Advanced company searchLink opens in new window

BIP CONSULTING UK LIMITED

Company number 12667981

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)
03 Jan 2024 AA Full accounts made up to 31 December 2022
03 Oct 2023 TM01 Termination of appointment of Martin John Wassell as a director on 28 September 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 2,018.15
03 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
18 Oct 2021 MR04 Satisfaction of charge 126679810001 in full
25 Jun 2021 PSC02 Notification of Business Integration Partners S.P.A. as a person with significant control on 8 July 2020
25 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 25 June 2021
25 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 2,009.85
17 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Mar 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 June 2020
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 1,784.22
22 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 SH02 Sub-division of shares on 7 July 2020
12 Aug 2020 AD01 Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 10 Lower Thames Street London EC3R 6EN on 12 August 2020
12 Aug 2020 AP03 Appointment of Ms Julie Freeman as a secretary on 8 July 2020
07 Aug 2020 MA Memorandum and Articles of Association
07 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2020 CC04 Statement of company's objects
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 1,319.02
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 1,319.02