BPI SHELF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBPI SHELF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04419913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BPI SHELF LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BPI SHELF LIMITED located?

    Registered Office Address
    Network House Third Avenue
    Globe Park
    SL7 1EY Marlow
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BPI SHELF LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANDPATH INVESTMENTS LIMITEDApr 29, 2015Apr 29, 2015
    BRANDPATH LIMITEDFeb 16, 2015Feb 16, 2015
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITEDJul 13, 2004Jul 13, 2004
    SECKLOE 111 LIMITEDApr 18, 2002Apr 18, 2002

    What are the latest accounts for BPI SHELF LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2022

    What are the latest filings for BPI SHELF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 18, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 29, 2022

    8 pagesAA

    Unaudited abridged accounts made up to Apr 29, 2021

    8 pagesAA

    Satisfaction of charge 044199130007 in full

    1 pagesMR04

    Satisfaction of charge 044199130009 in full

    1 pagesMR04

    Previous accounting period shortened from Apr 30, 2021 to Apr 29, 2021

    1 pagesAA01

    Cessation of Brandpath Holdings Limited as a person with significant control on Apr 22, 2022

    1 pagesPSC07

    Notification of Pj Investment Group Limited as a person with significant control on Apr 22, 2022

    2 pagesPSC02

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas David Willcox as a director on May 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2021

    RES15

    Satisfaction of charge 044199130008 in full

    1 pagesMR04

    Registration of charge 044199130009, created on Apr 21, 2020

    13 pagesMR01

    Confirmation statement made on Apr 18, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 09/12/2019
    RES13

    Statement of capital following an allotment of shares on Nov 29, 2019

    • Capital: GBP 0.2
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2019

    • Capital: GBP 0.1
    4 pagesSH19

    Who are the officers of BPI SHELF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDGATE, James Edward Peter
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Secretary
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    150863280001
    JONES, Peter David
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    United KingdomBritish148381990001
    VINCENT, Stephen Mark
    Speen Hill
    Henley Road, Hurley
    SL6 5LH Maidenhead
    Berkshire
    Secretary
    Speen Hill
    Henley Road, Hurley
    SL6 5LH Maidenhead
    Berkshire
    British82314820002
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    BULL, Anthony William
    29a Gaskarth Road
    SW12 9NN London
    Director
    29a Gaskarth Road
    SW12 9NN London
    British105746330001
    GREEN, Kris Kevin
    c/o Group Legal
    Third Avenue,
    Globe Park
    SL7 1EY Marlow
    Network House
    England
    Director
    c/o Group Legal
    Third Avenue,
    Globe Park
    SL7 1EY Marlow
    Network House
    England
    CanadaCanadian223080360001
    JOHN, Clive
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    Director
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    EnglandBritish83789010001
    MCFARNON, John
    Bridge Cottage
    Hannington Walk
    SN6 7RX Swindon
    Wiltshire
    Director
    Bridge Cottage
    Hannington Walk
    SN6 7RX Swindon
    Wiltshire
    United KingdomBritish81772150001
    MCPHERSON, George Richard Walter
    Third Avenue
    Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    EnglandBritish138555930001
    VAIGHT, Paul Ronald
    Flat 12 1 10 Summers Street
    EC1R 5BD London
    Director
    Flat 12 1 10 Summers Street
    EC1R 5BD London
    British59011190001
    VINCENT, Stephen Mark
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    United KingdomBritish82314820002
    WESTCOTT, Keith
    11 Tamesis Gardens
    KT4 7JX Worcester Park
    Surrey
    Director
    11 Tamesis Gardens
    KT4 7JX Worcester Park
    Surrey
    British77132330001
    WILLCOX, Nicholas David
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    EnglandBritish207178610001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Who are the persons with significant control of BPI SHELF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pj Investment Group Limited
    Esplanade
    JE4 9WG St Helier
    44 Esplanade
    Jersey
    Apr 22, 2022
    Esplanade
    JE4 9WG St Helier
    44 Esplanade
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number117147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brandpath Holdings Limited
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration Number07224794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter David Jones
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Apr 06, 2016
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BPI SHELF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 21, 2020
    Delivered On Apr 22, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Apr 22, 2020Registration of a charge (MR01)
    • Apr 28, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2018
    Delivered On Nov 16, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Nov 16, 2018Registration of a charge (MR01)
    • Jul 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2017
    Delivered On May 05, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    • Apr 28, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 28, 2015
    Delivered On Jun 08, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 2015Registration of a charge (MR01)
    • May 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 11, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • May 03, 2017Satisfaction of a charge (MR04)
    Guarantee and fixed and floating charge
    Created On Oct 08, 2010
    Delivered On Oct 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)
    • May 06, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 2006
    Delivered On Oct 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    • Nov 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 03, 2006
    Delivered On Feb 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse International, as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Trustee)
    Transactions
    • Feb 15, 2006Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)

    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