BPL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BPL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08493276

Incorporation date

17/04/2013

Size

Full

Contacts

Registered address

Registered address

BPL REALISATIONS LIMITED, Suite 3 Avery House 69 North Street, Brighton, East Sussex BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2013)
dot icon23/01/2026
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton East Sussex BN41 1DH on 2026-01-23
dot icon25/09/2025
Administrator's progress report
dot icon05/08/2025
Notice of extension of period of Administration
dot icon31/03/2025
Administrator's progress report
dot icon01/10/2024
Administrator's progress report
dot icon21/06/2024
Notice of extension of period of Administration
dot icon09/04/2024
Administrator's progress report
dot icon30/10/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/10/2023
Notice of deemed approval of proposals
dot icon16/09/2023
Statement of administrator's proposal
dot icon13/09/2023
Change of name notice
dot icon13/09/2023
Certificate of change of name
dot icon11/09/2023
Appointment of an administrator
dot icon11/09/2023
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-09-11
dot icon23/08/2023
Appointment of Mr Eugene Irwin Davis as a director on 2023-08-08
dot icon24/07/2023
Registration of charge 084932760003, created on 2023-07-17
dot icon20/07/2023
Appointment of Mr Aidan Whiteman De Brunner as a director on 2023-07-14
dot icon16/05/2023
Registration of charge 084932760002, created on 2023-05-11
dot icon05/05/2023
Notification of Babylon Group Holdings Limited as a person with significant control on 2023-03-09
dot icon05/05/2023
Cessation of Babylon Holdings Limited as a person with significant control on 2023-03-09
dot icon05/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Resolutions
dot icon20/03/2023
Registration of charge 084932760001, created on 2023-03-15
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Director's details changed for Dr Ali Parsadoust on 2022-02-02
dot icon28/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon03/11/2021
Notification of Babylon Holdings Limited as a person with significant control on 2021-10-21
dot icon03/11/2021
Cessation of Ali Parsadoust as a person with significant control on 2021-10-21
dot icon01/11/2021
Notification of Ali Parsadoust as a person with significant control on 2021-10-05
dot icon01/11/2021
Withdrawal of a person with significant control statement on 2021-11-01
dot icon18/10/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Registered office address changed from 60 Sloane Avenue London SW3 3DD England to 1 Knightsbridge Green London SW1X 7QA on 2021-07-06
dot icon05/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon28/01/2021
Full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon31/10/2019
Termination of appointment of Christopher William Bischoff as a director on 2019-09-06
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon15/02/2019
Notification of a person with significant control statement
dot icon15/02/2019
Cessation of Old Mutual Limited as a person with significant control on 2018-10-15
dot icon29/10/2018
Cessation of Old Mutual Public Limited Company as a person with significant control on 2018-06-28
dot icon22/10/2018
Notification of Old Mutual Limited as a person with significant control on 2018-06-28
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon20/04/2018
Second filing for the notification of Old Mutual Public Limited Company as a person with significant control
dot icon19/03/2018
Notification of Old Mutual Public Limited Company as a person with significant control on 2016-04-06
dot icon19/03/2018
Cessation of Babylon Holdings Limited as a person with significant control on 2016-04-17
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon14/11/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Previous accounting period shortened from 2016-12-31 to 2015-12-31
dot icon29/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon05/05/2016
Full accounts made up to 2015-06-30
dot icon28/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon25/04/2016
Registered office address changed from 6 Salem Road Floor 2 London W2 4BU to 60 Sloane Avenue London SW3 3DD on 2016-04-25
dot icon02/02/2016
Appointment of Mr. Christopher William Bischoff as a director on 2016-01-15
dot icon02/02/2016
Resolutions
dot icon13/11/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon28/09/2015
Auditor's resignation
dot icon14/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon14/05/2015
Director's details changed for Dr Ali (Dr) Parsadoust on 2014-05-15
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Registered office address changed from 6 Salem Road Floor 2 London London W2 4BW to 6 Salem Road Floor 2 London W2 4BU on 2015-02-10
dot icon02/02/2015
Registered office address changed from 62 Ainsdale Road London W5 1JX to 6 Salem Road Floor 2 London London W2 4BW on 2015-02-02
dot icon14/10/2014
Previous accounting period extended from 2014-04-30 to 2014-09-30
dot icon22/05/2014
Registered office address changed from 62 Ainsdale Road London W5 1JX on 2014-05-22
dot icon21/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon21/05/2014
Registered office address changed from 62 Ainsdale Road London W5 1JX England on 2014-05-21
dot icon21/05/2014
Registered office address changed from 4Th Floor, 90-92 Great Portland Street London W1W 7NT England on 2014-05-21
dot icon14/05/2014
Registered office address changed from 62 Ainsdale Road London W5 1JX England on 2014-05-14
dot icon17/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
17/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsadoust, Ali, Dr
Director
17/04/2013 - Present
25
De Brunner, Aidan Whiteman
Director
14/07/2023 - Present
24
Davis, Eugene Irwin
Director
08/08/2023 - Present
14
Bischoff, Christopher William
Director
15/01/2016 - 06/09/2019
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPL REALISATIONS LIMITED

BPL REALISATIONS LIMITED is an(a) In Administration company incorporated on 17/04/2013 with the registered office located at BPL REALISATIONS LIMITED, Suite 3 Avery House 69 North Street, Brighton, East Sussex BN41 1DH. 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 BPL REALISATIONS LIMITED?

toggle

BPL REALISATIONS LIMITED is currently In Administration. It was registered on 17/04/2013 .

Where is BPL REALISATIONS LIMITED located?

toggle

BPL REALISATIONS LIMITED is registered at BPL REALISATIONS LIMITED, Suite 3 Avery House 69 North Street, Brighton, East Sussex BN41 1DH.

What does BPL REALISATIONS LIMITED do?

toggle

BPL REALISATIONS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BPL REALISATIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton East Sussex BN41 1DH on 2026-01-23.