Background WavePink WaveYellow Wave

BP LA14JT 001 LIMITED (11420193)

BP LA14JT 001 LIMITED (11420193) is an active UK company. incorporated on 18 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BP LA14JT 001 LIMITED has been registered for 7 years. Current directors include ALI, Ali-Celiker.

Company Number
11420193
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 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 LA14JT 001 LIMITED

BP LA14JT 001 LIMITED is an active company incorporated on 18 June 2018 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 LA14JT 001 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11420193

LTD Company

Age

7 Years

Incorporated 18 June 2018

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 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

BP LA1 4JT 001 LIMITED
From: 18 June 2018To: 22 June 2018
Contact
Address

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

Previous Addresses

4th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 18 June 2018To: 5 August 2021
Timeline

24 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Loan Secured
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Director Left
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
13
Funding
4
Officers
2
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 29 Sept 2020

ATHERSYCH, Thomas Edward

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1991
Director
Appointed 18 Jun 2018
Resigned 29 Sept 2020

WALLIKER, Peter John

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1980
Director
Appointed 21 Jun 2018
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 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
7-10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2018
Ceased 09 Aug 2018

Mr Ali-Celiker Ali

Ceased
7-10 Chandos Street, LondonW1G 9DQ
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2021
CS01Confirmation Statement
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
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
Resolution
28 April 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
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
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
31 December 2018
PSC08Cessation of Other Registrable Person PSC
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
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 July 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Incorporation Company
18 June 2018
NEWINCIncorporation