Background WavePink WaveYellow Wave

BP INV2 HOLDCO LTD (10041891)

BP INV2 HOLDCO LTD (10041891) is a dissolved UK company. incorporated on 3 March 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BP INV2 HOLDCO LTD has been registered for 10 years. Current directors include BURGER, Christiaan Bennie, CHAICHIAN, Mark Ramin, GEE, Nicholas Wilding.

Company Number
10041891
Status
dissolved
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
C/O Frp Advisory Trading Limited 2nd Floor, London, EC4N 6EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURGER, Christiaan Bennie, CHAICHIAN, Mark Ramin, GEE, Nicholas Wilding
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP INV2 HOLDCO LTD

BP INV2 HOLDCO LTD is an dissolved company incorporated on 3 March 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BP INV2 HOLDCO LTD was registered 10 years ago.(SIC: 96090)

Status

dissolved

Active since 10 years ago

Company No

10041891

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 29 September 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 May 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England
From: 8 January 2018To: 23 July 2022
C/O Ashtead Technology Letchworth Business Park Campus 5 Letchworth Garden City Hertfordshire SG6 2JF United Kingdom
From: 3 March 2016To: 8 January 2018
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Mar 22
Funding Round
May 22
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURGER, Christiaan Bennie

Active
Discovery Drive, WesthillAB32 6FG
Born December 1965
Director
Appointed 07 Apr 2016

CHAICHIAN, Mark Ramin

Active
Discovery Drive, WesthillAB32 6FG
Born September 1977
Director
Appointed 07 Apr 2016

GEE, Nicholas Wilding

Active
Discovery Drive, WesthillAB32 6FG
Born March 1963
Director
Appointed 07 Apr 2016

CONNOLLY, Joseph Adam

Resigned
Campus 5, Letchworth Garden CitySG6 2JF
Secretary
Appointed 03 Mar 2016
Resigned 07 Apr 2016

HEHIR, Richard Andrew

Resigned
Discovery Drive, WesthillAB32 6FG
Secretary
Appointed 07 Apr 2016
Resigned 18 Mar 2021

STEWART, Ingrid

Resigned
Gateshead Close, SandySG19 1RS
Secretary
Appointed 21 Jun 2021
Resigned 11 Mar 2022

CONNOLLY, Joseph Adam

Resigned
Discovery Drive, WesthillAB32 6FG
Born June 1978
Director
Appointed 03 Mar 2016
Resigned 07 Apr 2016

PIRIE, William Allan

Resigned
Discovery Drive, WesthillAB32 6FG
Born January 1973
Director
Appointed 17 Mar 2016
Resigned 30 Nov 2021

Persons with significant control

1

Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
10 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 November 2023
LIQ13LIQ13
Resolution
8 November 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
1 November 2023
LIQ01LIQ01
Resolution
31 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 October 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
29 July 2022
600600
Liquidation Miscellaneous
27 July 2022
LIQ MISCLIQ MISC
Change Registered Office Address Company With Date Old Address New Address
23 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 July 2022
LIQ01LIQ01
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
14 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2018
SH03Return of Purchase of Own Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Memorandum Articles
28 April 2016
MAMA
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Incorporation Company
3 March 2016
NEWINCIncorporation