B.P.MARSH & COMPANY LIMITED
Overview
| Company Name | B.P.MARSH & COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02455191 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of B.P.MARSH & COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is B.P.MARSH & COMPANY LIMITED located?
| Registered Office Address | 4 Matthew Parker Street SW1H 9NP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B.P.MARSH & COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| B.P.MARSH & PARTNERS LIMITED | Jul 02, 2002 | Jul 02, 2002 |
| B.P. MARSH & CO. LIMITED | Jan 29, 1990 | Jan 29, 1990 |
| MARKTODAY LIMITED | Dec 22, 1989 | Dec 22, 1989 |
What are the latest accounts for B.P.MARSH & COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for B.P.MARSH & COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for B.P.MARSH & COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Daniel John Topping as a person with significant control on Dec 23, 2025 | 1 pages | PSC07 | ||
Cessation of Brian Peter Marsh as a person with significant control on Dec 23, 2025 | 1 pages | PSC07 | ||
Cessation of Alice Hannah Daisy Foulk as a person with significant control on Dec 23, 2025 | 1 pages | PSC07 | ||
Cessation of Francesca Louise Chappell as a person with significant control on Dec 23, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Jan 31, 2025 | 60 pages | AA | ||
Appointment of Ms. Ruth Pearson as a secretary on Mar 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of Oliver Charles James Bogue as a secretary on Mar 14, 2025 | 1 pages | TM02 | ||
Appointment of Mr Oliver Charles James Bogue as a secretary on Jan 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Julie Anne Bignell as a secretary on Jan 29, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Stuart Newman as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Julie Anne Bignell as a secretary on Nov 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sinead O'haire as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||
Full accounts made up to Jan 31, 2024 | 57 pages | AA | ||
Director's details changed for Ms Francesca Louise Lowley on Sep 05, 2024 | 2 pages | CH01 | ||
Notification of Francesca Louise Chappell as a person with significant control on Sep 16, 2024 | 2 pages | PSC01 | ||
Cessation of Jonathan Stuart Newman as a person with significant control on Sep 05, 2024 | 1 pages | PSC07 | ||
Change of details for Ms Alice Hannah Daisy Foulk as a person with significant control on Apr 09, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 53 pages | AA | ||
Director's details changed for Ms Abigail Lucy Barber on Jul 12, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 53 pages | AA | ||
Satisfaction of charge 024551910007 in full | 1 pages | MR04 | ||
Who are the officers of B.P.MARSH & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSON, Ruth, Ms. | Secretary | Matthew Parker Street SW1H 9NP London 4 England | 333952990001 | |||||||
| BENSON, Abigail Lucy | Director | Matthew Parker Street SW1H 9NP London 4 England | United Kingdom | British | 245465940003 | |||||
| BOGUE, Oliver Charles James | Director | Matthew Parker Street SW1H 9NP London 4 England | United Kingdom | British | 242411050002 | |||||
| CHAPPELL, Francesca Louise | Director | Matthew Parker Street SW1H 9NP London 4 England | England | British | 239638330006 | |||||
| FOULK, Alice Hannah Daisy | Director | Matthew Parker Street SW1H 9NP London 4 England | England | British | 190287520002 | |||||
| MARSH, Brian Peter | Director | Matthew Parker Street SW1H 9NP London 4 England | United Kingdom | British | 38385110001 | |||||
| TOPPING, Daniel John | Director | Matthew Parker Street SW1H 9NP London 4 England | England | British | 150733730009 | |||||
| BIGNELL, Julie Anne | Secretary | Matthew Parker Street SW1H 9NP London 4 England | 330032890001 | |||||||
| BOGUE, Oliver Charles James | Secretary | Matthew Parker Street SW1H 9NP London 4 England | 331757550001 | |||||||
| CLARKE, Stephen Sheridan | Secretary | 37 Kildare Terrace W2 5JT London | British | 2894020001 | ||||||
| GOLISZEK, Lidia | Secretary | 1 Helme Close Lake Road SW19 7EB London | British | 25677930003 | ||||||
| KING, Robert Gaius | Secretary | Wembley Hill Road HA9 8EA Wembley 82 Middlesex | British | 94094430003 | ||||||
| O'HAIRE, Sinead | Secretary | Matthew Parker Street SW1H 9NP London 4 England | British | 160883330001 | ||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||
| CLARKE, Stephen Sheridan | Director | Forge House Taynton OX18 4UH Burford Oxfordshire | United Kingdom | British | 2894020002 | |||||
| CROWTHER, Stephen Joseph | Director | Sundial House Maddox Lane Bookham KT23 3BS Leatherhead Surrey | England | British | 33086310007 | |||||
| DE ZULUETA, Francis Philip Harold | Director | 39 Lyford Road SW18 3LU London | United Kingdom | British | 49310310001 | |||||
| DUNBAR, Julliet Kathleen Natasha | Director | Via G Parini, Longone Al Segrino Como 23 22030 Italy | Italy | British American | 55989350003 | |||||
| GOLISZEK, Lidia | Director | 1 Helme Close Lake Road SW19 7EB London | British | 25677930003 | ||||||
| KENYON, Camilla Sarah | Director | Matthew Parker Street SW1H 9NP London 4 England | England | British | 154652940004 | |||||
| KING, Robert Gaius | Director | Wembley Hill Road HA9 8EA Wembley 82 Middlesex | England | British | 94094430003 | |||||
| LAKHANI, Pankaj Bhagwanji | Director | Broadway SW1H 0BH London 2nd Floor 36 | England | British | 18824160001 | |||||
| MORTLOCK, Philip John | Director | Gwynfryn Llangybi SA48 8NB Lampeter Dyfed | United Kingdom | British | 3729370003 | |||||
| NEWMAN, Jonathan Stuart | Director | Matthew Parker Street SW1H 9NP London 4 England | United Kingdom | British | 78166530005 | |||||
| SCOONES, Campbell Richard | Director | Thrift Lane Off Cudham Lane South TN14 7NQ Knockholt Thrift Farm United Kingdom | United Kingdom | British | 137787420001 | |||||
| SHIRLEY, Peter Michael | Director | Crackendell Cottage Waterend Lane AL6 9BB Ayot St Peter Welwyn Hertfordshire | British | 38196760001 |
Who are the persons with significant control of B.P.MARSH & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mrs Francesca Louise Chappell | Sep 16, 2024 | Matthew Parker Street SW1H 9NP London 4 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Brian Peter Marsh | Jun 30, 2016 | Matthew Parker Street SW1H 9NP London 4 England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Ms Alice Hannah Daisy Foulk | Jun 30, 2016 | Matthew Parker Street SW1H 9NP London 4 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Daniel John Topping | Jun 30, 2016 | Matthew Parker Street SW1H 9NP London 4 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Jonathan Stuart Newman | Jun 30, 2016 | Matthew Parker Street SW1H 9NP London 4 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Camilla Sarah Kenyon | Jun 30, 2016 | Matthew Parker Street SW1H 9NP London 4 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| B.P. Marsh & Partners Plc | Jun 30, 2016 | Matthew Parker Street SW1H 9NP London 4 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0