01/2021

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2021)
dot icon23/03/2026
Termination of appointment of Davinia Elaine Smith as a director on 2026-02-24
dot icon23/03/2026
Registration of charge 131338510006, created on 2026-03-20
dot icon20/03/2026
Appointment of Mr David Alexander Cope as a director on 2026-02-24
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon30/12/2025
Appointment of Ms Davinia Elaine Smith as a director on 2025-12-17
dot icon30/12/2025
Appointment of Mr Jonathan Kudzanai Muteera as a director on 2025-12-17
dot icon30/12/2025
Termination of appointment of Gregory Paul Minson as a director on 2025-12-17
dot icon30/12/2025
Termination of appointment of Luca Lelli as a director on 2025-12-17
dot icon16/10/2025
Registration of charge 131338510005, created on 2025-10-13
dot icon09/10/2025
Withdrawal of a person with significant control statement on 2025-10-09
dot icon09/10/2025
Notification of Metropolitan Ap5 Propco 1 Limited as a person with significant control on 2025-09-26
dot icon09/10/2025
Appointment of Mr. Gregory Paul Minson as a director on 2025-09-26
dot icon09/10/2025
Termination of appointment of Pete Harries as a director on 2025-09-26
dot icon08/10/2025
Termination of appointment of a director
dot icon08/10/2025
Satisfaction of charge 131338510002 in full
dot icon08/10/2025
Satisfaction of charge 131338510003 in full
dot icon08/10/2025
Satisfaction of charge 131338510004 in full
dot icon08/10/2025
Satisfaction of charge 131338510001 in full
dot icon07/10/2025
Registered office address changed from 42 Berners Street 5th Floor London W1T 3nd United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-10-07
dot icon07/10/2025
Appointment of Mr Luca Lelli as a director on 2025-09-26
dot icon07/10/2025
Termination of appointment of James William Keast as a director on 2025-09-26
dot icon07/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon07/10/2025
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2025-09-26
dot icon07/10/2025
Appointment of Apex Financial Services (Secretaries) Limited as a secretary on 2025-09-26
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Timothy Fredrick Wagstaff as a director on 2025-06-24
dot icon26/06/2025
Appointment of Mr Pete Harries as a director on 2025-06-24
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Appointment of Mr Timothy Fredrick Wagstaff as a director on 2024-08-21
dot icon23/08/2024
Termination of appointment of Ravindran Uthayakumar as a director on 2024-08-21
dot icon10/06/2024
Resolutions
dot icon10/06/2024
Solvency Statement dated 21/05/24
dot icon10/06/2024
Statement by Directors
dot icon05/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon11/10/2023
Termination of appointment of Michael David Daniell as a director on 2023-10-06
dot icon11/10/2023
Appointment of Mr. Ravindran Uthayakumar as a director on 2023-10-06
dot icon04/09/2023
Cancellation of shares. Statement of capital on 2023-06-29
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon19/06/2023
Statement by Directors
dot icon19/06/2023
Solvency Statement dated 08/03/23
dot icon19/06/2023
Resolutions
dot icon16/06/2023
Appointment of Mr Michael David Daniell as a director on 2023-06-05
dot icon14/06/2023
Termination of appointment of James Read Pennington as a director on 2023-06-05
dot icon10/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon17/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-17
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon11/07/2022
Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 2022-07-11
dot icon16/05/2022
Notification of a person with significant control statement
dot icon16/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-01-27
dot icon03/05/2022
Cessation of Europa Vi Gp S.À R.L. as a person with significant control on 2022-05-03
dot icon21/03/2022
Registration of charge 131338510004, created on 2022-03-15
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon14/01/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon18/12/2021
Memorandum and Articles of Association
dot icon08/12/2021
Appointment of Mr James William Keast as a director on 2021-12-03
dot icon18/11/2021
Termination of appointment of Elodie Sylvie Mclarty as a director on 2021-09-22
dot icon17/09/2021
Registration of charge 131338510003, created on 2021-09-03
dot icon28/07/2021
Resolutions
dot icon19/07/2021
Appointment of Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited as a secretary on 2021-06-01
dot icon16/07/2021
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2021-06-01
dot icon16/07/2021
Termination of appointment of Gagandeep Singh Gill as a secretary on 2021-06-30
dot icon12/05/2021
Registration of charge 131338510002, created on 2021-05-07
dot icon26/04/2021
Registration of charge 131338510001, created on 2021-04-23
dot icon24/03/2021
Notification of Europa Vi Gp S.À R.L. as a person with significant control on 2021-01-14
dot icon24/03/2021
Cessation of Ere Vi - 9 Sarl as a person with significant control on 2021-01-14
dot icon09/02/2021
Appointment of Ms Elodie Sylvie Mclarty as a director on 2021-02-08
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon14/01/2021
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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennington, James Read
Director
14/01/2021 - 05/06/2023
26
Keast, James William
Director
03/12/2021 - 26/09/2025
9
APEX FINANCIAL SERVICES (SECRETARIES) LIMITED
Corporate Secretary
26/09/2025 - Present
26
Lelli, Luca
Director
26/09/2025 - 17/12/2025
9
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/06/2021 - 26/09/2025
-

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+
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 BLIP PROPCO LIMITED

BLIP PROPCO LIMITED is an(a) Active company incorporated on 14/01/2021 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. 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 BLIP PROPCO LIMITED?

toggle

BLIP PROPCO LIMITED is currently Active. It was registered on 14/01/2021 .

Where is BLIP PROPCO LIMITED located?

toggle

BLIP PROPCO LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does BLIP PROPCO LIMITED do?

toggle

BLIP PROPCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLIP PROPCO LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Davinia Elaine Smith as a director on 2026-02-24.