BXS GP LIMITED

Register to unlock more data on OkredoRegister

BXS GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10114429

Incorporation date

10/04/2016

Size

Small

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2016)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon10/04/2025
Termination of appointment of Catherine Ann Shaw as a director on 2025-03-31
dot icon10/04/2025
Appointment of Ms Naisha Andrea Denise Polaine as a director on 2025-03-31
dot icon15/11/2024
Termination of appointment of David John Gratiaen Partridge as a director on 2024-10-18
dot icon28/10/2024
Termination of appointment of Michael Bernard Lightbound as a director on 2024-10-18
dot icon15/10/2024
Appointment of Morwenna Hall as a director on 2024-10-15
dot icon30/08/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Appointment of Craig Terence Miller as a director on 2024-06-26
dot icon04/07/2024
Termination of appointment of David Michael Childs as a director on 2024-06-26
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon11/04/2024
Termination of appointment of Stephen Robert Mcdonald as a director on 2024-04-08
dot icon06/11/2023
Appointment of Mr David Michael Childs as a director on 2023-10-23
dot icon17/05/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon06/05/2022
Accounts for a small company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon19/01/2022
Termination of appointment of Karen Mercer as a director on 2022-01-14
dot icon19/01/2022
Appointment of Luke Alexander Ward as a director on 2022-01-14
dot icon13/07/2021
Appointment of Mr Michael Bernard Lightbound as a director on 2021-07-12
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon26/08/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon01/04/2020
Registration of charge 101144290002, created on 2020-03-30
dot icon19/02/2020
Appointment of Sobia Begum Bashir as a secretary on 2020-02-19
dot icon19/02/2020
Termination of appointment of Anita Joanne Sadler as a secretary on 2020-02-19
dot icon01/10/2019
Notification of London Borough of Barnet as a person with significant control on 2016-07-11
dot icon30/09/2019
Change of details for Ar Bxs Gp Nominee Limited as a person with significant control on 2016-07-11
dot icon06/09/2019
Appointment of Karen Mercer as a director on 2019-09-05
dot icon22/07/2019
Registration of charge 101144290001, created on 2019-07-16
dot icon12/04/2019
Termination of appointment of Duncan Bissett Johnson Tessier as a director on 2019-04-11
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon04/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/03/2019
Director's details changed for Mr David John Gratiaen Partridge on 2019-03-01
dot icon26/04/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/01/2018
Termination of appointment of Anisa Darr as a director on 2017-12-22
dot icon10/01/2018
Appointment of Duncan Bissett Johnson Tessier as a director on 2017-12-22
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/01/2017
Director's details changed for Mr Andre Gibbs on 2017-01-27
dot icon19/12/2016
Director's details changed for Mr David John Gratiaen Partridge on 2016-11-17
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon21/07/2016
Change of share class name or designation
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon15/07/2016
Appointment of Ms Catherine Ann Shaw as a director on 2016-07-11
dot icon14/07/2016
Appointment of Mr Stephen Robert Mcdonald as a director on 2016-07-11
dot icon14/07/2016
Appointment of Miss Anisa Darr as a director on 2016-07-11
dot icon10/04/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon10/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightbound, Michael Bernard
Director
12/07/2021 - 18/10/2024
227
Gibbs, Andre
Director
10/04/2016 - Present
152
Hall, Morwenna
Director
15/10/2024 - Present
12
Childs, David Michael
Director
23/10/2023 - 26/06/2024
25
Partridge, David John Gratiaen
Director
10/04/2016 - 18/10/2024
223

Persons with Significant Control

2
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 BXS GP LIMITED

BXS GP LIMITED is an(a) Active company incorporated on 10/04/2016 with the registered office located at 4 Stable Street, London N1C 4AB. There are currently 7 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 BXS GP LIMITED?

toggle

BXS GP LIMITED is currently Active. It was registered on 10/04/2016 .

Where is BXS GP LIMITED located?

toggle

BXS GP LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does BXS GP LIMITED do?

toggle

BXS GP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BXS GP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with no updates.