Background WavePink WaveYellow Wave

BP W37HJ 001 LIMITED (10676158)

BP W37HJ 001 LIMITED (10676158) is an active UK company. incorporated on 17 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BP W37HJ 001 LIMITED has been registered for 9 years. Current directors include ALI, Ali-Celiker.

Company Number
10676158
Status
active
Type
ltd
Incorporated
17 March 2017
Age
9 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALI, Ali-Celiker
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP W37HJ 001 LIMITED

BP W37HJ 001 LIMITED is an active company incorporated on 17 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BP W37HJ 001 LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10676158

LTD Company

Age

9 Years

Incorporated 17 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 17 March 2017To: 5 August 2021
Timeline

16 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Owner Exit
Mar 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Nov 19
Director Left
Sept 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALI, Ali-Celiker

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1977
Director
Appointed 17 Mar 2017

ATHERSYCH, Thomas Edward

Resigned
Chippenham Mews, LondonW9 2AN
Born January 1991
Director
Appointed 27 Feb 2018
Resigned 29 Sept 2020

WALLIKER, Peter John

Resigned
Chippenham Mews, LondonW9 2AN
Born January 1980
Director
Appointed 27 Feb 2018
Resigned 31 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

British Pearl Nominees Limited

Ceased
Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
26 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2021
PSC09Update to PSC Statements
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 June 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 May 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Incorporation Company
17 March 2017
NEWINCIncorporation