Background WavePink WaveYellow Wave

B&P BUYCO LIMITED (10332495)

B&P BUYCO LIMITED (10332495) is an active UK company. incorporated on 16 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. B&P BUYCO LIMITED has been registered for 9 years. Current directors include HARRIS, Simon James, PROUVOST, Romain Jean Patrick.

Company Number
10332495
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
Level 01, 6 Bevis Marks Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HARRIS, Simon James, PROUVOST, Romain Jean Patrick
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&P BUYCO LIMITED

B&P BUYCO LIMITED is an active company incorporated on 16 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. B&P BUYCO LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10332495

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BURGUNDY BUYCO LIMITED
From: 16 August 2016To: 11 December 2017
Contact
Address

Level 01, 6 Bevis Marks Bevis Marks London, EC3A 7BA,

Previous Addresses

Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
From: 26 March 2021To: 3 December 2025
, Burnham Road Sandpit Road, Dartford, DA1 5BD, England
From: 22 September 2016To: 26 March 2021
, 4th Floor Berkeley Square House, Berkeley Square, London, W1J 6BQ, United Kingdom
From: 16 August 2016To: 22 September 2016
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Loan Secured
Nov 19
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRIS, Simon James

Active
Bevis Marks, LondonEC3A 7BA
Born March 1977
Director
Appointed 13 Feb 2024

PROUVOST, Romain Jean Patrick

Active
Bevis Marks, LondonEC3A 7BA
Born August 1979
Director
Appointed 19 Sept 2016

CAFFYN, Andrew David

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born March 1964
Director
Appointed 08 Sept 2022
Resigned 28 Apr 2025

CRAYTON, Richard Martin

Resigned
Berkeley Square House, LondonW1J 6BQ
Born January 1963
Director
Appointed 16 Aug 2016
Resigned 19 Sept 2016

HODGSON, Andrew

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born September 1965
Director
Appointed 19 Sept 2016
Resigned 08 Sept 2022

MILNER, Andrew Rex

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born December 1961
Director
Appointed 26 Sept 2022
Resigned 14 Jul 2023

RUNCIMAN, Fraser Dinning

Resigned
Sandpit Road, DartfordDA1 5BD
Born June 1959
Director
Appointed 19 Sept 2016
Resigned 31 Oct 2017

VESSELINOV, Ivaylo Alexandrov

Resigned
Sandpit Road, DartfordDA1 5BD
Born July 1976
Director
Appointed 04 Sept 2017
Resigned 12 Dec 2023

Persons with significant control

1

Anchor Boulevard, DartfordDA2 6SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Resolution
11 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Resolution
6 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2016
NEWINCIncorporation