BP INV4 HOLDCO LTD

Company Documents

DateDescription
19/05/2519 May 2025 Return of final meeting in a members' voluntary winding up

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2024-08-23

View Document

23/08/2423 August 2024 Resolutions

View Document

26/06/2426 June 2024 Termination of appointment of Brice Marc Bouffard as a director on 2024-06-17

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-07-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

28/10/2128 October 2021 Appointment of Mr Brice Marc Bouffard as a director on 2021-10-20

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKTHORN PARTNERS LLP

View Document

18/02/2018 February 2020 CESSATION OF MARK RAMIN CHAICHIAN AS A PSC

View Document

20/12/1920 December 2019 ADOPT ARTICLES 21/11/2019

View Document

17/12/1917 December 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

03/12/193 December 2019 21/11/19 STATEMENT OF CAPITAL GBP 569034.4

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLINGS

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY

View Document

13/11/1913 November 2019 26/06/19 STATEMENT OF CAPITAL GBP 399034.41

View Document

04/07/194 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 377546.91

View Document

21/02/1921 February 2019 19/12/18 STATEMENT OF CAPITAL GBP 0.01

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ROBERT ALISTAIR WILLINGS

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR NICHOLAS WILDING GEE

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MARK RAMIN CHAICHIAN

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company