Background WavePink WaveYellow Wave

BP LN21AA LIMITED (11477764)

BP LN21AA LIMITED (11477764) is an active UK company. incorporated on 23 July 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 LN21AA LIMITED has been registered for 7 years. Current directors include ALI, Ali-Celiker.

Company Number
11477764
Status
active
Type
ltd
Incorporated
23 July 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 LN21AA LIMITED

BP LN21AA LIMITED is an active company incorporated on 23 July 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 LN21AA LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11477764

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

BP LN21AA 001 LIMITED
From: 22 October 2018To: 8 November 2018
BP SPV 003 LIMITED
From: 23 July 2018To: 22 October 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: 23 July 2018To: 5 August 2021
Timeline

16 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Feb 19
Funding Round
Feb 19
Owner Exit
Feb 19
Funding Round
May 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
7
Funding
3
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 29 Sept 2020

ATHERSYCH, Thomas Edward

Resigned
Chandos Street, LondonW1G 9DQ
Born January 1991
Director
Appointed 23 Jul 2018
Resigned 29 Sept 2020

WALLIKER, Peter John

Resigned
Chandos Street, LondonW1G 9DQ
Born January 1980
Director
Appointed 23 Jul 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
Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2018
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

41

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
Change Account Reference Date Company Previous Shortened
14 December 2022
AA01Change of Accounting Reference Date
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
18 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
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
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
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
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
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
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Resolution
8 November 2018
RESOLUTIONSResolutions
Resolution
22 October 2018
RESOLUTIONSResolutions
Incorporation Company
23 July 2018
NEWINCIncorporation