Background WavePink WaveYellow Wave

BFPG LIMITED (10435206)

BFPG LIMITED (10435206) is an active UK company. incorporated on 19 October 2016. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in foreign affairs. BFPG LIMITED has been registered for 9 years. Current directors include ASPINALL, Evie, CARGILL, Thomas Adam, DAWSON, Peter Anthony and 2 others.

Company Number
10435206
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2016
Age
9 years
Address
1 Birdcage Walk, London, SW1H 9JJ
Industry Sector
Public Administration and Defence
Business Activity
Foreign affairs
Directors
ASPINALL, Evie, CARGILL, Thomas Adam, DAWSON, Peter Anthony, LANDSMAN, David Maurice, Dr, O'KANE, Peter Mark Patrick
SIC Codes
84210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFPG LIMITED

BFPG LIMITED is an active company incorporated on 19 October 2016 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in foreign affairs. BFPG LIMITED was registered 9 years ago.(SIC: 84210)

Status

active

Active since 9 years ago

Company No

10435206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 19 October 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 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

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BEFP LIMITED
From: 19 October 2016To: 25 January 2017
Contact
Address

1 Birdcage Walk London, SW1H 9JJ,

Previous Addresses

23 Grafton Street London W1S 4EY United Kingdom
From: 19 October 2016To: 25 July 2025
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 17
Director Left
Jun 19
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ASPINALL, Evie

Active
Grafton Street, LondonW1S 4EY
Born September 1996
Director
Appointed 16 Apr 2025

CARGILL, Thomas Adam

Active
Grafton Street, LondonW1S 4EY
Born November 1976
Director
Appointed 19 Oct 2016

DAWSON, Peter Anthony

Active
Grafton Street, LondonW1S 4EY
Born March 1956
Director
Appointed 19 Oct 2016

LANDSMAN, David Maurice, Dr

Active
Grafton Street, LondonW1S 4EY
Born August 1963
Director
Appointed 16 Apr 2025

O'KANE, Peter Mark Patrick

Active
Grafton Street, LondonW1S 4EY
Born December 1956
Director
Appointed 19 Oct 2016

SMITH, Tracey Rene

Resigned
Grafton Street, LondonW1S 4EY
Born January 1965
Director
Appointed 19 Oct 2016
Resigned 24 Jun 2019

Persons with significant control

2

Mr Peter Mark Patrick O'Kane

Active
Grafton Street, LondonW1S 4EY
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Red Lion Square, LondonWC1R 4AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Certificate Change Of Name Company
25 January 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2016
NEWINCIncorporation