BOP (GP) HOLDINGS LIMITED
Overview
| Company Name | BOP (GP) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07208399 |
| 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 BOP (GP) HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BOP (GP) HOLDINGS LIMITED located?
| Registered Office Address | Level 10, 100 Bishopsgate EC2N 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOP (GP) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOP (GP) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for BOP (GP) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on Jan 26, 2026 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Rose Belle Claire Meller on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Statement of capital on Jul 12, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Change of details for Brookfield Corporation as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Brookfield Corporation as a person with significant control on Jan 24, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2022
| 3 pages | SH01 | ||||||||||
Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2022
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 072083990002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 072083990003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 072083990004, created on Jul 12, 2022 | 22 pages | MR01 | ||||||||||
Registration of charge 072083990005, created on Jul 12, 2022 | 51 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2022
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Satisfaction of charge 072083990001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BOP (GP) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Joanna Marie | Secretary | 100 Bishopsgate EC2N 4AG London Level 10, England | 208340400001 | |||||||
| DEAN, Charlotte Marie | Director | 100 Bishopsgate EC2N 4AG London Level 10, England | England | British | 293335040001 | |||||
| MAALDE, Paras | Director | 100 Bishopsgate EC2N 4AG London Level 10, England | England | British | 267560070002 | |||||
| MELLER, Rose Belle Claire | Director | 100 Bishopsgate EC2N 4AG London Level 10, England | England | British | 208324970002 | |||||
| DRAPER, Jennifer | Secretary | Bishopsgate Second Floor EC2M 3XD London 99 England | 170573310001 | |||||||
| DRAPER, Jennifer Grace | Secretary | Hanover Square W1S 1JB London 23 United Kingdom | British | 154083570001 | ||||||
| ELDER, Philippa | Secretary | Bishopsgate Second Floor EC2M 3XD London 99 | 187164430001 | |||||||
| CLARK, Richard Byron | Director | Hanover Square W1S 1JB London 23 United Kingdom | United States | American | 195045720001 | |||||
| COLLINS, David John | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | Australian | 119898430001 | |||||
| DAVIS, Bryan Kenneth | Director | Bishopsgate EC2M 3XD London 99 England England | United States | Canadian | 111671370002 | |||||
| DAWES, Anthony John | Director | One Canada Square E14 5AB London Level 26 England | England | British | 194259200002 | |||||
| FARLEY, Thomas Fredrick | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | Canada | Canadian | 173949560001 | |||||
| JEPSON, Martin Clive | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | United Kingdom | British | 92627900004 | |||||
| MULDOON, Ashley Thomas Edward | Director | Hanover Square W1S 1JB London 23 United Kingdom | England | Australian | 100956080003 | |||||
| STRYLAND, Ryk | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | Canadian | 154083520001 | |||||
| TANG, Ricky | Director | 1 Ropemaker Street EC2Y 9AW London Level 15, Citypoint England | United States | Canadian | 206973950002 | |||||
| THOMPSON, Neil | Director | Bishopsgate Second Floor EC2M 3XD London 99 | United Kingdom | British | 114074230001 | |||||
| TUCKEY, James Lane | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | United Kingdom | British | 35019240001 | |||||
| VAUGHAN, Zachary Bryan | Director | 1 Ropemaker Street EC2Y 9AW London Level 15, Citypoint England | England | Canadian | 201919620004 | |||||
| WAMBACH, Karl Laurenz | Director | One Canada Square E14 5AB London Level 26 England | Germany | German,American | 255403460001 |
Who are the persons with significant control of BOP (GP) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Corporation | Apr 06, 2016 | 181 Bay Street Suite 300 Toronto Brookfield Place Canada | 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