BWSB CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BWSB CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10402279

Incorporation date

29/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2016)
dot icon26/01/2026
Registered office address changed from 68 Great Cumberland Place Marylebone London W1H 7TX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-01-26
dot icon21/01/2026
-
dot icon21/01/2026
-
dot icon21/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon11/10/2024
Registered office address changed from Ground Floor 36 Thorpe Wood Business Park Thorpe Wood Peterborough PE3 6SR England to 68 Great Cumberland Place Marylebone London W1H 7TX on 2024-10-11
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon03/07/2023
Registered office address changed from First Floor, 34 & 36 Thorpe Wood Business Park Thorpe Wood Peterborough PE3 6SR England to Ground Floor 36 Thorpe Wood Business Park Thorpe Wood Peterborough PE3 6SR on 2023-07-03
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-09-30
dot icon23/08/2022
Director's details changed for Mr Graham John Warby on 2022-08-23
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon01/07/2020
Registered office address changed from 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR England to First Floor, 34 & 36 Thorpe Wood Business Park Thorpe Wood Peterborough PE3 6SR on 2020-07-01
dot icon15/05/2020
Micro company accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon31/12/2018
Registered office address changed from 10 Cleveland Mansions Widley Road London W9 2LA England to 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR on 2018-12-31
dot icon19/12/2018
Termination of appointment of William Edward Gerald Brewster as a director on 2018-12-19
dot icon19/12/2018
Cessation of William Edward Gerald Brewster as a person with significant control on 2018-12-19
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon06/11/2018
Registration of charge 104022790002, created on 2018-10-30
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/01/2018
Registration of charge 104022790001, created on 2018-01-30
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon16/11/2017
Resolutions
dot icon28/10/2017
Termination of appointment of Ciaran James Benjamin Singh as a director on 2017-10-27
dot icon28/10/2017
Cessation of Ciaran James Benjamin Singh as a person with significant control on 2017-10-27
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon06/07/2017
Resolutions
dot icon29/06/2017
Cessation of John Kenneth Bigley as a person with significant control on 2017-06-20
dot icon29/06/2017
Termination of appointment of John Kenneth Bigley as a director on 2017-06-20
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon27/10/2016
Resolutions
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon07/10/2016
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 10 Cleveland Mansions Widley Road London W9 2LA on 2016-10-07
dot icon07/10/2016
Appointment of Mr William Edward Gerald Brewster as a director on 2016-09-30
dot icon07/10/2016
Appointment of Mr Graham John Warby as a director on 2016-09-30
dot icon07/10/2016
Appointment of Mr John Kenneth Bigley as a director on 2016-09-30
dot icon29/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.57K
-
0.00
-
-
2022
0
57.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warby, Graham John
Director
30/09/2016 - Present
9
Bigley, John Kenneth
Director
30/09/2016 - 20/06/2017
2
Brewster, William Edward Gerald
Director
30/09/2016 - 19/12/2018
10
Singh, Ciaran James Benjamin
Director
29/09/2016 - 27/10/2017
5

Persons with Significant Control

4
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 BWSB CAPITAL PARTNERS LIMITED

BWSB CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 29/09/2016 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BWSB CAPITAL PARTNERS LIMITED?

toggle

BWSB CAPITAL PARTNERS LIMITED is currently Active. It was registered on 29/09/2016 .

Where is BWSB CAPITAL PARTNERS LIMITED located?

toggle

BWSB CAPITAL PARTNERS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BWSB CAPITAL PARTNERS LIMITED do?

toggle

BWSB CAPITAL PARTNERS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BWSB CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from 68 Great Cumberland Place Marylebone London W1H 7TX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-01-26.