BP INV2 HOLDCO LTD

Register to unlock more data on OkredoRegister

BP INV2 HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10041891

Incorporation date

03/03/2016

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon10/02/2024
Final Gazette dissolved following liquidation
dot icon10/11/2023
Return of final meeting in a members' voluntary winding up
dot icon08/11/2023
Resolutions
dot icon01/11/2023
Declaration of solvency
dot icon31/10/2023
Resolutions
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-07-13
dot icon29/07/2022
Appointment of a voluntary liquidator
dot icon27/07/2022
Insolvency filing
dot icon23/07/2022
Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-07-23
dot icon23/07/2022
Declaration of solvency
dot icon16/05/2022
Confirmation statement made on 2022-03-02 with updates
dot icon13/05/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon11/03/2022
Termination of appointment of Ingrid Stewart as a secretary on 2022-03-11
dot icon11/03/2022
Termination of appointment of Allan William Pirie as a director on 2021-11-30
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/06/2021
Appointment of Ingrid Stewart as a secretary on 2021-06-21
dot icon22/03/2021
Termination of appointment of Richard Andrew Hehir as a secretary on 2021-03-18
dot icon05/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon31/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon14/02/2018
Cancellation of shares. Statement of capital on 2018-01-03
dot icon14/02/2018
Purchase of own shares.
dot icon24/01/2018
Resolutions
dot icon08/01/2018
Registered office address changed from C/O Ashtead Technology Letchworth Business Park Campus 5 Letchworth Garden City Hertfordshire SG6 2JF United Kingdom to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 2018-01-08
dot icon08/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon03/01/2018
Director's details changed for Allan William Pirie on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Nicholas Wilding Gee on 2018-01-03
dot icon03/01/2018
Secretary's details changed for Mr Richard Andrew Hehir on 2018-01-03
dot icon27/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon10/05/2017
Termination of appointment of Joseph Adam Connolly as a director on 2016-04-07
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/01/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon30/06/2016
Director's details changed for Allan William Pirie on 2016-06-16
dot icon27/06/2016
Director's details changed for Allan William Pirie on 2016-06-16
dot icon27/06/2016
Director's details changed for Mr Mark Ramin Chaichian on 2016-06-16
dot icon27/06/2016
Director's details changed for Mr Christiaan Bennie Burger on 2016-06-16
dot icon27/06/2016
Director's details changed for Mr Joseph Adam Connolly on 2016-06-16
dot icon27/06/2016
Secretary's details changed for Mr Richard Andrew Hehir on 2016-06-16
dot icon08/06/2016
Appointment of Mr Christiaan Bennie Burger as a director on 2016-04-07
dot icon07/06/2016
Appointment of Mr Mark Ramin Chaichian as a director on 2016-04-07
dot icon07/06/2016
Appointment of Mr Richard Andrew Hehir as a secretary on 2016-04-07
dot icon07/06/2016
Termination of appointment of Joseph Adam Connolly as a secretary on 2016-04-07
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon13/05/2016
Change of share class name or designation
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Memorandum and Articles of Association
dot icon25/04/2016
Appointment of Mr Nicholas Wilding Gee as a director on 2016-04-07
dot icon14/04/2016
Appointment of Allan William Pirie as a director on 2016-03-17
dot icon03/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Nicholas Wilding
Director
07/04/2016 - Present
15
Connolly, Joseph Adam
Secretary
03/03/2016 - 07/04/2016
-
Connolly, Joseph Adam
Director
03/03/2016 - 07/04/2016
36
Pirie, Allan William
Director
17/03/2016 - 30/11/2021
27
Stewart, Ingrid
Secretary
21/06/2021 - 11/03/2022
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP INV2 HOLDCO LTD

BP INV2 HOLDCO LTD is an(a) Dissolved company incorporated on 03/03/2016 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU. 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 BP INV2 HOLDCO LTD?

toggle

BP INV2 HOLDCO LTD is currently Dissolved. It was registered on 03/03/2016 and dissolved on 10/02/2024.

Where is BP INV2 HOLDCO LTD located?

toggle

BP INV2 HOLDCO LTD is registered at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does BP INV2 HOLDCO LTD do?

toggle

BP INV2 HOLDCO LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BP INV2 HOLDCO LTD?

toggle

The latest filing was on 10/02/2024: Final Gazette dissolved following liquidation.