Background WavePink WaveYellow Wave

BP INV4 HOLDCO LTD (11701047)

BP INV4 HOLDCO LTD (11701047) is a dissolved UK company. incorporated on 28 November 2018. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BP INV4 HOLDCO LTD has been registered for 7 years. Current directors include CHAICHIAN, Mark Ramin, GEE, Nicholas Wilding, GHABRIS, Adnan.

Company Number
11701047
Status
dissolved
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Frp Advisory Trading Limited, London, EC4N 6EU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CHAICHIAN, Mark Ramin, GEE, Nicholas Wilding, GHABRIS, Adnan
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP INV4 HOLDCO LTD

BP INV4 HOLDCO LTD is an dissolved company incorporated on 28 November 2018 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BP INV4 HOLDCO LTD was registered 7 years ago.(SIC: 09100)

Status

dissolved

Active since 7 years ago

Company No

11701047

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 August 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 November 2023 (2 years ago)
Submitted on 8 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

International House 36-38 Cornhill London EC3V 3NG England
From: 6 July 2023To: 23 August 2024
International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 22 September 2020To: 6 July 2023
76 Brook Street London W1K 5EE United Kingdom
From: 28 November 2018To: 22 September 2020
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Owner Exit
Feb 20
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Oct 21
Director Left
Jun 24
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAICHIAN, Mark Ramin

Active
Badentoy Road, AberdeenAB12 4YA
Born September 1977
Director
Appointed 19 Dec 2018

GEE, Nicholas Wilding

Active
Badentoy Road, AberdeenAB12 4YA
Born March 1963
Director
Appointed 19 Dec 2018

GHABRIS, Adnan

Active
110 Cannon Street, LondonEC4N 6EU
Born April 1961
Director
Appointed 28 Jan 2021

BOUFFARD, Brice Marc

Resigned
Badentoy Road, PortlethenAB12 4YA
Born May 1970
Director
Appointed 20 Oct 2021
Resigned 17 Jun 2024

CONNOLLY, Joseph Adam

Resigned
LondonW1K 5EE
Born June 1978
Director
Appointed 28 Nov 2018
Resigned 21 Nov 2019

WILLINGS, Robert Alistair

Resigned
LondonW1K 5EE
Born October 1970
Director
Appointed 19 Dec 2018
Resigned 21 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Ramin Chaichian

Ceased
LondonW1K 5EE
Born September 1977

Nature of Control

Significant influence or control
Notified 28 Nov 2018
Ceased 28 Nov 2018
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Significant influence or control
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Liquidation
19 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 May 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
23 August 2024
600600
Resolution
23 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Incorporation Company
28 November 2018
NEWINCIncorporation