Advanced company searchLink opens in new window

BPPH1 LIMITED

Company number 13130025

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)
20 Feb 2024 CH01 Director's details changed for Mrs Joanna Clare Preston-Taylor on 4 July 2023
16 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 30,568,734.561321
21 Jul 2023 AA Full accounts made up to 31 August 2022
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 30,568,734.143330
16 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
22 Jan 2023 AP01 Appointment of Mrs Joanna Clare Preston-Taylor as a director on 13 January 2023
27 May 2022 AA Group of companies' accounts made up to 31 August 2021
21 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
18 Jan 2022 PSC05 Change of details for Bright Acquisitions Limited as a person with significant control on 18 January 2022
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 25,662,110.32333
25 Sep 2021 AP01 Appointment of Mr Andrew Matthew Payne as a director on 20 September 2021
25 Sep 2021 AP01 Appointment of Mr Graham Stuart Mark Gaddes as a director on 20 September 2021
07 Sep 2021 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Bpp House Aldine Place 142-144 Uxbridge Road London Greater London W12 8AA on 7 September 2021
04 Aug 2021 PSC07 Cessation of Vanta Education Holdings Limited as a person with significant control on 6 July 2021
04 Aug 2021 PSC02 Notification of Bright Acquisitions Limited as a person with significant control on 6 July 2021
27 Jul 2021 AP01 Appointment of Marc-Edouard Jacques Henri Meunier as a director on 6 July 2021
27 Jul 2021 AP01 Appointment of Mr Jonathan Barlow Rosen as a director on 6 July 2021
24 Jul 2021 TM01 Termination of appointment of Mary Folline Morris Cullen as a director on 6 July 2021
01 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021
07 May 2021 PSC05 Change of details for Vanta Education Holdings Limited as a person with significant control on 1 February 2021
25 Mar 2021 SH20 Statement by Directors
25 Mar 2021 SH19 Statement of capital on 25 March 2021
  • GBP 344.883330
25 Mar 2021 CAP-SS Solvency Statement dated 17/03/21
25 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/03/2021