Background WavePink WaveYellow Wave

BWP HOLDCO LIMITED (12706840)

BWP HOLDCO LIMITED (12706840) is an active UK company. incorporated on 30 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BWP HOLDCO LIMITED has been registered for 5 years. Current directors include LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart.

Company Number
12706840
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWP HOLDCO LIMITED

BWP HOLDCO LIMITED is an active company incorporated on 30 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BWP HOLDCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12706840

LTD Company

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

M7 BWP HOLDCO LIMITED
From: 30 June 2020To: 20 January 2025
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 30 June 2020To: 3 October 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Funding Round
Dec 22
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 03 Oct 2022

LAMBERT, Alison Jane, Ms.

Active
10th Floor, LondonEC3A 8BF
Born February 1966
Director
Appointed 25 Jun 2025

THOMS, Jack Stuart

Active
10th Floor, LondonEC3A 8BF
Born May 1972
Director
Appointed 25 Jun 2025

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 30 Jun 2020
Resigned 03 Oct 2022

EBBRELL, David Charles

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1975
Director
Appointed 30 Jun 2020
Resigned 03 Oct 2022

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 03 Oct 2022
Resigned 25 Jun 2025

MOLTON, Matthew Leonard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 03 Oct 2022
Resigned 25 Jun 2025

MURNAGHAN, John Julian

Resigned
The Monument Building, LondonEC3R 8AF
Born March 1977
Director
Appointed 30 Jun 2020
Resigned 03 Oct 2022

PEARMAN, Thomas Joseph

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1979
Director
Appointed 30 Jun 2020
Resigned 03 Oct 2022

SIMMONDS, David John

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1969
Director
Appointed 30 Jun 2020
Resigned 03 Oct 2022

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 30 Jun 2020
Resigned 03 Oct 2022

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 03 Oct 2022
Resigned 25 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
7 October 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Incorporation Company
30 June 2020
NEWINCIncorporation