BIP CONSULTING UK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-12 with updates |
21/02/2521 February 2025 | Certificate of change of name |
23/12/2423 December 2024 | Termination of appointment of Christopher Charles Laslett as a director on 2024-12-17 |
19/12/2419 December 2024 | Full accounts made up to 2023-12-31 |
25/11/2425 November 2024 | Resolutions |
13/11/2413 November 2024 | |
15/08/2415 August 2024 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN United Kingdom to 51 Moorgate London EC2R 6LL on 2024-08-15 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with updates |
07/06/247 June 2024 | Appointment of Mr Alberto Idone as a director on 2024-05-23 |
07/06/247 June 2024 | Termination of appointment of Julie Freeman as a secretary on 2024-05-23 |
07/06/247 June 2024 | Appointment of Mr Federico Niero as a director on 2024-05-23 |
07/06/247 June 2024 | Appointment of Mr Alistair Lovegrove as a director on 2024-05-23 |
07/06/247 June 2024 | Appointment of Mr Royi Haberman as a director on 2024-05-23 |
06/06/246 June 2024 | Auditor's resignation |
22/05/2422 May 2024 | Termination of appointment of Carlo Maria Cape as a director on 2024-05-21 |
22/05/2422 May 2024 | Termination of appointment of Nino Lo Bianco as a director on 2024-05-21 |
03/01/243 January 2024 | Full accounts made up to 2022-12-31 |
03/10/233 October 2023 | Termination of appointment of Martin John Wassell as a director on 2023-09-28 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with updates |
10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Resolutions |
03/03/223 March 2022 | Resolutions |
24/12/2124 December 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
18/10/2118 October 2021 | Satisfaction of charge 126679810001 in full |
25/06/2125 June 2021 | Notification of Business Integration Partners S.P.A. as a person with significant control on 2020-07-08 |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-10 |
25/06/2125 June 2021 | Withdrawal of a person with significant control statement on 2021-06-25 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-12 with updates |
17/06/2117 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
18/08/2018 August 2020 | SUB-DIVISION 07/07/20 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM C/O MERCER & HOLE 21 LOMBARD STREET LONDON EC3V 9AH UNITED KINGDOM |
12/08/2012 August 2020 | SECRETARY APPOINTED MS JULIE FREEMAN |
07/08/207 August 2020 | STATEMENT OF COMPANY'S OBJECTS |
07/08/207 August 2020 | ADOPT ARTICLES 07/07/2020 |
07/08/207 August 2020 | ARTICLES OF ASSOCIATION |
05/08/205 August 2020 | 08/07/20 STATEMENT OF CAPITAL GBP 1319.02 |
04/08/204 August 2020 | 08/07/20 STATEMENT OF CAPITAL GBP 1319.02 |
28/07/2028 July 2020 | DIRECTOR APPOINTED MR MARTIN WASSELL |
28/07/2028 July 2020 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LASLETT |
27/07/2027 July 2020 | ALTER ARTICLES 08/07/2020 |
27/07/2027 July 2020 | ARTICLES OF ASSOCIATION |
13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 126679810001 |
13/06/2013 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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