Background WavePink WaveYellow Wave

BPG GRACECHURCH CENTRAL HOLDING LIMITED (14793448)

BPG GRACECHURCH CENTRAL HOLDING LIMITED (14793448) is an active UK company. incorporated on 11 April 2023. 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.. BPG GRACECHURCH CENTRAL HOLDING LIMITED has been registered for 2 years. Current directors include POTSCHISVILI, Vachtangk, SOUTHALL, John Marcel Peter, TARLO, Alexander.

Company Number
14793448
Status
active
Type
ltd
Incorporated
11 April 2023
Age
2 years
Address
33 Sackville Street, London, W1S 3EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POTSCHISVILI, Vachtangk, SOUTHALL, John Marcel Peter, TARLO, Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPG GRACECHURCH CENTRAL HOLDING LIMITED

BPG GRACECHURCH CENTRAL HOLDING LIMITED is an active company incorporated on 11 April 2023 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.. BPG GRACECHURCH CENTRAL HOLDING LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14793448

LTD Company

Age

2 Years

Incorporated 11 April 2023

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

33 Sackville Street London, W1S 3EB,

Previous Addresses

6 Duke Street London SW1Y 6BN England
From: 11 April 2023To: 14 August 2025
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Nov 23
Owner Exit
Apr 24
Loan Cleared
May 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

POTSCHISVILI, Vachtangk

Active
Sackville Street, LondonW1S 3EB
Born October 1989
Director
Appointed 11 Apr 2023

SOUTHALL, John Marcel Peter

Active
Homer Road, SolihullB91 3LT
Born April 1979
Director
Appointed 11 Apr 2023

TARLO, Alexander

Active
Sackville Street, LondonW1S 3EB
Born July 1987
Director
Appointed 11 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Sackville Street, LondonW1S 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2023
Duke Street, LondonSW1Y 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Ceased 09 Nov 2023
Duke Street, LondonSW1Y 6BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 03 Jul 2023
Homer Road, SolihullB91 3LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 April 2023
NEWINCIncorporation