BPI SHELF LIMITED - MARLOW
Company Profile | Company Filings |
Overview
BPI SHELF LIMITED is a Private Limited Company from MARLOW ENGLAND and has the status: Active - Proposal to Strike off.
BPI SHELF LIMITED was incorporated 22 years ago on 18/04/2002 and has the registered number: 04419913. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/01/2024.
BPI SHELF LIMITED was incorporated 22 years ago on 18/04/2002 and has the registered number: 04419913. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/01/2024.
BPI SHELF LIMITED - MARLOW
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 29/04/2022 | 29/01/2024 |
Registered Office
NETWORK HOUSE THIRD AVENUE
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BRANDPATH INVESTMENTS LIMITED (until 12/01/2021)
BRANDPATH INVESTMENTS LIMITED (until 12/01/2021)
BRANDPATH LIMITED (until 29/04/2015)
PHONES INTERNATIONAL GROUP HOLDINGS LIMITED (until 16/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER DAVID JONES | Mar 1966 | British | Director | 2002-07-03 | CURRENT |
MR JAMES EDWARD PETER HOLDGATE | Secretary | 2010-04-18 | CURRENT | ||
EMW DIRECTORS LIMITED | Corporate Director | 2002-05-09 UNTIL 2002-07-03 | RESIGNED | ||
A.C. SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-18 UNTIL 2002-05-09 | RESIGNED | ||
EMW SECRETARIES LIMITED | Corporate Secretary | 2002-05-09 UNTIL 2002-07-03 | RESIGNED | ||
MR NICHOLAS DAVID WILLCOX | May 1970 | British | Director | 2017-01-07 UNTIL 2021-05-01 | RESIGNED |
KEITH WESTCOTT | May 1957 | British | Director | 2002-07-25 UNTIL 2004-01-31 | RESIGNED |
PAUL RONALD VAIGHT | Dec 1944 | British | Director | 2002-07-25 UNTIL 2005-12-31 | RESIGNED |
MR STEPHEN MARK VINCENT | Jul 1970 | British | Director | 2002-07-03 UNTIL 2017-08-31 | RESIGNED |
MR GEORGE RICHARD WALTER MCPHERSON | Apr 1949 | British | Director | 2003-08-01 UNTIL 2014-12-03 | RESIGNED |
MR JOHN MCFARNON | Jul 1955 | British | Director | 2002-07-25 UNTIL 2003-06-11 | RESIGNED |
CLIVE JOHN | Apr 1954 | British | Director | 2002-07-25 UNTIL 2003-06-23 | RESIGNED |
MR KRIS KEVIN GREEN | Nov 1975 | Canadian | Director | 2016-11-29 UNTIL 2017-08-31 | RESIGNED |
ANTHONY WILLIAM BULL | Feb 1971 | British | Director | 2003-08-28 UNTIL 2004-04-14 | RESIGNED |
A.C. DIRECTORS LIMITED | Nominee Director | 2002-04-18 UNTIL 2002-05-09 | RESIGNED | ||
MR STEPHEN MARK VINCENT | Jul 1970 | British | Secretary | 2002-07-03 UNTIL 2010-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pj Investment Group Limited | 2022-04-22 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brandpath Holdings Limited | 2016-04-06 - 2022-04-22 | Marlow Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter David Jones | 2016-04-06 | 3/1966 | Marlow Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BPI SHELF LIMITED | 2022-10-25 | 29-04-2022 | £65 Cash £515,288 equity |
BPI SHELF LIMITED | 2022-08-20 | 29-04-2021 | £8,803 Cash £-675,550 equity |