BOPA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOPA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10809668

Incorporation date

08/06/2017

Size

Full

Contacts

Registered address

Registered address

Level 10, 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2017)
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-05
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 icon30/09/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon28/03/2025
Appointment of Mr Paras Maalde as a director on 2025-03-27
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Registered office address changed from Level 25, 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 2023-09-18
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Solvency Statement dated 27/07/23
dot icon27/07/2023
Statement by Directors
dot icon27/07/2023
Statement of capital on 2023-07-27
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon16/05/2023
Termination of appointment of Anthony John Dawes as a director on 2023-05-15
dot icon16/05/2023
Appointment of Charlotte Marie Dean as a director on 2023-05-15
dot icon19/04/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-04-19
dot icon23/01/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-01-24
dot icon14/12/2022
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon08/06/2021
Register inspection address has been changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB
dot icon06/11/2020
Director's details changed for Mr Anthony John Dawes on 2020-11-06
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Appointment of Mr Anthony John Dawes as a director on 2019-08-12
dot icon12/08/2019
Termination of appointment of Danelle Fleur Campbell as a director on 2019-08-12
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Register(s) moved to registered inspection location Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
dot icon14/08/2018
Register inspection address has been changed to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
dot icon13/08/2018
Registered office address changed from Level 2 99 Bishopsgate London EC2M 3XD England to Level 25, 1 Canada Square London E14 5AA on 2018-08-13
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon27/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-30
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon16/06/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon08/06/2017
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
07/06/2026
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
08/06/2017 - Present
106
Maalde, Paras
Director
27/03/2025 - Present
27
Dawes, Anthony John
Director
12/08/2019 - 15/05/2023
38
Dean, Charlotte Marie
Director
15/05/2023 - Present
16
Scott, Joanna
Secretary
08/06/2017 - 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 BOPA UK HOLDINGS LIMITED

BOPA UK HOLDINGS LIMITED is an(a) Active company incorporated on 08/06/2017 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 BOPA UK HOLDINGS LIMITED?

toggle

BOPA UK HOLDINGS LIMITED is currently Active. It was registered on 08/06/2017 .

Where is BOPA UK HOLDINGS LIMITED located?

toggle

BOPA UK HOLDINGS LIMITED is registered at Level 10, 100 Bishopsgate, London EC2N 4AG.

What does BOPA UK HOLDINGS LIMITED do?

toggle

BOPA UK 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 BOPA UK HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Statement of capital following an allotment of shares on 2026-03-05.