BPP UNIVERSITY LIMITED

Register to unlock more data on OkredoRegister

BPP UNIVERSITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02609100

Incorporation date

09/05/1991

Size

Full

Contacts

Registered address

Registered address

Bpp House, Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London. W12 8AACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1991)
dot icon26/02/2026
Full accounts made up to 2025-08-31
dot icon15/09/2025
Registration of charge 026091000010, created on 2025-09-12
dot icon18/06/2025
Satisfaction of charge 026091000008 in full
dot icon06/06/2025
Satisfaction of charge 026091000009 in full
dot icon07/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon21/03/2025
Full accounts made up to 2024-08-31
dot icon10/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon12/04/2024
Termination of appointment of Alison Carol Wells as a director on 2024-03-06
dot icon09/04/2024
Full accounts made up to 2023-08-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon15/04/2023
Full accounts made up to 2022-08-31
dot icon13/07/2022
Appointment of Ms Alison Carol Wells as a director on 2022-07-12
dot icon13/07/2022
Termination of appointment of Sally-Ann Burnett as a director on 2022-07-08
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon31/03/2022
Full accounts made up to 2021-08-31
dot icon02/11/2021
Termination of appointment of Clare Minchington as a director on 2021-10-31
dot icon02/11/2021
Appointment of Mr Ian Miller Creagh as a director on 2021-11-01
dot icon07/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon16/04/2021
Full accounts made up to 2020-08-31
dot icon19/03/2021
Registration of charge 026091000009, created on 2021-03-17
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon17/09/2020
Director's details changed for Mr Richard John Simmons on 2020-03-18
dot icon11/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon13/02/2020
Full accounts made up to 2019-08-31
dot icon12/12/2019
Termination of appointment of John Andrew Chadwick as a director on 2019-12-12
dot icon12/12/2019
Appointment of Sally-Ann Burnett as a director on 2019-12-12
dot icon16/10/2019
Termination of appointment of David Robert Holmes as a director on 2019-08-31
dot icon16/10/2019
Appointment of Mr Martyn Jones as a director on 2019-08-31
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon31/12/2018
Termination of appointment of Peter Ayrton Cheese as a director on 2018-12-31
dot icon28/12/2018
Full accounts made up to 2018-08-31
dot icon08/10/2018
Appointment of Mr Aaron Ross Porter as a director on 2018-10-08
dot icon27/09/2018
Appointment of Ms Sarah Mcilroy as a director on 2018-03-09
dot icon27/09/2018
Appointment of Mr John Andrew Chadwick as a director on 2018-03-09
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon05/04/2018
Termination of appointment of Christopher William Maguire as a director on 2018-03-09
dot icon08/03/2018
Amended full accounts made up to 2017-08-31
dot icon09/02/2018
Full accounts made up to 2017-08-31
dot icon06/10/2017
Appointment of Dr David Robert Holmes as a director on 2017-10-06
dot icon06/10/2017
Appointment of Mr Gary James Dart as a director on 2017-10-06
dot icon06/10/2017
Appointment of Professor Christopher William Maguire as a director on 2017-10-06
dot icon06/10/2017
Appointment of Mr Graham Stuart Mark Gaddes as a director on 2017-10-06
dot icon05/07/2017
Termination of appointment of Christina Cunliffe as a director on 2017-07-03
dot icon27/06/2017
Termination of appointment of Peter Charles Crisp as a director on 2017-06-20
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon02/05/2017
Termination of appointment of Amanda Jane Blackmore as a director on 2017-04-07
dot icon15/03/2017
Termination of appointment of Carl Raymond Lygo as a director on 2017-03-08
dot icon30/01/2017
Appointment of Ms Clare Minchington as a director on 2017-01-02
dot icon20/01/2017
Registration of charge 026091000008, created on 2017-01-18
dot icon10/01/2017
Full accounts made up to 2016-08-31
dot icon06/12/2016
Termination of appointment of Katey Adderley as a director on 2016-12-02
dot icon30/09/2016
Termination of appointment of William John Etchell as a director on 2016-09-30
dot icon10/06/2016
Full accounts made up to 2015-08-31
dot icon04/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon04/05/2016
Termination of appointment of Graham Stuart Mark Gaddes as a director on 2016-04-28
dot icon05/10/2015
Resolutions
dot icon20/05/2015
Full accounts made up to 2014-08-31
dot icon18/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon27/02/2015
Appointment of Mr Peter Ayrton Cheese as a director on 2015-02-13
dot icon02/07/2014
Termination of appointment of Jill Nicholls as a director
dot icon12/05/2014
Full accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon15/01/2014
Resolutions
dot icon03/12/2013
Appointment of Ms Katey Adderley as a director
dot icon05/08/2013
Certificate of change of name
dot icon05/08/2013
Change of name notice
dot icon05/08/2013
Change of name with request to seek comments from relevant body
dot icon03/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-08-31
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/12/2012
Appointment of Mr Timothy Stewart as a director
dot icon20/12/2012
Termination of appointment of Godfrey Kaye as a director
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon17/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Graham Stuart Mark Gaddes as a director
dot icon02/02/2012
Termination of appointment of Edward Kennedy as a director
dot icon09/11/2011
Appointment of Professor Christina Cunliffe as a director
dot icon09/11/2011
Appointment of Mr William Etchell as a director
dot icon09/11/2011
Termination of appointment of Christopher Brady as a director
dot icon22/09/2011
Termination of appointment of Christopher Ross-Roberts as a director
dot icon14/09/2011
Appointment of Mr Godfrey Roland Kaye as a director
dot icon11/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/06/2011
Termination of appointment of Martin Taylor as a director
dot icon06/06/2011
Appointment of Mr Edward John Kennedy as a director
dot icon23/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Edmund Hewson as a director
dot icon23/05/2011
Termination of appointment of Philippa Gould as a director
dot icon17/01/2011
Full accounts made up to 2010-08-31
dot icon14/01/2011
Termination of appointment of Roxanne Stockwell as a director
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Statement of company's objects
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2010
Termination of appointment of John Herrmann as a director
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon14/07/2010
Resolutions
dot icon14/07/2010
Change of name notice
dot icon14/06/2010
Resolutions
dot icon09/06/2010
Termination of appointment of Richard Holt as a director
dot icon08/06/2010
Appointment of Mr Christopher Michael Ross-Roberts as a director
dot icon08/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon08/06/2010
Appointment of Ms Philippa Ann Gould as a director
dot icon08/06/2010
Appointment of Mr Richard John Simmons as a director
dot icon08/06/2010
Appointment of Mr Martin Taylor as a director
dot icon08/06/2010
Appointment of Mr Edmund Rothay Francis Hewson as a director
dot icon08/06/2010
Appointment of Dr Jill Nicola Nicholls as a director
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon13/05/2010
Termination of appointment of Debra Bennett as a director
dot icon05/05/2010
Termination of appointment of Melanie Stewart as a director
dot icon28/01/2010
Auditor's resignation
dot icon11/01/2010
Termination of appointment of Michael Daykin as a secretary
dot icon03/01/2010
Full accounts made up to 2008-12-31
dot icon23/12/2009
Termination of appointment of Josephine Lines as a director
dot icon23/12/2009
Appointment of Ms Debra Louise Bennett as a director
dot icon29/10/2009
Director's details changed for Mr Carl Raymond Lygo on 2009-10-09
dot icon29/10/2009
Director's details changed for Mrs Melanie Claire Stewart on 2009-10-09
dot icon29/10/2009
Director's details changed for Miss Amanda Jane Blackmore on 2009-10-09
dot icon21/10/2009
Director's details changed for Roxanne Tracey Stockwell on 2009-10-09
dot icon21/10/2009
Director's details changed for Mrs Josephine Gemma Lines on 2009-10-09
dot icon21/10/2009
Director's details changed for Richard Holt on 2009-10-09
dot icon21/10/2009
Director's details changed for John Herrmann on 2009-10-09
dot icon21/10/2009
Director's details changed for Mr Peter Charles Crisp on 2009-10-09
dot icon21/10/2009
Director's details changed for Professor Christopher Brady on 2009-10-09
dot icon07/08/2009
Accounting reference date shortened from 31/12/2009 to 31/08/2009
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/06/2009
Return made up to 29/04/09; full list of members
dot icon25/06/2009
Director's change of particulars / amanda blackmore / 25/06/2009
dot icon20/04/2009
Director's change of particulars / john herrman / 01/01/2009
dot icon23/02/2009
Appointment terminated director david carr
dot icon07/01/2009
Director appointed professor christopher brady
dot icon07/01/2009
Director appointed mrs josephine gemma lines
dot icon01/12/2008
Director's change of particulars / carl lygo / 01/08/2008
dot icon28/11/2008
Director's change of particulars / peter crisp / 25/11/2008
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director graham pitcher
dot icon13/05/2008
Return made up to 29/04/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Director's particulars changed
dot icon13/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon14/05/2007
Return made up to 29/04/07; full list of members
dot icon19/02/2007
Resolutions
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon14/09/2006
Memorandum and Articles of Association
dot icon14/09/2006
Memorandum and Articles of Association
dot icon08/09/2006
Certificate of change of name
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Full accounts made up to 2004-12-31
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon24/05/2006
Return made up to 29/04/06; full list of members
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Secretary resigned
dot icon01/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
New director appointed
dot icon12/09/2005
Resolutions
dot icon24/08/2005
Particulars of mortgage/charge
dot icon04/07/2005
Director's particulars changed
dot icon25/06/2005
Return made up to 29/04/05; full list of members
dot icon25/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon07/12/2004
Resolutions
dot icon08/11/2004
Certificate of change of name
dot icon30/09/2004
New director appointed
dot icon28/06/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon01/06/2004
Return made up to 29/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon01/04/2004
New director appointed
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
New secretary appointed
dot icon20/05/2003
Return made up to 29/04/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-06-30
dot icon11/03/2003
Director's particulars changed
dot icon21/01/2003
New director appointed
dot icon14/08/2002
Director resigned
dot icon16/05/2002
Director's particulars changed
dot icon16/05/2002
Return made up to 29/04/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon12/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon17/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon24/05/2001
Return made up to 29/04/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon23/06/2000
Particulars of mortgage/charge
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon23/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Return made up to 29/04/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon27/05/1999
Return made up to 29/04/99; full list of members
dot icon26/03/1999
Full accounts made up to 1998-06-30
dot icon15/01/1999
Director resigned
dot icon13/05/1998
Return made up to 29/04/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-06-30
dot icon05/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
New director appointed
dot icon12/09/1997
New director appointed
dot icon30/05/1997
Return made up to 29/04/97; full list of members
dot icon13/12/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon19/10/1996
New director appointed
dot icon19/10/1996
Director resigned
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 29/04/96; no change of members
dot icon08/05/1996
Director resigned
dot icon06/11/1995
Director resigned
dot icon25/10/1995
Director's particulars changed
dot icon04/05/1995
Director resigned
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 29/04/95; full list of members
dot icon03/05/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 29/04/94; no change of members
dot icon18/04/1994
New director appointed
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/06/1993
Return made up to 29/04/93; no change of members
dot icon24/03/1993
Resolutions
dot icon14/01/1993
New director appointed
dot icon13/05/1992
Resolutions
dot icon07/05/1992
Resolutions
dot icon07/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon07/05/1992
Return made up to 29/04/92; full list of members
dot icon07/11/1991
New director appointed
dot icon15/08/1991
Registered office changed on 15/08/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon15/08/1991
New secretary appointed;director resigned
dot icon15/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Secretary resigned;new director appointed
dot icon14/08/1991
Memorandum and Articles of Association
dot icon22/07/1991
Ad 14/06/91--------- £ si 2@1=2 £ ic 2/4
dot icon19/07/1991
Accounting reference date notified as 31/12
dot icon15/07/1991
Certificate of change of name
dot icon15/07/1991
Certificate of change of name
dot icon09/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Martyn
Director
31/08/2019 - Present
3
Simmons, Richard John
Director
04/06/2010 - Present
21
Creagh, Ian Miller
Director
01/11/2021 - Present
5
Porter, Aaron Ross
Director
08/10/2018 - Present
15
Gaddes, Graham Stuart Mark
Director
14/05/2012 - 28/04/2016
43

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 UNIVERSITY LIMITED

BPP UNIVERSITY LIMITED is an(a) Active company incorporated on 09/05/1991 with the registered office located at Bpp House, Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London. W12 8AA. There are currently 8 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 UNIVERSITY LIMITED?

toggle

BPP UNIVERSITY LIMITED is currently Active. It was registered on 09/05/1991 .

Where is BPP UNIVERSITY LIMITED located?

toggle

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

What does BPP UNIVERSITY LIMITED do?

toggle

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

What is the latest filing for BPP UNIVERSITY LIMITED?

toggle

The latest filing was on 26/02/2026: Full accounts made up to 2025-08-31.