BP INV6 BIDCO LIMITED

Register to unlock more data on OkredoRegister

BP INV6 BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14832658

Incorporation date

27/04/2023

Size

Group

Contacts

Registered address

Registered address

Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan CF11 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2023)
dot icon10/03/2026
Termination of appointment of Neil Hartley as a director on 2026-02-16
dot icon22/12/2025
Satisfaction of charge 148326580003 in full
dot icon19/12/2025
Registration of charge 148326580004, created on 2025-12-10
dot icon13/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon23/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon22/10/2025
Particulars of variation of rights attached to shares
dot icon22/10/2025
Particulars of variation of rights attached to shares
dot icon22/10/2025
Particulars of variation of rights attached to shares
dot icon17/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Change of share class name or designation
dot icon10/10/2025
Director's details changed for Mr Mark Ramin Chaichian on 2025-08-02
dot icon10/10/2025
Director's details changed for Mr Jonathan Fletcher on 2025-07-11
dot icon29/09/2025
Resolutions
dot icon29/09/2025
Resolutions
dot icon25/09/2025
Replacement filing of SH01 - 19/09/25 Statement of Capital gbp 153276.67
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon21/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon14/08/2025
Director's details changed for Mr Nicholas Wilding Gee on 2024-04-06
dot icon11/08/2025
Change of details for Mr Liam Christopher Bevan as a person with significant control on 2025-06-10
dot icon06/08/2025
Second filing of Confirmation Statement dated 2025-04-26
dot icon04/08/2025
Replacement filing of SH01 - 10/01/25 Statement of Capital gbp 145526.89
dot icon04/08/2025
Director's details changed for Mr Joseph Adam Connolly on 2025-06-09
dot icon01/08/2025
Director's details changed for Mr Liam Christopher Bevan on 2025-06-10
dot icon01/08/2025
Director's details changed for Mr Mark Ramin Chaichian on 2025-06-09
dot icon01/08/2025
Director's details changed for Mr Jonathan Fletcher on 2025-06-09
dot icon01/08/2025
Director's details changed for Mr Neil Hartley on 2025-06-09
dot icon01/08/2025
Director's details changed for Mr Rhydian Thomas James on 2025-06-10
dot icon01/08/2025
Director's details changed for Mr Robert Alistair Willings on 2025-06-09
dot icon01/08/2025
Director's details changed for Ms Jane Nelson on 2025-06-10
dot icon30/07/2025
Replacement filing of SH01 - 12/06/25 Statement of Capital gbp 145526.89
dot icon30/07/2025
Replacement filing of SH01 - 24/06/24 Statement of Capital gbp 139117.25
dot icon29/07/2025
Replacement filing of SH01 - 15/07/24 Statement of Capital gbp 139147.25
dot icon23/07/2025
Statement of capital following an allotment of shares on 2024-01-24
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Resolutions
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon19/06/2025
Registration of charge 148326580003, created on 2025-06-12
dot icon18/06/2025
Satisfaction of charge 148326580001 in full
dot icon18/06/2025
Satisfaction of charge 148326580002 in full
dot icon10/06/2025
Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN England to Unit 1 & 2 Stuart Close Trade Park Cardiff South Glamorgan CF118QF on 2025-06-10
dot icon29/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon21/02/2025
Director's details changed for Mr Jonathan Fletcher on 2025-01-20
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon31/01/2025
Termination of appointment of Henry William Saunders as a director on 2025-01-20
dot icon31/01/2025
Appointment of Mr Jonathan Fletcher as a director on 2025-01-20
dot icon15/01/2025
Registration of charge 148326580002, created on 2025-01-09
dot icon14/01/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon10/01/2025
Termination of appointment of Henry William Saunders as a director on 2024-11-26
dot icon10/01/2025
Appointment of Mr Henry William Saunders as a director on 2024-11-26
dot icon04/12/2024
Group of companies' accounts made up to 2024-02-29
dot icon21/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon02/07/2024
Second filing of Confirmation Statement dated 2024-04-26
dot icon18/06/2024
26/04/24 Statement of Capital gbp 139107.25
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon25/03/2024
Cancellation of shares. Statement of capital on 2024-03-06
dot icon14/03/2024
Purchase of own shares.
dot icon05/02/2024
Appointment of Mr Alexander Crewe as a director on 2024-02-02
dot icon26/09/2023
Memorandum and Articles of Association
dot icon26/09/2023
Resolutions
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon07/07/2023
Registration of charge 148326580001, created on 2023-07-06
dot icon21/06/2023
Current accounting period shortened from 2024-04-30 to 2024-02-28
dot icon30/05/2023
Memorandum and Articles of Association
dot icon27/05/2023
Resolutions
dot icon27/05/2023
Resolutions
dot icon27/05/2023
Resolutions
dot icon17/05/2023
Appointment of Mr Mark Ramin Chaichian as a director on 2023-05-12
dot icon17/05/2023
Appointment of Mr Neil Hartley as a director on 2023-05-12
dot icon17/05/2023
Notification of Liam Christopher Bevan as a person with significant control on 2023-05-12
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon16/05/2023
Appointment of Mr Liam Christopher Bevan as a director on 2023-05-12
dot icon16/05/2023
Appointment of Mr Rhydian Thomas James as a director on 2023-05-12
dot icon16/05/2023
Appointment of Ms Jane Nelson as a director on 2023-05-12
dot icon12/05/2023
Second filing for the appointment of Mr Nicholas Wilding Gee as a director
dot icon12/05/2023
Second filing for the appointment of Mr Robert Alistair Willings as a director
dot icon10/05/2023
Appointment of Mr Robert Alistair Willings as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mr Nicholas Wilding Gee as a director on 2023-05-10
dot icon27/04/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaichian, Mark Ramin
Director
12/05/2023 - Present
26
Gee, Nicholas Wilding
Director
09/05/2023 - Present
15
Connolly, Joseph Adam
Director
27/04/2023 - Present
36
Bevan, Liam Christopher
Director
12/05/2023 - Present
51
Nelson, Jane
Director
12/05/2023 - Present
26

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 BP INV6 BIDCO LIMITED

BP INV6 BIDCO LIMITED is an(a) Active company incorporated on 27/04/2023 with the registered office located at Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan CF11 8QF. There are currently 9 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 INV6 BIDCO LIMITED?

toggle

BP INV6 BIDCO LIMITED is currently Active. It was registered on 27/04/2023 .

Where is BP INV6 BIDCO LIMITED located?

toggle

BP INV6 BIDCO LIMITED is registered at Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan CF11 8QF.

What does BP INV6 BIDCO LIMITED do?

toggle

BP INV6 BIDCO LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BP INV6 BIDCO LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Neil Hartley as a director on 2026-02-16.