Background WavePink WaveYellow Wave

BPPH2 LIMITED (13133914)

BPPH2 LIMITED (13133914) is an active UK company. incorporated on 14 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BPPH2 LIMITED has been registered for 5 years. Current directors include GADDES, Graham Stuart Mark, PAYNE, Andrew Matthew, PRESTON-TAYLOR, Joanna Clare and 2 others.

Company Number
13133914
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
Bpp House Aldine Place, London, W12 8AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GADDES, Graham Stuart Mark, PAYNE, Andrew Matthew, PRESTON-TAYLOR, Joanna Clare, SIMMONS, Richard John, STEWART, Timothy, Professor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPPH2 LIMITED

BPPH2 LIMITED is an active company incorporated on 14 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BPPH2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13133914

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Bpp House Aldine Place 142-144 Uxbridge Road London, W12 8AA,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 7 September 2021
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 14 January 2021To: 1 July 2021
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Share Issue
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Funding Round
Mar 21
Capital Update
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Funding Round
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Jun 25
Loan Cleared
Jun 25
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GADDES, Graham Stuart Mark

Active
142-144 Uxbridge Road, LondonW12 8AA
Born May 1965
Director
Appointed 06 Jul 2021

PAYNE, Andrew Matthew

Active
142-144 Uxbridge Road, LondonW12 8AA
Born April 1982
Director
Appointed 06 Jul 2021

PRESTON-TAYLOR, Joanna Clare

Active
Aldine Place, LondonW12 8AA
Born November 1980
Director
Appointed 13 Jan 2023

SIMMONS, Richard John

Active
142-144 Uxbridge Road, LondonW12 8AA
Born June 1947
Director
Appointed 06 Jul 2021

STEWART, Timothy, Professor

Active
142-144 Uxbridge Road, LondonW12 8AA
Born December 1970
Director
Appointed 06 Jul 2021

CAPPELLI, Gregory

Resigned
New Bailey, SalfordM3 5GS
Born August 1967
Director
Appointed 26 Feb 2021
Resigned 06 Jul 2021

CULLEN, Mary Folline Morris

Resigned
New Bailey, SalfordM3 5GS
Born April 1966
Director
Appointed 14 Jan 2021
Resigned 06 Jul 2021

WELLS, Alison Carol

Resigned
142-144 Uxbridge Road, LondonW12 8AA
Born January 1963
Director
Appointed 06 Jul 2021
Resigned 13 Jan 2023

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Resolution
29 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
25 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2021
SH19Statement of Capital
Legacy
25 March 2021
CAP-SSCAP-SS
Resolution
25 March 2021
RESOLUTIONSResolutions
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Appoint Person Director Company With Name Date
27 February 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
17 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2021
NEWINCIncorporation