BPL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BPL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147473

Incorporation date

15/07/1987

Size

Group

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon17/02/2026
Memorandum and Articles of Association
dot icon09/02/2026
Resolutions
dot icon03/02/2026
Registration of charge 021474730003, created on 2026-01-26
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Memorandum and Articles of Association
dot icon30/01/2026
Registration of charge 021474730001, created on 2026-01-26
dot icon30/01/2026
Registration of charge 021474730002, created on 2026-01-26
dot icon02/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon19/11/2025
Sub-division of shares on 2025-10-01
dot icon05/11/2025
Particulars of variation of rights attached to shares
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Particulars of variation of rights attached to shares
dot icon05/11/2025
Change of share class name or designation
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon05/11/2025
Sub-division of shares on 2025-10-01
dot icon05/11/2025
Change of share class name or designation
dot icon28/10/2025
Termination of appointment of George Bellord as a director on 2025-10-01
dot icon28/10/2025
Termination of appointment of John Charles Howard Berry as a director on 2025-10-01
dot icon28/10/2025
Termination of appointment of Anthony Athelwold Howard Palmer as a director on 2025-10-01
dot icon28/10/2025
Termination of appointment of Oliver Gerald William Wright as a director on 2025-10-01
dot icon28/10/2025
Termination of appointment of Reshma Kantilal Kotecha as a director on 2025-10-01
dot icon28/10/2025
Termination of appointment of Mark William Lane Richards as a director on 2025-10-01
dot icon08/09/2025
Resolutions
dot icon20/08/2025
Sub-division of shares on 2023-09-21
dot icon14/08/2025
Second filing of Confirmation Statement dated 2022-11-30
dot icon14/08/2025
Second filing of Confirmation Statement dated 2020-11-30
dot icon14/08/2025
Second filing of Confirmation Statement dated 2021-11-30
dot icon14/08/2025
Sub-division of shares on 2024-10-14
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2020-11-23
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2020-11-25
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2021-03-11
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2021-01-11
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2022-10-14
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2022-03-11
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2023-10-02
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2024-10-21
dot icon13/08/2025
Replacement filing of SH01 - 12/10/20 Statement of Capital gbp 130564.006804
dot icon13/08/2025
Replacement filing of SH01 - 24/06/21 Statement of Capital gbp 107970.80
dot icon13/08/2025
Replacement filing of SH01 - 12/07/21 Statement of Capital gbp 108045.80
dot icon13/08/2025
Second filing of Confirmation Statement dated 2024-11-30
dot icon13/08/2025
Replacement filing of SH01 - 05/07/23 Statement of Capital gbp 72200.50
dot icon13/08/2025
Replacement filing of SH01 - 06/09/23 Statement of Capital gbp 72625.50
dot icon13/08/2025
Second filing of Confirmation Statement dated 2023-11-30
dot icon06/05/2025
Termination of appointment of Christopher John Vermont as a director on 2025-03-25
dot icon19/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/12/2024
Cancellation of shares. Statement of capital on 2024-10-21
dot icon02/12/2024
Purchase of own shares.
dot icon04/11/2024
Change of share class name or designation
dot icon28/10/2024
Sub-division of shares on 2024-10-14
dot icon13/02/2024
Purchase of own shares.
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2024-01-15
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon10/11/2023
Purchase of own shares.
dot icon10/11/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon16/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/10/2023
Change of share class name or designation
dot icon11/10/2023
Sub-division of shares on 2023-09-21
dot icon30/09/2023
Memorandum and Articles of Association
dot icon30/09/2023
Resolutions
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon28/07/2023
Termination of appointment of Anand Aithal as a director on 2023-03-14
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon21/12/2022
Termination of appointment of Evan Freely as a director on 2022-12-13
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon18/11/2022
Purchase of own shares.
dot icon18/11/2022
Cancellation of shares. Statement of capital on 2022-10-14
dot icon10/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/09/2022
Change of share class name or designation
dot icon16/08/2022
Change of share class name or designation
dot icon13/04/2022
Cancellation of shares. Statement of capital on 2022-03-11
dot icon13/04/2022
Purchase of own shares.
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon15/07/2021
Change of share class name or designation
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon10/05/2021
Change of share class name or designation
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-03-11
dot icon28/04/2021
Purchase of own shares.
dot icon04/03/2021
Change of share class name or designation
dot icon18/02/2021
Cancellation of shares. Statement of capital on 2021-01-15
dot icon18/02/2021
Cancellation of shares. Statement of capital on 2021-01-11
dot icon18/02/2021
Purchase of own shares.
dot icon18/02/2021
Purchase of own shares.
dot icon15/02/2021
Change of share class name or designation
dot icon22/01/2021
Change of share class name or designation
dot icon12/01/2021
Termination of appointment of Paul Graham Torrington as a director on 2021-01-07
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon23/12/2020
Cancellation of shares. Statement of capital on 2020-11-23
dot icon23/12/2020
Purchase of own shares.
dot icon23/12/2020
Purchase of own shares.
dot icon22/12/2020
Cancellation of shares. Statement of capital on 2020-11-25
dot icon09/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon18/11/2020
Purchase of own shares.
dot icon16/11/2020
Cancellation of shares. Statement of capital on 2020-10-12
dot icon07/09/2020
Change of share class name or designation
dot icon25/06/2020
Change of share class name or designation
dot icon23/06/2020
Director's details changed for Mr Charles Hugh Yonge Reynolds on 2020-06-16
dot icon18/06/2020
Appointment of Mr James Christopher Coutts Reynolds as a director on 2020-06-16
dot icon18/06/2020
Appointment of Mr Anand Aithal as a director on 2020-05-18
dot icon18/06/2020
Appointment of Mr Mark William Lane Richards as a director on 2020-06-16
dot icon18/06/2020
Appointment of Mr Charles Hugh Yonge Reynolds as a director on 2020-06-16
dot icon20/04/2020
Purchase of own shares.
dot icon16/04/2020
Cancellation of shares. Statement of capital on 2020-03-02
dot icon16/03/2020
Resolutions
dot icon20/02/2020
Change of share class name or designation
dot icon22/01/2020
Appointment of Mr Evan Freely as a director on 2019-06-19
dot icon07/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon05/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon23/10/2019
Resolutions
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon24/04/2019
Termination of appointment of Daniel Houghton Hodson as a director on 2019-02-12
dot icon24/04/2019
Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 52 Lime Street London EC3M 7AF on 2019-04-24
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon17/08/2018
Purchase of own shares.
dot icon06/08/2018
Purchase of own shares.
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon10/07/2018
Cancellation of shares. Statement of capital on 2018-06-26
dot icon11/04/2018
Purchase of own shares.
dot icon23/03/2018
Cancellation of shares. Statement of capital on 2018-03-13
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon13/03/2018
Termination of appointment of Robin Francis Harper as a director on 2018-03-13
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon04/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon12/09/2017
Termination of appointment of Robert Arthur Wyatt Lyle as a director on 2017-03-15
dot icon02/08/2017
Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52 Leadenhall Street London EC3A 2EB on 2017-08-02
dot icon10/07/2017
Cancellation of shares. Statement of capital on 2017-02-15
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon27/01/2017
Termination of appointment of John Charles Howard Berry as a secretary on 2017-01-18
dot icon27/01/2017
Appointment of Mr Timothy John Cullis as a secretary on 2017-01-18
dot icon13/12/2016
Director's details changed for Reshma Kantilal Kotecha on 2014-06-07
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/12/2016
Appointment of Mr Timothy John Cullis as a director on 2016-11-16
dot icon07/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/12/2016
Purchase of own shares.
dot icon18/11/2016
Cancellation of shares. Statement of capital on 2015-09-17
dot icon02/11/2016
Cancellation of shares. Statement of capital on 2016-03-29
dot icon02/11/2016
Cancellation of shares. Statement of capital on 2016-03-29
dot icon02/11/2016
Cancellation of shares. Statement of capital on 2016-09-12
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon03/05/2016
Purchase of own shares.
dot icon19/04/2016
Change of share class name or designation
dot icon19/04/2016
Resolutions
dot icon23/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/12/2015
Director's details changed for Anthony Athelwold Howard Palmer on 2015-05-01
dot icon30/11/2015
Termination of appointment of Timothy John Cullis as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr Timothy John Cullis as a director on 2015-11-24
dot icon30/10/2015
Appointment of Ms Sian Dawn Aspinall as a director on 2015-04-10
dot icon15/10/2015
Purchase of own shares.
dot icon07/10/2015
Change of share class name or designation
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon11/09/2015
Change of share class name or designation
dot icon11/09/2015
Change of share class name or designation
dot icon11/09/2015
Change of share class name or designation
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-03-27
dot icon12/05/2015
Purchase of own shares.
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2014-12-23
dot icon04/02/2015
Purchase of own shares.
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/08/2014
Memorandum and Articles of Association
dot icon04/07/2014
Resolutions
dot icon04/07/2014
Statement of company's objects
dot icon01/07/2014
Sub-division of shares on 2014-02-19
dot icon28/02/2014
Particulars of variation of rights attached to shares
dot icon28/02/2014
Change of share class name or designation
dot icon28/02/2014
Sub-division of shares on 2014-02-19
dot icon28/02/2014
Resolutions
dot icon27/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/12/2013
Registered office address changed from 150 Leadenhall London EC3V 4QT on 2013-12-27
dot icon27/12/2013
Director's details changed for James William Esdaile on 2013-11-21
dot icon27/12/2013
Director's details changed for Reshma Kantilal Kotecha on 2013-05-30
dot icon09/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/12/2012
Director's details changed for John Charles Howard Berry on 2012-11-30
dot icon20/12/2012
Director's details changed for Robin Francis Harper on 2012-11-30
dot icon20/12/2012
Director's details changed for James William Esdaile on 2012-11-30
dot icon20/12/2012
Director's details changed for Mr Paul Graham Torrington on 2012-11-30
dot icon20/12/2012
Director's details changed for Mr Christopher John Vermont on 2012-11-30
dot icon20/12/2012
Director's details changed for Oliver Gerald William Wright on 2012-08-15
dot icon20/12/2012
Secretary's details changed for John Charles Howard Berry on 2012-11-30
dot icon20/12/2012
Director's details changed for Anthony Athelwold Howard Palmer on 2012-08-09
dot icon20/12/2012
Director's details changed for Daniel Houghton Hodson on 2012-11-30
dot icon13/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/04/2012
Termination of appointment of Andrew Miller as a director
dot icon13/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/12/2011
Director's details changed for Reshma Kantilal Kotecha on 2010-08-26
dot icon12/12/2011
Director's details changed for Robert Arthur Wyatt Lyle on 2011-02-25
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/12/2010
Director's details changed for Reshma Kantilal Kotecha on 2010-08-26
dot icon08/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/07/2010
Purchase of own shares.
dot icon30/06/2010
Resolutions
dot icon29/06/2010
Appointment of Mr George Bellord as a director
dot icon22/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Daniel Houghton Hodson on 2009-12-07
dot icon08/12/2009
Director's details changed for Robin Francis Harper on 2009-12-07
dot icon08/12/2009
Director's details changed for Oliver Gerald William Wright on 2009-12-07
dot icon08/12/2009
Director's details changed for Andrew Jeremy Miller on 2009-12-07
dot icon08/12/2009
Director's details changed for Robert Arthur Wyatt Lyle on 2009-12-07
dot icon08/12/2009
Director's details changed for John Charles Howard Berry on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Paul Graham Torrington on 2009-12-07
dot icon08/12/2009
Director's details changed for Anthony Athelwold Howard Palmer on 2009-12-07
dot icon08/12/2009
Director's details changed for James William Esdaile on 2009-12-07
dot icon08/12/2009
Director's details changed for Reshma Kantilal Kotecha on 2009-12-07
dot icon08/12/2009
Director's details changed for Christopher John Vermont on 2009-12-07
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / daniel hodson / 12/12/2008
dot icon08/12/2008
Director appointed christopher john vermont
dot icon08/12/2008
Director appointed reshma kantilal kotecha
dot icon10/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon09/09/2008
Appointment terminated director john cutts
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon31/10/2007
Memorandum and Articles of Association
dot icon30/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon29/08/2007
Registered office changed on 29/08/07 from: 150 leadenhall street london EC3V 4TE
dot icon24/01/2007
Registered office changed on 24/01/07 from: 122 leadenhall street london EC3V 4SL
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon22/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon06/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon05/01/2005
Return made up to 30/11/04; full list of members
dot icon17/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 30/11/03; full list of members
dot icon30/09/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon27/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Return made up to 30/11/01; full list of members
dot icon26/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 30/11/00; full list of members
dot icon12/01/2001
Full group accounts made up to 2000-03-31
dot icon15/06/2000
Director resigned
dot icon14/03/2000
New director appointed
dot icon31/01/2000
Director's particulars changed
dot icon27/01/2000
Return made up to 30/11/99; full list of members
dot icon03/12/1999
Full group accounts made up to 1999-03-31
dot icon14/11/1999
Full group accounts made up to 1998-03-31
dot icon29/01/1999
Return made up to 30/11/98; change of members
dot icon18/09/1998
Registered office changed on 18/09/98 from: 34 leadenhall street london EC3A 1AT
dot icon06/02/1998
Return made up to 30/11/97; full list of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/02/1997
Return made up to 30/11/96; change of members
dot icon30/01/1997
New director appointed
dot icon11/12/1996
Ad 20/11/96--------- £ si 130@1=130 £ ic 199870/200000
dot icon15/09/1996
Director resigned
dot icon02/08/1996
Ad 28/06/96--------- £ si 13000@1=13000 £ ic 186870/199870
dot icon05/02/1996
Return made up to 30/11/95; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/02/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Return made up to 30/11/93; full list of members
dot icon16/07/1993
Registered office changed on 16/07/93 from: 24-26 minories london EC3N 1BY
dot icon06/01/1993
Return made up to 30/11/92; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-03-31
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
£ ic 253860/186870 23/11/92 £ sr 66990@1=66990
dot icon30/11/1992
Resolutions
dot icon16/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon28/05/1992
Resolutions
dot icon28/05/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon02/02/1992
Accounts for a small company made up to 1991-03-31
dot icon02/02/1992
Return made up to 30/11/91; full list of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon18/10/1991
Director resigned
dot icon03/07/1991
£ ic 261000/253860 21/06/91 £ sr 7140@1=7140
dot icon16/05/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon13/12/1990
Group accounts for a small company made up to 1990-03-31
dot icon13/12/1990
Return made up to 30/11/90; no change of members
dot icon07/02/1990
Group accounts for a small company made up to 1989-03-31
dot icon02/02/1990
Return made up to 20/07/89; full list of members
dot icon21/08/1989
Resolutions
dot icon21/08/1989
£ ic 276000/261000 £ sr 15000@1=15000
dot icon23/01/1989
Registered office changed on 23/01/89 from: 69/70 mark lane london EC3R 7HS
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon30/11/1988
Return made up to 08/11/88; full list of members
dot icon05/08/1988
Statement of affairs
dot icon27/07/1988
New director appointed
dot icon17/06/1988
Wd 07/06/88 ad 13/05/88--------- £ si 275998@1=275998 £ ic 2/276000
dot icon17/06/1988
Nc inc already adjusted
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon22/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1988
Registered office changed on 22/04/88 from: fourth floor 9 cheapside london EC2V 6AD
dot icon01/03/1988
Certificate of change of name
dot icon01/03/1988
Certificate of change of name
dot icon15/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
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
Vermont, Christopher John
Director
21/11/2008 - 25/03/2025
14
Aithal, Anand
Director
18/05/2020 - 14/03/2023
9
Radcliffe, Charles Hugh Yonge
Director
16/06/2020 - Present
8
Richards, Mark William Lane
Director
16/06/2020 - 01/10/2025
29
Torrington, Paul Graham
Director
28/07/1992 - 07/01/2021
4

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+
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 BPL (HOLDINGS) LIMITED

BPL (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/07/1987 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 5 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 BPL (HOLDINGS) LIMITED?

toggle

BPL (HOLDINGS) LIMITED is currently Active. It was registered on 15/07/1987 .

Where is BPL (HOLDINGS) LIMITED located?

toggle

BPL (HOLDINGS) LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does BPL (HOLDINGS) LIMITED do?

toggle

BPL (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BPL (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/02/2026: Memorandum and Articles of Association.