Background WavePink WaveYellow Wave

BWP SERVICES (HOLDINGS NO 2) LIMITED (07278972)

BWP SERVICES (HOLDINGS NO 2) LIMITED (07278972) is an active UK company. incorporated on 9 June 2010. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BWP SERVICES (HOLDINGS NO 2) LIMITED has been registered for 15 years. Current directors include RAE, Neil, Mr., RITCHIE, Alan Campbell.

Company Number
07278972
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAE, Neil, Mr., RITCHIE, Alan Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWP SERVICES (HOLDINGS NO 2) LIMITED

BWP SERVICES (HOLDINGS NO 2) LIMITED is an active company incorporated on 9 June 2010 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BWP SERVICES (HOLDINGS NO 2) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07278972

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

, Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
From: 1 July 2015To: 12 April 2016
, C/O Dundas & Wilson, Northwest Wing Bush House Aldwych, London, WC2B 4EZ
From: 27 January 2014To: 1 July 2015
, C/O Dundas & Wilson, Bush House Northwest Wing, Aldwych, London, WC2B 4EZ, England
From: 9 January 2014To: 27 January 2014
, Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY
From: 9 June 2010To: 9 January 2014
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Feb 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 25
Director Left
Oct 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 May 2016

RAE, Neil, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 21 Mar 2016

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 10 Jun 2016

INFRASTRUCTURE MANAGERS LIMITED

Resigned
Floor, EdinburghEH2 1DF
Corporate secretary
Appointed 09 Jan 2014
Resigned 01 May 2016

SERCO CORPORATE SERVICES LIMITED

Resigned
Bartley Way, HookRG27 9UY
Corporate secretary
Appointed 20 Jul 2010
Resigned 14 Jan 2014

ASHBROOK, Philip Peter

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 21 Mar 2016

BALDOCK, Graham

Resigned
Bartley Way, HookRG27 9UY
Born May 1958
Director
Appointed 20 Jul 2010
Resigned 31 Mar 2020

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 06 Jan 2023
Resigned 29 Aug 2025

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2022

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 21 Mar 2016
Resigned 10 Jun 2016

GETHIN, Ian Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1971
Director
Appointed 31 Dec 2022
Resigned 01 Oct 2025

HAGA, Thomas Justin

Resigned
Broad Quay House, BristolBS1 4DJ
Born February 1976
Director
Appointed 19 Nov 2012
Resigned 21 Mar 2016

HAGA, Thomas Justin

Resigned
Churchill Place, LondonE14 5HP
Born February 1976
Director
Appointed 27 Oct 2011
Resigned 25 Oct 2012

HOILE, Richard David

Resigned
Aldwych, LondonWC2B 4EZ
Born December 1963
Director
Appointed 25 Oct 2012
Resigned 25 Jul 2014

MEAD, Mark William

Resigned
Heron Square, RichmondTW9 1EW
Born November 1964
Director
Appointed 09 Jun 2010
Resigned 30 Jun 2010

MIDDLETON, Nigel Wythen

Resigned
Churchill Place, LondonE14 5HP
Born November 1956
Director
Appointed 30 Jun 2010
Resigned 25 Oct 2012

REICHERTER, Matthias Alexander

Resigned
Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 30 Jun 2010
Resigned 30 Sept 2011

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

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

84

Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
8 January 2023
AAMDAAMD
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
26 March 2018
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Resolution
26 February 2018
RESOLUTIONSResolutions
Legacy
22 February 2018
RP04CS01RP04CS01
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Legacy
5 July 2010
MG01MG01
Resolution
28 June 2010
RESOLUTIONSResolutions
Incorporation Company
9 June 2010
NEWINCIncorporation