Advanced company searchLink opens in new window

BOP (GP) HOLDINGS LIMITED

Company number 07208399

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
06 Jul 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 PSC05 Change of details for Brookfield Corporation as a person with significant control on 19 April 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
24 Jan 2023 PSC05 Change of details for Brookfield Corporation as a person with significant control on 24 January 2023
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 10
14 Dec 2022 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 9
15 Jul 2022 MR04 Satisfaction of charge 072083990002 in full
15 Jul 2022 MR04 Satisfaction of charge 072083990003 in full
12 Jul 2022 MR01 Registration of charge 072083990004, created on 12 July 2022
12 Jul 2022 MR01 Registration of charge 072083990005, created on 12 July 2022
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 8
27 Jun 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 MR04 Satisfaction of charge 072083990001 in full
04 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
08 Mar 2022 AP01 Appointment of Charlotte Marie Dean as a director on 7 March 2022
08 Mar 2022 TM01 Termination of appointment of Anthony John Dawes as a director on 7 March 2022
07 Dec 2021 AP01 Appointment of Mr Paras Maalde as a director on 6 December 2021
07 Dec 2021 TM01 Termination of appointment of Karl Laurenz Wambach as a director on 6 December 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 7
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 6
21 Jul 2021 AA Full accounts made up to 31 December 2020
06 Jun 2021 AD01 Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on 6 June 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates