Background WavePink WaveYellow Wave

BP INV2 NEWCO LTD (11077955)

BP INV2 NEWCO LTD (11077955) is a dissolved UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BP INV2 NEWCO LTD has been registered for 8 years. Current directors include CONNOLLY, Joseph Adam.

Company Number
11077955
Status
dissolved
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
C/O Frp Advisory Trading 2nd Floor,, London, EC4N 6EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONNOLLY, Joseph Adam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP INV2 NEWCO LTD

BP INV2 NEWCO LTD is an dissolved company incorporated on 23 November 2017 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 NEWCO LTD was registered 8 years ago.(SIC: 96090)

Status

dissolved

Active since 8 years ago

Company No

11077955

LTD Company

Age

8 Years

Incorporated 23 November 2017

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: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 April 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frp Advisory Trading 2nd Floor, 100 Cannon Street London, EC4N 6EU,

Previous Addresses

1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England
From: 8 January 2018To: 16 August 2022
Ashtead Technology Letchworth Business Park Campus 5 Letchworth Garden City Hertfordshire SG6 2JF United Kingdom
From: 23 November 2017To: 8 January 2018
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Dec 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CONNOLLY, Joseph Adam

Active
Discovery Drive, WesthillAB32 6FG
Born June 1978
Director
Appointed 23 Nov 2017

HEHIR, Richard Andrew

Resigned
Discovery Drive, WesthillAB32 6FG
Secretary
Appointed 23 Nov 2017
Resigned 18 Mar 2021

HEHIR, Richard Andrew

Resigned
Discovery Drive, WesthillAB32 6FG
Born February 1983
Director
Appointed 03 Jan 2018
Resigned 18 Mar 2021

PIRIE, William Allan

Resigned
Discovery Drive, WesthillAB32 6FG
Born January 1973
Director
Appointed 03 Jan 2018
Resigned 09 Dec 2021

STEWART, Ingrid

Resigned
Gateshead Close, SandySG19 1RS
Born April 1974
Director
Appointed 05 Mar 2021
Resigned 09 Dec 2021

Persons with significant control

1

Bp Inv2 Holdco Ltd

Active
Letchworth Business Park, Letchworth Garden CitySG6 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
22 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 January 2024
LIQ13LIQ13
Resolution
23 November 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 August 2023
LIQ03LIQ03
Liquidation Resolution Miscellaneous
16 August 2022
LIQ MISC RESLIQ MISC RES
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 August 2022
600600
Liquidation Voluntary Declaration Of Solvency
16 August 2022
LIQ01LIQ01
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Incorporation Company
23 November 2017
NEWINCIncorporation