Advanced company searchLink opens in new window

BP INV4 HOLDCO LTD

Company number 11701047

Filter by category

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 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
11 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
06 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 6 July 2023
06 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
06 Sep 2022 CH01 Director's details changed for Mr Nicholas Wilding Gee on 6 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Mark Ramin Chaichian on 6 August 2022
13 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
28 Oct 2021 AP01 Appointment of Mr Brice Marc Bouffard as a director on 20 October 2021
22 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 570,834.4
09 Jun 2021 AP01 Appointment of Mr Adnan Ghabris as a director on 28 January 2021
07 May 2021 PSC05 Change of details for Buckthorn Partners Llp as a person with significant control on 25 September 2020
02 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
13 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
22 Sep 2020 CH01 Director's details changed for Mr Nicholas Wilding Gee on 18 September 2020
22 Sep 2020 CH01 Director's details changed for Mr Mark Ramin Chaichian on 18 September 2020
22 Sep 2020 AD01 Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 September 2020
18 Feb 2020 PSC02 Notification of Buckthorn Partners Llp as a person with significant control on 28 November 2018
18 Feb 2020 PSC07 Cessation of Mark Ramin Chaichian as a person with significant control on 28 November 2018
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
03 Dec 2019 TM01 Termination of appointment of Robert Alistair Willings as a director on 21 November 2019
03 Dec 2019 TM01 Termination of appointment of Joseph Adam Connolly as a director on 21 November 2019