Background WavePink WaveYellow Wave

BWP HOLDINGS LIMITED (09992571)

BWP HOLDINGS LIMITED (09992571) is an active UK company. incorporated on 8 February 2016. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BWP HOLDINGS LIMITED has been registered for 10 years. Current directors include BEASLEY, Richard Mark, MCLEAN-REID, Natalie.

Company Number
09992571
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
20-26 Spital Street, Marlow, SL7 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEASLEY, Richard Mark, MCLEAN-REID, Natalie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWP HOLDINGS LIMITED

BWP HOLDINGS LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BWP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09992571

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

20-26 Spital Street Marlow, SL7 1DB,

Previous Addresses

Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England
From: 19 February 2016To: 3 November 2023
Jublilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1YW United Kingdom
From: 8 February 2016To: 19 February 2016
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Funding Round
Apr 16
Director Joined
May 16
Funding Round
May 16
Director Left
Sept 16
Director Left
Sept 16
Share Buyback
Nov 16
Funding Round
Nov 16
Director Left
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
10
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEASLEY, Richard Mark

Active
MarlowSL7 1DB
Born September 1973
Director
Appointed 08 Feb 2016

MCLEAN-REID, Natalie

Active
MarlowSL7 1DB
Born November 1975
Director
Appointed 08 Feb 2016

CORLETT, Catherine Ann Margaret

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1969
Director
Appointed 08 Feb 2016
Resigned 31 Aug 2016

RAMUS, Tristan Nicholas

Resigned
MarlowSL7 1DB
Born September 1972
Director
Appointed 12 Apr 2016
Resigned 29 Oct 2024

WEEDON, Kieron

Resigned
Third Avenue, MarlowSL7 1EY
Born October 1977
Director
Appointed 08 Feb 2016
Resigned 30 Nov 2017

WILLIAMS, James Edward Richard

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1966
Director
Appointed 08 Feb 2016
Resigned 31 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Spittal Street, MarlowSL7 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Louise Beasley

Ceased
Third Avenue, MarlowSL7 1EY
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Richard Mark Beasley

Ceased
Third Avenue, MarlowSL7 1EY
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 November 2024
SH03Return of Purchase of Own Shares
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 January 2018
SH03Return of Purchase of Own Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
4 January 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 November 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Resolution
3 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Incorporation Company
8 February 2016
NEWINCIncorporation