BIP TRADING (UK) LIMITED

BIP TRADING (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBIP TRADING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06411754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIP TRADING (UK) LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is BIP TRADING (UK) LIMITED located?

    Registered Office Address
    The Old Town Hall 71
    Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIP TRADING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for BIP TRADING (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2020

    What are the latest filings for BIP TRADING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2021

    13 pagesLIQ03

    Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Jan 11, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Confirmation statement made on Sep 02, 2020 with updates

    4 pagesCS01

    Appointment of Mr Scott Linsley as a secretary on Aug 18, 2020

    2 pagesAP03

    Appointment of Mr Simon James Van Den Born as a director on Aug 18, 2020

    2 pagesAP01

    Appointment of Mr Paolo Roberto Tonucci as a director on Aug 18, 2020

    2 pagesAP01

    Cessation of Bip Trading Llp as a person with significant control on Aug 18, 2020

    1 pagesPSC07

    Termination of appointment of Robert Mark Snelling as a secretary on Aug 17, 2020

    1 pagesTM02

    Termination of appointment of Kyte Capital Management Limited as a director on Aug 17, 2020

    1 pagesTM01

    Notification of Marex Spectron Group Limited as a person with significant control on Aug 18, 2020

    2 pagesPSC02

    Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd England to 155 Bishopsgate London EC2M 3TQ on Aug 19, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on Dec 02, 2019

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of BIP TRADING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINSLEY, Scott
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    Secretary
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    273476720001
    BOUANICH, Eric Joseph
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    Director
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    FranceFrench141900990004
    THUREAU, Vincent
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    Director
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    FranceFrench249233360001
    TONUCCI, Paolo Roberto
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    Director
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    EnglandBritish68351720004
    VAN DEN BORN, Simon James
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    Director
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    United StatesDutch267764030001
    KYTE, David Mark
    Red Gables Courtenay Avenue
    Highgate
    N6 4LR London
    Secretary
    Red Gables Courtenay Avenue
    Highgate
    N6 4LR London
    British13495910003
    LACK, Pamela Rachel
    52 Upper Street
    N1 0QH London
    Business Design Centre
    United Kingdom
    Secretary
    52 Upper Street
    N1 0QH London
    Business Design Centre
    United Kingdom
    British165108360001
    MARROCCO, Adrian Robert
    C/O Kyte Capital Management
    Limited, Business Design Centre
    N1 0QH 52 Upper Street
    London
    Secretary
    C/O Kyte Capital Management
    Limited, Business Design Centre
    N1 0QH 52 Upper Street
    London
    British187703690001
    SNELLING, Robert Mark
    Bishopsgate
    EC2M 3TQ London
    155
    England
    Secretary
    Bishopsgate
    EC2M 3TQ London
    155
    England
    203576260001
    TERRY, Jessica
    Billwell
    Long Crendon
    HP18 9AD Aylesbury
    9
    Buckinghamshire
    England
    Secretary
    Billwell
    Long Crendon
    HP18 9AD Aylesbury
    9
    Buckinghamshire
    England
    196203180001
    GREEN, Peter Laurence
    Upper Street
    N1 0QH London
    Kyte Group Business Design Centre
    Director
    Upper Street
    N1 0QH London
    Kyte Group Business Design Centre
    United KingdomBritish24797200001
    KYTE, David Mark
    Ingram Avenue
    NW11 6TL London
    36
    Director
    Ingram Avenue
    NW11 6TL London
    36
    EnglandBritish13495910004
    SAINTIGNY, Loic
    84 Avenue Philippe Auguste
    Paris
    75011
    France
    Director
    84 Avenue Philippe Auguste
    Paris
    75011
    France
    French132161170001
    WISE, Paul Louis
    17 Wildwood Road
    NW11 6UL London
    Director
    17 Wildwood Road
    NW11 6UL London
    United KingdomBritish45162070001
    KYTE CAPITAL MANAGEMENT LIMITED
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Identification TypeEuropean Economic Area
    Registration Number05107427
    119539940001

    Who are the persons with significant control of BIP TRADING (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3TQ London
    155
    England
    Aug 18, 2020
    Bishopsgate
    EC2M 3TQ London
    155
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05613060
    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.
    Bip Trading Llp
    Business Design Centre, Upper Street
    N1 0QH London
    C/O Kyte Capital Management Ltd
    England
    Apr 06, 2016
    Business Design Centre, Upper Street
    N1 0QH London
    C/O Kyte Capital Management Ltd
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityThe Limited Liability Partnership Act 2000
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration NumberOc319564
    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 BIP TRADING (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Nov 16, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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