Background WavePink WaveYellow Wave

B.P.MARSH ASSET MANAGEMENT LIMITED (05177280)

B.P.MARSH ASSET MANAGEMENT LIMITED (05177280) is an active UK company. incorporated on 12 July 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B.P.MARSH ASSET MANAGEMENT LIMITED has been registered for 21 years. Current directors include CHAPPELL, Francesca Louise, MARSH, Brian Peter.

Company Number
05177280
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPPELL, Francesca Louise, MARSH, Brian Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.P.MARSH ASSET MANAGEMENT LIMITED

B.P.MARSH ASSET MANAGEMENT LIMITED is an active company incorporated on 12 July 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B.P.MARSH ASSET MANAGEMENT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05177280

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

2nd Floor 36 Broadway London SW1H 0BH
From: 12 July 2004To: 24 April 2017
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 14
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PEARSON, Ruth, Ms.

Active
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 14 Mar 2025

CHAPPELL, Francesca Louise

Active
Matthew Parker Street, LondonSW1H 9NP
Born November 1988
Director
Appointed 05 Sept 2024

MARSH, Brian Peter

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941
Director
Appointed 12 Jul 2004

BIGNELL, Julie Anne

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Nov 2024
Resigned 29 Jan 2025

BOGUE, Oliver Charles James

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Jan 2025
Resigned 14 Mar 2025

KING, Robert Gaius

Resigned
Wembley Hill Road, WembleyHA9 8EA
Secretary
Appointed 12 Jul 2004
Resigned 14 Jun 2011

O'HAIRE, Sinead

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 06 Jun 2013
Resigned 29 Nov 2024

DE ZULUETA, Francis Philip Harold

Resigned
39 Lyford Road, LondonSW18 3LU
Born February 1959
Director
Appointed 19 Aug 2004
Resigned 04 Dec 2008

DUNBAR, Julliet Kathleen Natasha

Resigned
Via G Parini, Longone Al Segrino, Como
Born January 1970
Director
Appointed 12 Jul 2004
Resigned 06 Nov 2014

NEWMAN, Jonathan Stuart

Resigned
Common Road, IghthamTN15 9AX
Born May 1975
Director
Appointed 19 Aug 2004
Resigned 05 Sept 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Francesca Louise Chappell

Active
Matthew Parker Street, LondonSW1H 9NP
Born November 1988

Nature of Control

Significant influence or control
Notified 16 Sept 2024

Mr Jonathan Stuart Newman

Ceased
Matthew Parker Street, LondonSW1H 9NP
Born May 1975

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 05 Sept 2024

B.P. Marsh & Company Limited

Active
36 Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016

Mr Brian Peter Marsh

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
26 August 2008
288cChange of Particulars
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
19 July 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
19 July 2005
363aAnnual Return
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Incorporation Company
12 July 2004
NEWINCIncorporation