Background WavePink WaveYellow Wave

BPM HOLDINGS (2015) LIMITED (09833000)

BPM HOLDINGS (2015) LIMITED (09833000) is an active UK company. incorporated on 20 October 2015. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BPM HOLDINGS (2015) LIMITED has been registered for 10 years.

Company Number
09833000
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPM HOLDINGS (2015) LIMITED

BPM HOLDINGS (2015) LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BPM HOLDINGS (2015) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09833000

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BCOMP 502 LIMITED
From: 20 October 2015To: 22 October 2015
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

C/O Brunsdon Llp Goodridge House Goodridge Avenue Gloucester Gloucestershire GL2 5EA England
From: 24 October 2015To: 15 January 2026
C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England
From: 20 October 2015To: 24 October 2015
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Dec 15
Director Left
Jul 16
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2015
NEWINCIncorporation