Background WavePink WaveYellow Wave

B & P INVESTMENTS LIMITED (02515129)

B & P INVESTMENTS LIMITED (02515129) is an active UK company. incorporated on 25 June 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. B & P INVESTMENTS LIMITED has been registered for 35 years. Current directors include SANDHU, Bimaljit Singh, Mr..

Company Number
02515129
Status
active
Type
ltd
Incorporated
25 June 1990
Age
35 years
Address
Santon House 53-55 Uxbridge Road, London, W5 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SANDHU, Bimaljit Singh, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & P INVESTMENTS LIMITED

B & P INVESTMENTS LIMITED is an active company incorporated on 25 June 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. B & P INVESTMENTS LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02515129

LTD Company

Age

35 Years

Incorporated 25 June 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DUSMO LIMITED
From: 25 June 1990To: 26 November 1990
Contact
Address

Santon House 53-55 Uxbridge Road Ealing London, W5 5SA,

Previous Addresses

First Floor Santon House 53/55 Uxbridge Road Ealing London W5 5SA
From: 15 January 2013To: 18 February 2022
C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England
From: 14 January 2013To: 15 January 2013
C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA England
From: 7 October 2009To: 14 January 2013
First Floor 21 Knightsbridge London SW1X 7LY
From: 25 June 1990To: 7 October 2009
Timeline

3 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Aug 16
New Owner
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SANDHU, Bimaljit Singh, Mr.

Active
56 Grange Road, LondonW5 5BX
Secretary
Appointed 30 Sept 1992

SANDHU, Pardeep, Mrs.

Active
56 Grange Road, EalingW5 5BX
Secretary
Appointed 01 Jul 1995

SANDHU, Bimaljit Singh, Mr.

Active
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed N/A

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 01 Feb 1999
Resigned 31 Aug 2016

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed N/A
Resigned 30 Sept 1992

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 01 Feb 1999
Resigned 31 Aug 2016

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Born June 1955
Director
Appointed N/A
Resigned 24 Dec 1992

KOTECHA, Paresh Laxmidus

Resigned
PO BOX 842, DurbanFOREIGN
Born February 1962
Director
Appointed N/A
Resigned 01 Feb 1999

WOOD, Richard John

Resigned
1 Picts Lane, Princes RisboroughHP27 9DX
Born January 1958
Director
Appointed N/A
Resigned 01 Feb 2000

Persons with significant control

2

Mrs Pardeep Sandhu

Active
53-55 Uxbridge Road, LondonW5 5SA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2023

Mr. Bimaljit Singh Sandhu

Active
53-55 Uxbridge Road, LondonW5 5SA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
287Change of Registered Office
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288cChange of Particulars
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
287Change of Registered Office
Legacy
18 January 1996
288288
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Auditors Resignation Company
18 August 1995
AUDAUD
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
88(2)R88(2)R
Legacy
29 January 1993
288288
Legacy
11 November 1992
288288
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
25 April 1991
88(2)R88(2)R
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
27 March 1991
225(1)225(1)
Legacy
7 December 1990
287Change of Registered Office
Legacy
7 December 1990
288288
Legacy
7 December 1990
224224
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1990
NEWINCIncorporation