Background WavePink WaveYellow Wave

B.P. MARSH MANAGEMENT LIMITED (09182503)

B.P. MARSH MANAGEMENT LIMITED (09182503) is an active UK company. incorporated on 19 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. B.P. MARSH MANAGEMENT LIMITED has been registered for 11 years. Current directors include MARSH, Brian Peter.

Company Number
09182503
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MARSH, Brian Peter
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.P. MARSH MANAGEMENT LIMITED

B.P. MARSH MANAGEMENT LIMITED is an active company incorporated on 19 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. B.P. MARSH MANAGEMENT LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09182503

LTD Company

Age

11 Years

Incorporated 19 August 2014

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 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

2nd Floor 36 Broadway London SW1H 0BH
From: 19 August 2014To: 4 May 2017
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARSH, Brian Peter

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941
Director
Appointed 19 Aug 2014

HAWORTH, Emma Victoria

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born January 1990
Director
Appointed 06 Jul 2016
Resigned 09 Oct 2017

HAWORTH, Emma Victoria

Resigned
36 Broadway, LondonSW1H 0BH
Born January 1990
Director
Appointed 01 Feb 2016
Resigned 01 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Victoria Haworth

Ceased
Matthew Parker Street, LondonSW1H 9NP
Born January 1990

Nature of Control

Significant influence or control
Notified 19 Aug 2016
Ceased 09 Oct 2017

Mr Brian Peter Marsh

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Termination Director Company
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Incorporation Company
19 August 2014
NEWINCIncorporation