Bp W37hj 001 Limited

General information

Name:

Bp W37hj 001 Ltd

Office Address:

14th Floor 33 Cavendish Square W1G 0PW London

Number: 10676158

Incorporation date: 2017-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bp W37hj 001 Limited is officially located at London at 14th Floor. You can look up the firm using the post code - W1G 0PW. The company has been in the field on the English market for seven years. This business is registered under the number 10676158 and its last known status is active. This firm's Standard Industrial Classification Code is 68100 and has the NACE code: Buying and selling of own real estate. Thu, 31st Mar 2022 is the last time when the accounts were reported.

There's one director currently controlling this particular company, namely Ali-Celiker A. who has been executing the director's assignments for seven years. That company had been guided by Peter W. until 2019. Furthermore a different director, namely Thomas A. resigned in 2020.

The companies that control this firm are as follows: Fink Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 33 Cavendish Square, Cavendish Square, W1G 0PW and was registered as a PSC under the registration number 12902981.

Company staff

Ali-Celiker A.

Role: Director

Appointed: 17 March 2017

Latest update: 9 February 2024

People with significant control

Fink Properties Limited
Address: 14th Floor 33 Cavendish Square, Cavendish Square, London, W1G 0PW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12902981
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
British Pearl Nominees Limited
Address: 4th Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Notified on 17 March 2017
Ceased on 28 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 17 March 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 16th March 2023 (CS01)
filed on: 22nd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode