Background WavePink WaveYellow Wave

BOP (GP) HOLDINGS LIMITED (07208399)

BOP (GP) HOLDINGS LIMITED (07208399) is an active UK company. incorporated on 30 March 2010. 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.. BOP (GP) HOLDINGS LIMITED has been registered for 15 years. Current directors include DEAN, Charlotte Marie, MAALDE, Paras, MELLER, Rose Belle Claire.

Company Number
07208399
Status
active
Type
ltd
Incorporated
30 March 2010
Age
15 years
Address
Level 10, 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAN, Charlotte Marie, MAALDE, Paras, MELLER, Rose Belle Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOP (GP) HOLDINGS LIMITED

BOP (GP) HOLDINGS LIMITED is an active company incorporated on 30 March 2010 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.. BOP (GP) HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07208399

LTD Company

Age

15 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Level 10, 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Level 26 One Canada Square London E14 5AB England
From: 6 June 2021To: 26 January 2026
Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England
From: 30 July 2018To: 6 June 2021
99 Bishopsgate Second Floor London EC2M 3XD
From: 16 December 2013To: 30 July 2018
23 Hanover Square London W1S 1JB United Kingdom
From: 30 March 2010To: 16 December 2013
Timeline

45 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Loan Secured
Jul 16
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Sept 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Jun 22
Funding Round
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Funding Round
Nov 22
Funding Round
Dec 22
Capital Update
Jul 24
10
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SCOTT, Joanna Marie

Active
100 Bishopsgate, LondonEC2N 4AG
Secretary
Appointed 18 May 2016

DEAN, Charlotte Marie

Active
100 Bishopsgate, LondonEC2N 4AG
Born September 1985
Director
Appointed 07 Mar 2022

MAALDE, Paras

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1985
Director
Appointed 06 Dec 2021

MELLER, Rose Belle Claire

Active
100 Bishopsgate, LondonEC2N 4AG
Born February 1978
Director
Appointed 18 May 2016

DRAPER, Jennifer

Resigned
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 09 Jul 2012
Resigned 24 Apr 2014

DRAPER, Jennifer Grace

Resigned
Hanover Square, LondonW1S 1JB
Secretary
Appointed 06 Sept 2010
Resigned 20 May 2011

ELDER, Philippa

Resigned
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 24 Apr 2014
Resigned 18 May 2016

CLARK, Richard Byron

Resigned
Hanover Square, LondonW1S 1JB
Born April 1958
Director
Appointed 30 Mar 2010
Resigned 19 Dec 2012

COLLINS, David John

Resigned
Hanover Square, LondonW1S 1JB
Born June 1970
Director
Appointed 30 Mar 2010
Resigned 07 Jul 2010

DAVIS, Bryan Kenneth

Resigned
Bishopsgate, LondonEC2M 3XD
Born June 1973
Director
Appointed 07 Jul 2014
Resigned 16 May 2016

DAWES, Anthony John

Resigned
One Canada Square, LondonE14 5AB
Born February 1985
Director
Appointed 30 Sept 2019
Resigned 07 Mar 2022

FARLEY, Thomas Fredrick

Resigned
Bishopsgate, LondonEC2M 3XD
Born July 1955
Director
Appointed 19 Dec 2012
Resigned 30 Jun 2014

JEPSON, Martin Clive

Resigned
Bishopsgate, LondonEC2M 3XD
Born April 1962
Director
Appointed 12 Oct 2011
Resigned 31 Mar 2017

MULDOON, Ashley Thomas Edward

Resigned
Hanover Square, LondonW1S 1JB
Born November 1971
Director
Appointed 30 Mar 2010
Resigned 12 Oct 2011

STRYLAND, Ryk

Resigned
Hanover Square, LondonW1S 1JB
Born June 1947
Director
Appointed 06 Sept 2010
Resigned 12 Oct 2011

TANG, Ricky

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Born March 1978
Director
Appointed 16 May 2016
Resigned 30 Sept 2019

THOMPSON, Neil

Resigned
Bishopsgate, LondonEC2M 3XD
Born March 1968
Director
Appointed 28 Jun 2017
Resigned 06 Jun 2018

TUCKEY, James Lane

Resigned
Bishopsgate, LondonEC2M 3XD
Born August 1946
Director
Appointed 19 Dec 2012
Resigned 28 Jun 2017

VAUGHAN, Zachary Bryan

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Born August 1977
Director
Appointed 06 Jun 2018
Resigned 30 Sept 2019

WAMBACH, Karl Laurenz

Resigned
One Canada Square, LondonE14 5AB
Born February 1980
Director
Appointed 30 Sept 2019
Resigned 06 Dec 2021

Persons with significant control

1

181 Bay Street, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 July 2024
SH19Statement of Capital
Legacy
12 July 2024
SH20SH20
Legacy
12 July 2024
CAP-SSCAP-SS
Resolution
12 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Memorandum Articles
21 July 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Resolution
14 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 November 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Incorporation Company
30 March 2010
NEWINCIncorporation