Background WavePink WaveYellow Wave

BPI GENERAL PARTNER LIMITED (SC390441)

BPI GENERAL PARTNER LIMITED (SC390441) is an active UK company. incorporated on 16 December 2010. with registered office in Paisley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BPI GENERAL PARTNER LIMITED has been registered for 15 years. Current directors include CLAYTON, Damien John, GREEN, Andrew Samuel, Dr, MILES, Mark William and 1 others.

Company Number
SC390441
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Studio 5013 Mile End Mill Abbey Mill Business Centre, Paisley, PA1 1JS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLAYTON, Damien John, GREEN, Andrew Samuel, Dr, MILES, Mark William, ZWARTHOF, Sander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPI GENERAL PARTNER LIMITED

BPI GENERAL PARTNER LIMITED is an active company incorporated on 16 December 2010 with the registered office located in Paisley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BPI GENERAL PARTNER LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

SC390441

LTD Company

Age

15 Years

Incorporated 16 December 2010

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 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

MM&S (5627) LIMITED
From: 16 December 2010To: 11 February 2011
Contact
Address

Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley, PA1 1JS,

Previous Addresses

96 Port Glasgow Road Greenock PA15 2UL
From: 11 February 2011To: 27 August 2024
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 16 December 2010To: 11 February 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Joined
May 25
Director Left
May 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 12 May 2025

GREEN, Andrew Samuel, Dr

Active
Abbey Mill Business Centre, PaisleyPA1 1JS
Born February 1964
Director
Appointed 16 Nov 2016

MILES, Mark William

Active
Abbey Mill Business Centre, PaisleyPA1 1JS
Born June 1971
Director
Appointed 01 Jul 2019

ZWARTHOF, Sander

Active
Abbey Mill Business Centre, PaisleyPA1 1JS
Born July 1975
Director
Appointed 01 Apr 2024

BROOKSBANK, Raymond Bernard

Resigned
Port Glasgow Road, GreenockPA15 2UL
Secretary
Appointed 03 Feb 2011
Resigned 31 Aug 2012

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Dec 2016
Resigned 10 Jul 2019

KANE, Hilary Anne

Resigned
96 Port Glasgow Road, GreenockPA15 2UL
Secretary
Appointed 01 Sept 2012
Resigned 31 Dec 2016

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 16 Dec 2010
Resigned 03 Feb 2011

DOORENBOSCH, Franciscus Lodewijk Paulus

Resigned
Crown Way, RushdenNN10 6FB
Born December 1964
Director
Appointed 16 Nov 2016
Resigned 29 Apr 2020

DUTHIE, David George

Resigned
Port Glasgow Road, GreenockPA15 2UL
Born January 1956
Director
Appointed 03 Feb 2011
Resigned 30 Apr 2019

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Born July 1971
Director
Appointed 16 Sept 2016
Resigned 31 Dec 2016

GREENE, Jason Kent

Resigned
Abbey Mill Business Centre, PaisleyPA1 1JS
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 May 2025

HARRIS, Alan

Resigned
Port Glasgow Road, GreenockPA15 2UL
Born January 1970
Director
Appointed 30 Apr 2019
Resigned 03 May 2024

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 16 Sept 2016
Resigned 01 Jul 2019

TRUESDALE, Christine

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 16 Dec 2010
Resigned 28 Jan 2011

VERVAAT, Petrus Rudolf Maria

Resigned
Crown Way, RushdenNN10 6FB
Born April 1965
Director
Appointed 16 Sept 2016
Resigned 01 Jul 2019

BRITISH POLYTHENE LIMITED

Resigned
Crown Way, RushdenNN10 6FB
Corporate director
Appointed 03 Feb 2011
Resigned 19 Jul 2024

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 16 Dec 2010
Resigned 03 Feb 2011

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 16 Dec 2010
Resigned 03 Feb 2011

Persons with significant control

1

4 Sallow Road, CorbyNN17 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 November 2020
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Resolution
10 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
11 February 2011
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Incorporation Company
16 December 2010
NEWINCIncorporation