BPP ACTUARIAL EDUCATION LIMITED

Register to unlock more data on OkredoRegister

BPP ACTUARIAL EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02904358

Incorporation date

03/03/1994

Size

Group

Contacts

Registered address

Registered address

Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London W12 8AACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1994)
dot icon06/06/2025
Satisfaction of charge 029043580002 in full
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon04/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon17/04/2024
Group of companies' accounts made up to 2023-08-31
dot icon15/02/2024
Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-07-04
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/04/2023
Group of companies' accounts made up to 2022-08-31
dot icon13/01/2023
Termination of appointment of Alison Carol Wells as a director on 2023-01-13
dot icon13/01/2023
Appointment of Mrs Joanna Clare Preston-Taylor as a director on 2023-01-13
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon21/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon02/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon19/03/2021
Registration of charge 029043580002, created on 2021-03-17
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon18/02/2020
Group of companies' accounts made up to 2019-08-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon31/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon12/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon14/02/2018
Director's details changed for Ms Alison Carol Barbe on 2018-02-06
dot icon13/02/2018
Appointment of Mr Gary James Dart as a director on 2018-02-13
dot icon13/02/2018
Appointment of Mr Graham Stuart Mark Gaddes as a director on 2018-02-13
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon16/03/2017
Appointment of Ms Alison Barbe as a director on 2017-03-08
dot icon16/03/2017
Termination of appointment of Carl Raymond Lygo as a director on 2017-03-08
dot icon16/03/2017
Appointment of Professor Timothy Stewart as a director on 2017-03-08
dot icon13/12/2016
Group of companies' accounts made up to 2016-08-31
dot icon30/09/2016
Termination of appointment of William John Etchell as a director on 2016-09-30
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon15/01/2016
Group of companies' accounts made up to 2015-08-31
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon03/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon23/02/2015
Resolutions
dot icon29/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-22
dot icon29/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-22
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon20/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon13/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon30/11/2012
Group of companies' accounts made up to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon02/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-22
dot icon17/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon23/09/2011
Appointment of Mr Carl Raymond Lygo as a director
dot icon23/09/2011
Appointment of Mr William Etchell as a director
dot icon22/09/2011
Termination of appointment of Christopher Ross-Roberts as a director
dot icon26/07/2011
Termination of appointment of Philip Morey as a director
dot icon09/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon08/11/2010
Group of companies' accounts made up to 2010-08-31
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon05/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon11/01/2010
Termination of appointment of Michael Daykin as a secretary
dot icon19/10/2009
Director's details changed for Christopher Michael Ross-Roberts on 2009-10-09
dot icon19/10/2009
Director's details changed for Philip Colvin Morey on 2009-10-09
dot icon19/10/2009
Director's details changed for Darrell Thomas Chainey on 2009-10-09
dot icon12/10/2009
Annual return made up to 2009-05-22 with full list of shareholders
dot icon07/08/2009
Accounting reference date shortened from 31/12/2009 to 31/08/2009
dot icon02/07/2009
Return made up to 31/01/09; full list of members
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/07/2008
Return made up to 22/05/08; full list of members
dot icon12/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/12/2007
Director resigned
dot icon21/12/2007
New director appointed
dot icon12/06/2007
Return made up to 22/05/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon08/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/10/2006
Director's particulars changed
dot icon22/09/2006
Director resigned
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
Secretary resigned
dot icon12/06/2006
Return made up to 22/05/06; full list of members
dot icon06/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
New secretary appointed
dot icon01/10/2005
Particulars of mortgage/charge
dot icon25/06/2005
Return made up to 22/05/05; full list of members
dot icon25/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon29/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/06/2004
Return made up to 22/05/04; full list of members
dot icon02/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon28/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/09/2002
Return made up to 22/05/02; full list of members; amend
dot icon24/07/2002
Return made up to 22/05/02; full list of members; amend
dot icon26/06/2002
Return made up to 22/05/02; full list of members
dot icon22/02/2002
New director appointed
dot icon14/02/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/06/2001
Return made up to 22/05/01; full list of members
dot icon04/04/2001
Full group accounts made up to 2000-12-31
dot icon11/10/2000
Auditor's resignation
dot icon04/07/2000
Full group accounts made up to 1999-12-31
dot icon30/06/2000
Return made up to 22/05/00; full list of members
dot icon05/06/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon07/06/1999
Return made up to 22/05/99; full list of members
dot icon03/06/1999
Full group accounts made up to 1998-12-31
dot icon18/12/1998
Certificate of change of name
dot icon08/07/1998
Resolutions
dot icon17/06/1998
Full group accounts made up to 1997-12-31
dot icon11/06/1998
Return made up to 22/05/98; full list of members
dot icon23/06/1997
Return made up to 22/05/97; full list of members
dot icon23/06/1997
Full group accounts made up to 1996-12-31
dot icon01/06/1996
Full group accounts made up to 1995-12-31
dot icon01/06/1996
Return made up to 22/05/96; full list of members
dot icon07/05/1996
Director's particulars changed
dot icon07/03/1996
Auditor's resignation
dot icon30/05/1995
Return made up to 22/05/95; full list of members
dot icon01/05/1995
Return made up to 03/03/95; full list of members
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Accounting reference date notified as 31/12
dot icon14/11/1994
Registered office changed on 14/11/94 from: 3 west way, oxford, OX2 0SZ
dot icon14/11/1994
Secretary resigned;new secretary appointed
dot icon14/11/1994
New director appointed
dot icon14/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/11/1994
Director resigned;new director appointed
dot icon14/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Ad 28/09/94--------- £ si [email protected]=98 £ ic 2/100
dot icon02/11/1994
Resolutions
dot icon25/10/1994
S-div 12/10/94
dot icon18/10/1994
Certificate of change of name
dot icon18/10/1994
Certificate of change of name
dot icon03/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston-Taylor, Joanna Clare
Director
13/01/2023 - Present
33
Gaddes, Graham Stuart Mark
Director
13/02/2018 - Present
44
Dart, Gary James
Director
13/02/2018 - Present
9
Wells, Alison Carol
Director
07/03/2017 - 12/01/2023
12
Stewart, Timothy, Professor
Director
08/03/2017 - Present
9

Persons with Significant Control

0

No PSC data available.

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 BPP ACTUARIAL EDUCATION LIMITED

BPP ACTUARIAL EDUCATION LIMITED is an(a) Active company incorporated on 03/03/1994 with the registered office located at Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London W12 8AA. 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 BPP ACTUARIAL EDUCATION LIMITED?

toggle

BPP ACTUARIAL EDUCATION LIMITED is currently Active. It was registered on 03/03/1994 .

Where is BPP ACTUARIAL EDUCATION LIMITED located?

toggle

BPP ACTUARIAL EDUCATION LIMITED is registered at Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London W12 8AA.

What does BPP ACTUARIAL EDUCATION LIMITED do?

toggle

BPP ACTUARIAL EDUCATION LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for BPP ACTUARIAL EDUCATION LIMITED?

toggle

The latest filing was on 06/06/2025: Satisfaction of charge 029043580002 in full.