BOP (GP) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOP (GP) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07208399

Incorporation date

30/03/2010

Size

Full

Contacts

Registered address

Registered address

Level 10, 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon26/01/2026
Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on 2026-01-26
dot icon01/10/2025
Director's details changed for Ms Rose Belle Claire Meller on 2025-08-01
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Solvency Statement dated 11/07/24
dot icon12/07/2024
Statement by Directors
dot icon12/07/2024
Statement of capital on 2024-07-12
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-04-19
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon23/01/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-01-24
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon14/12/2022
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon15/07/2022
Satisfaction of charge 072083990002 in full
dot icon15/07/2022
Satisfaction of charge 072083990003 in full
dot icon12/07/2022
Registration of charge 072083990004, created on 2022-07-12
dot icon12/07/2022
Registration of charge 072083990005, created on 2022-07-12
dot icon04/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Satisfaction of charge 072083990001 in full
dot icon04/05/2022
Confirmation statement made on 2022-03-30 with updates
dot icon08/03/2022
Appointment of Charlotte Marie Dean as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Anthony John Dawes as a director on 2022-03-07
dot icon07/12/2021
Appointment of Mr Paras Maalde as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Karl Laurenz Wambach as a director on 2021-12-06
dot icon07/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon06/06/2021
Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on 2021-06-06
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon06/11/2020
Director's details changed for Mr Anthony John Dawes on 2020-11-06
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon13/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon10/10/2019
Registration of charge 072083990003, created on 2019-10-09
dot icon10/10/2019
Registration of charge 072083990002, created on 2019-10-09
dot icon04/10/2019
Appointment of Mr Anthony John Dawes as a director on 2019-09-30
dot icon04/10/2019
Appointment of Karl Laurenz Wambach as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Zachary Bryan Vaughan as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Ricky Tang as a director on 2019-09-30
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/05/2019
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon05/12/2018
Director's details changed for Mr Ricky Tang on 2018-12-05
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 2018-07-30
dot icon23/07/2018
Appointment of Mr Zachary Bryan Vaughan as a director on 2018-06-06
dot icon18/06/2018
Termination of appointment of Neil Thompson as a director on 2018-06-06
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Appointment of Mr Neil Thompson as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of James Lane Tuckey as a director on 2017-06-28
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon07/04/2017
Termination of appointment of Martin Clive Jepson as a director on 2017-03-31
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Memorandum and Articles of Association
dot icon21/07/2016
Registration of charge 072083990001, created on 2016-07-19
dot icon14/07/2016
Resolutions
dot icon20/05/2016
Director's details changed for Mr Ricky Tang on 2016-05-16
dot icon20/05/2016
Appointment of Mr Ricky Tang as a director on 2016-05-16
dot icon20/05/2016
Termination of appointment of Bryan Kenneth Davis as a director on 2016-05-16
dot icon20/05/2016
Appointment of Rose Meller as a director on 2016-05-18
dot icon20/05/2016
Termination of appointment of Philippa Elder as a secretary on 2016-05-18
dot icon20/05/2016
Appointment of Mrs Joanna Marie Scott as a secretary on 2016-05-18
dot icon22/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon16/11/2015
Director's details changed for Mr Martin Clive Jepson on 2015-11-01
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon27/07/2014
Appointment of Bryan Kenneth Davis as a director on 2014-07-07
dot icon27/07/2014
Termination of appointment of Thomas Fredrick Farley as a director on 2014-06-30
dot icon25/04/2014
Appointment of Mrs Philippa Elder as a secretary
dot icon25/04/2014
Termination of appointment of Jennifer Draper as a secretary
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr James Lane Tuckey on 2013-12-16
dot icon27/01/2014
Director's details changed for Mr Martin Clive Jepson on 2013-12-16
dot icon27/01/2014
Director's details changed for Thomas Fredrick Farley on 2013-12-16
dot icon27/01/2014
Secretary's details changed for Jennifer Draper on 2013-12-16
dot icon16/12/2013
Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 2013-12-16
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Ric Clark as a director
dot icon20/12/2012
Appointment of Thomas Fredrick Farley as a director
dot icon20/12/2012
Appointment of Mr James Lane Tuckey as a director
dot icon25/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon11/07/2012
Appointment of Jennifer Draper as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/11/2011
Termination of appointment of Ryk Stryland as a director
dot icon06/11/2011
Termination of appointment of Ashley Muldoon as a director
dot icon06/11/2011
Appointment of Martin Clive Jepson as a director
dot icon16/08/2011
Termination of appointment of Jennifer Draper as a secretary
dot icon15/08/2011
Director's details changed for Mr Ashley Thomas Edward Muldoon on 2011-07-11
dot icon04/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon14/09/2010
Appointment of Jennifer Grace Draper as a secretary
dot icon14/09/2010
Appointment of Ryk Stryland as a director
dot icon14/09/2010
Termination of appointment of David Collins as a director
dot icon30/03/2010
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
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meller, Rose Belle Claire
Director
18/05/2016 - Present
106
Maalde, Paras
Director
06/12/2021 - Present
27
Muldoon, Ashley Thomas
Director
30/03/2010 - 12/10/2011
23
Dean, Charlotte Marie
Director
07/03/2022 - Present
16
Scott, Joanna Marie
Secretary
18/05/2016 - Present
-

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 BOP (GP) HOLDINGS LIMITED

BOP (GP) HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2010 with the registered office located at Level 10, 100 Bishopsgate, London EC2N 4AG. There are currently 4 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 BOP (GP) HOLDINGS LIMITED?

toggle

BOP (GP) HOLDINGS LIMITED is currently Active. It was registered on 30/03/2010 .

Where is BOP (GP) HOLDINGS LIMITED located?

toggle

BOP (GP) HOLDINGS LIMITED is registered at Level 10, 100 Bishopsgate, London EC2N 4AG.

What does BOP (GP) HOLDINGS LIMITED do?

toggle

BOP (GP) HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOP (GP) HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.