Background WavePink WaveYellow Wave

BPG EOT TRUSTEES LIMITED (12899646)

BPG EOT TRUSTEES LIMITED (12899646) is an active UK company. incorporated on 23 September 2020. with registered office in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BPG EOT TRUSTEES LIMITED has been registered for 5 years. Current directors include COLVER, Rosemary Maureen, LAWRENCE, Susan Elizabeth, PATEL, Lakeer Dhirendra and 1 others.

Company Number
12899646
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
Offices Suite, 1 & 2 Old Kings Head Court, Dorking, RH4 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLVER, Rosemary Maureen, LAWRENCE, Susan Elizabeth, PATEL, Lakeer Dhirendra, YARIAN, Armaghan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPG EOT TRUSTEES LIMITED

BPG EOT TRUSTEES LIMITED is an active company incorporated on 23 September 2020 with the registered office located in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BPG EOT TRUSTEES LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12899646

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Offices Suite, 1 & 2 Old Kings Head Court High Street Dorking, RH4 1AR,

Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
New Owner
Jun 21
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLVER, Rosemary Maureen

Active
High Street, DorkingRH4 1AR
Born October 1991
Director
Appointed 15 Oct 2020

LAWRENCE, Susan Elizabeth

Active
High Street, DorkingRH4 1AR
Born December 1961
Director
Appointed 17 Apr 2021

PATEL, Lakeer Dhirendra

Active
High Street, DorkingRH4 1AR
Born May 1992
Director
Appointed 14 Jan 2026

YARIAN, Armaghan

Active
High Street, DorkingRH4 1AR
Born May 1985
Director
Appointed 14 Jan 2026

GODDARD, Robin Leigh

Resigned
High Street, DorkingRH4 1AR
Born November 1957
Director
Appointed 15 Oct 2020
Resigned 14 Jan 2026

POSTLETHWAITE, Robert Michael

Resigned
9-10 Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 23 Sept 2020
Resigned 15 Oct 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Susan Elizabeth Lawrence

Active
High Street, DorkingRH4 1AR
Born December 1961

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2020

Mr Robin Leigh Goddard

Ceased
High Street, DorkingRH4 1AR
Born November 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 14 Jan 2026

Mrs Rosemary Maureen Lopez

Active
High Street, DorkingRH4 1AR
Born October 1991

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020

Mr Robert Michael Postlethwaite

Ceased
9-10 Staple Inn, LondonWC1V 7QH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Memorandum Articles
4 November 2020
MAMA
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Incorporation Company
23 September 2020
NEWINCIncorporation