Advanced company searchLink opens in new window

BOP (GP) HOLDINGS LIMITED

Company number 07208399

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)
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 7
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 6
21 Jul 2021 AA Full accounts made up to 31 December 2020
06 Jun 2021 AD01 Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on 6 June 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 5
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4
06 Nov 2020 CH01 Director's details changed for Mr Anthony John Dawes on 6 November 2020
15 Jul 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 3
13 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
10 Oct 2019 MR01 Registration of charge 072083990003, created on 9 October 2019
10 Oct 2019 MR01 Registration of charge 072083990002, created on 9 October 2019
04 Oct 2019 AP01 Appointment of Mr Anthony John Dawes as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Karl Laurenz Wambach as a director on 30 September 2019
04 Oct 2019 TM01 Termination of appointment of Zachary Bryan Vaughan as a director on 30 September 2019
04 Oct 2019 TM01 Termination of appointment of Ricky Tang as a director on 30 September 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
20 May 2019 CH01 Director's details changed for Mr Zachary Bryan Vaughan on 25 January 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
05 Dec 2018 CH01 Director's details changed for Mr Ricky Tang on 5 December 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jul 2018 AD01 Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 30 July 2018
23 Jul 2018 AP01 Appointment of Mr Zachary Bryan Vaughan as a director on 6 June 2018
18 Jun 2018 TM01 Termination of appointment of Neil Thompson as a director on 6 June 2018