Background WavePink WaveYellow Wave

BWP ISSUER PLC (11143642)

BWP ISSUER PLC (11143642) is an active UK company. incorporated on 10 January 2018. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BWP ISSUER PLC has been registered for 8 years. Current directors include RAE, Neil, Mr., RITCHIE, Alan Campbell.

Company Number
11143642
Status
active
Type
plc
Incorporated
10 January 2018
Age
8 years
Address
Third Floor, Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAE, Neil, Mr., RITCHIE, Alan Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWP ISSUER PLC

BWP ISSUER PLC is an active company incorporated on 10 January 2018 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BWP ISSUER PLC was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11143642

PLC Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Third Floor, Broad Quay House Prince Street Bristol, BS1 4DJ,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 10 Jan 2018

RAE, Neil, Mr.

Active
Prince Street, BristolBS1 4DJ
Born October 1971
Director
Appointed 10 Jan 2018

RITCHIE, Alan Campbell

Active
Prince Street, BristolBS1 4DJ
Born April 1967
Director
Appointed 10 Jan 2018

BALDOCK, Graham

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born May 1958
Director
Appointed 10 Jan 2018
Resigned 31 Mar 2020

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 06 Jan 2023
Resigned 29 Aug 2025

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2022

GETHIN, Ian Richard

Resigned
Prince Street, BristolBS1 4DJ
Born November 1971
Director
Appointed 31 Dec 2022
Resigned 01 Oct 2025

Persons with significant control

2

Prince Street, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
8 January 2023
AAMDAAMD
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Legacy
15 February 2018
CERT8ACERT8A
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Application Trading Certificate
15 February 2018
SH50SH50
Incorporation Company
10 January 2018
NEWINCIncorporation