BBPS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BBPS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BBPS LIMITED was incorporated 21 years ago on 10/02/2003 and has the registered number: 04659849. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BBPS LIMITED was incorporated 21 years ago on 10/02/2003 and has the registered number: 04659849. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BBPS LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7TH FLOOR CORN EXCHANGE
LONDON
EC3R 7NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LBBS LIMITED (until 06/04/2009)
LBBS LIMITED (until 06/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL ANDREW BRUCE | Sep 1962 | British | Director | 2021-05-01 | CURRENT |
ANDREW STEWART HUNTER | Secretary | 2021-05-01 | CURRENT | ||
CHRISTOPHER HAGGART | Apr 1987 | British | Director | 2023-02-09 | CURRENT |
DUNCAN ALEXANDER PAGAN | Jan 1970 | British | Director | 2023-03-30 | CURRENT |
CHRISTOPHER TAYLOR | Jul 1980 | British | Director | 2023-03-30 | CURRENT |
CHRISTOPHER JOHN LAY | Feb 1961 | British | Director | 2018-07-11 UNTIL 2018-08-31 | RESIGNED |
ROBIN CAMERON THOMSON | Nov 1969 | British | Director | 2007-11-20 UNTIL 2008-12-15 | RESIGNED |
TOM TAYLOR | Dec 1968 | British | Director | 2017-01-23 UNTIL 2018-04-30 | RESIGNED |
MR ANTHONY GRUPPO | Feb 1955 | American | Director | 2019-06-03 UNTIL 2021-05-01 | RESIGNED |
MR TIMOTHY DUNCAN PHILIP | Feb 1964 | British | Director | 2013-06-04 UNTIL 2015-06-12 | RESIGNED |
MR ROBERT CHARLES WILLIAM ORGAN | Jun 1969 | British | Director | 2015-07-07 UNTIL 2017-03-31 | RESIGNED |
MR ROBERT CHARLES WILLIAM ORGAN | Jun 1969 | British | Director | 2011-05-16 UNTIL 2013-03-31 | RESIGNED |
DUNCAN ALEXANDER PAGAN | Jan 1970 | British | Director | 2007-11-20 UNTIL 2008-12-15 | RESIGNED |
MR IAN GRAHAM STORY | Jan 1963 | British | Director | 2008-01-25 UNTIL 2011-04-08 | RESIGNED |
MR STUART CHARLES REID | Apr 1965 | British | Director | 2008-01-25 UNTIL 2015-04-23 | RESIGNED |
DAVID TERENCE HOPWOOD | Sep 1965 | British | Director | 2003-02-25 UNTIL 2008-12-15 | RESIGNED |
MR MARK ANTHONY WEIL | Mar 1964 | British | Director | 2017-01-05 UNTIL 2018-05-04 | RESIGNED |
MR DAVID TERENCE HOPWOOD | Sep 1965 | British | Director | 2021-04-29 UNTIL 2023-06-30 | RESIGNED |
MR SHAUN IAN HOOPER | Mar 1972 | British | Director | 2008-12-17 UNTIL 2009-01-31 | RESIGNED |
MR ANDREW KENNETH PARSONS | Sep 1965 | British | Director | 2009-03-01 UNTIL 2013-12-31 | RESIGNED |
MR VERGHESE ELIAS THANANGADAN | Sep 1957 | British | Secretary | 2003-02-25 UNTIL 2009-04-30 | RESIGNED |
JEREMY PETER SMALL | Secretary | 2009-04-30 UNTIL 2016-12-31 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-02-10 UNTIL 2003-02-20 | RESIGNED | ||
DAWN JEANETTE HODGES | Secretary | 2017-01-01 UNTIL 2020-02-12 | RESIGNED | ||
MRS MARIANA DAOUD-O'CONNELL | Secretary | 2020-02-12 UNTIL 2021-05-01 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-02-10 UNTIL 2003-02-20 | RESIGNED | ||
MR GRAHAM MARSHALL COATES | Feb 1956 | British | Director | 2008-12-17 UNTIL 2011-10-04 | RESIGNED |
MR MICHAEL ANDREW BRUCE | Sep 1962 | British | Director | 2010-03-08 UNTIL 2015-04-15 | RESIGNED |
GEOFFREY CHARLES BRADFORD | Aug 1951 | British | Director | 2003-02-25 UNTIL 2008-06-30 | RESIGNED |
PETER JOHN BOX | Apr 1952 | British | Director | 2017-01-04 UNTIL 2018-12-31 | RESIGNED |
MR JEREMIAH FLAHIVE | Aug 1960 | British | Director | 2019-02-27 UNTIL 2021-05-01 | RESIGNED |
GEORGE BODEN | May 1946 | British | Director | 2011-12-20 UNTIL 2016-12-31 | RESIGNED |
CHRISTOPHER LAYTON BLACKHAM | Apr 1958 | British | Director | 2003-02-25 UNTIL 2008-01-25 | RESIGNED |
MRS JANE ANN BEAN | Jun 1966 | British | Director | 2009-03-01 UNTIL 2017-03-06 | RESIGNED |
MR PHILIP ANDREW BARTON | Oct 1962 | British | Director | 2017-01-23 UNTIL 2019-03-29 | RESIGNED |
MRS JANE VICTORIA BARKER | Nov 1949 | British | Director | 2017-01-04 UNTIL 2020-10-31 | RESIGNED |
MR MARK CHRISTOPHER CHESSHER | Nov 1960 | British | Director | 2017-01-04 UNTIL 2019-05-21 | RESIGNED |
MR THOMAS COLRAINE | Jun 1958 | British | Director | 2021-01-21 UNTIL 2021-05-01 | RESIGNED |
MR DARRYL MARTIN DRUCKMAN | May 1953 | British | Director | 2008-12-17 UNTIL 2010-04-30 | RESIGNED |
DAVID EDWARD BOBBY | Mar 1954 | British | Director | 2006-03-01 UNTIL 2007-12-31 | RESIGNED |
ERIC GALBRAITH | Jul 1948 | British | Director | 2013-07-31 UNTIL 2016-12-31 | RESIGNED |
MR ORANYE EMEMBOLU | Oct 1979 | British | Director | 2019-05-20 UNTIL 2021-03-01 | RESIGNED |
DR JOHN RAYMOND HIRST | Aug 1952 | British | Director | 2017-01-05 UNTIL 2021-02-28 | RESIGNED |
MRS SALLY ANGELA HELEN WILLIAMS | Jul 1966 | British | Director | 2017-01-04 UNTIL 2018-12-21 | RESIGNED |
CHARLES WHITFIELD | Jun 1961 | British | Director | 2004-04-14 UNTIL 2007-12-31 | RESIGNED |
MRS AMBER WILKINSON | Nov 1979 | British | Director | 2015-12-29 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hedron Holdings Limited | 2021-05-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jelf Insurance Brokers Limited | 2017-10-31 - 2021-05-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bluefin Insurance Group Limited | 2016-04-06 - 2017-10-31 | Tower Place London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |