BPM GLOBAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BPM GLOBAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10281937

Incorporation date

16/07/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Castle Green, Weybridge KT13 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2016)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon09/04/2025
Registered office address changed from Bpm Global Solutions C/O Xeinadin Barbirolli Square Manchester M2 3BD England to 20 Castle Green Weybridge KT13 9QL on 2025-04-09
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon23/09/2024
Cessation of Sofia Ellen Davidson as a person with significant control on 2024-07-31
dot icon23/09/2024
Notification of Kim-Oddar Kristiansen as a person with significant control on 2024-07-31
dot icon17/09/2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Bpm Global Solutions C/O Xeinadin Barbirolli Square Manchester M2 3BD on 2024-09-17
dot icon20/08/2024
Appointment of Mr Kim-Oddar Kristiansen as a director on 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/03/2024
Director's details changed for Mr Emmanuel Artusa on 2024-03-04
dot icon04/03/2024
Director's details changed for Mr Paul Andrew Davidson on 2024-03-04
dot icon04/03/2024
Director's details changed for Mr William Casey on 2024-03-04
dot icon04/03/2024
Termination of appointment of Sofia Ellen Davidson as a director on 2024-02-27
dot icon28/02/2024
Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin SG4 0TW United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-28
dot icon05/01/2024
Cessation of William Casey as a person with significant control on 2016-07-16
dot icon05/01/2024
Notification of Sofia Ellen Davidson as a person with significant control on 2016-07-16
dot icon05/01/2024
Cessation of Paul Andrew Davidson as a person with significant control on 2016-07-16
dot icon05/01/2024
Cessation of Emmanuel Artusa as a person with significant control on 2021-09-30
dot icon05/01/2024
Cessation of Emmanuel Artusa as a person with significant control on 2021-09-30
dot icon27/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon03/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/11/2018
Appointment of Ms Sofia Ellen Davidson as a director on 2018-07-16
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Notification of Emmanuel Artusa as a person with significant control on 2016-07-16
dot icon17/07/2017
Notification of William Casey as a person with significant control on 2016-07-16
dot icon17/07/2017
Notification of Paul Andrew Davidson as a person with significant control on 2016-07-16
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon16/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-31.58 % *

* during past year

Cash in Bank

£15,815.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.95K
-
0.00
34.89K
-
2022
4
25.39K
-
0.00
23.11K
-
2023
4
8.97K
-
0.00
15.82K
-
2023
4
8.97K
-
0.00
15.82K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

8.97K £Descended-64.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.82K £Descended-31.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
William Casey
Director
16/07/2016 - Present
-
Emmanuel Artusa
Director
16/07/2016 - Present
-
Davidson, Paul Andrew
Director
16/07/2016 - Present
6
Davidson, Sofia Ellen
Director
16/07/2018 - 27/02/2024
-
Kim-Oddar Kristiansen
Director
31/07/2024 - Present
-

Persons with Significant Control

10
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 BPM GLOBAL SOLUTIONS LTD

BPM GLOBAL SOLUTIONS LTD is an(a) Dissolved company incorporated on 16/07/2016 with the registered office located at 20 Castle Green, Weybridge KT13 9QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BPM GLOBAL SOLUTIONS LTD?

toggle

BPM GLOBAL SOLUTIONS LTD is currently Dissolved. It was registered on 16/07/2016 and dissolved on 31/03/2026.

Where is BPM GLOBAL SOLUTIONS LTD located?

toggle

BPM GLOBAL SOLUTIONS LTD is registered at 20 Castle Green, Weybridge KT13 9QL.

What does BPM GLOBAL SOLUTIONS LTD do?

toggle

BPM GLOBAL SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BPM GLOBAL SOLUTIONS LTD have?

toggle

BPM GLOBAL SOLUTIONS LTD had 4 employees in 2023.

What is the latest filing for BPM GLOBAL SOLUTIONS LTD?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.