BP INV2 PLEDGECO LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

24/12/2424 December 2024 Part of the property or undertaking has been released from charge 100419310004

View Document

24/12/2424 December 2024 Part of the property or undertaking has been released from charge 100419310003

View Document

23/12/2423 December 2024 Registration of charge 100419310005, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 100419310006, created on 2024-12-20

View Document

14/10/2414 October 2024 Registration of charge 100419310004, created on 2024-10-08

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr William Allan Pirie on 2024-02-05

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Satisfaction of charge 100419310002 in full

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Registration of charge 100419310003, created on 2023-04-05

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/03/224 March 2022 Cessation of Bp Inv2B Bidco Limited as a person with significant control on 2021-11-17

View Document

04/03/224 March 2022 Cessation of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-17

View Document

20/12/2120 December 2021 Change of share class name or designation

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

17/12/2117 December 2021 Consolidation of shares Statement of capital on 2021-11-17

View Document

14/12/2114 December 2021 Termination of appointment of Christiaan Bennie Burger as a director on 2021-12-09

View Document

14/12/2114 December 2021 Appointment of Ms Ingrid Stewart as a director on 2021-12-09

View Document

14/12/2114 December 2021 Appointment of Mr Allan William Pirie as a director on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Nicholas Wilding Gee as a director on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Mark Ramin Chaichian as a director on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Joseph Adam Connolly as a director on 2021-12-09

View Document

14/12/2114 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Sub-division of shares on 2021-11-17

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

29/11/2129 November 2021 Satisfaction of charge 100419310001 in full

View Document

24/11/2124 November 2021 Registration of charge 100419310002, created on 2021-11-23

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Ingrid Stewart as a secretary on 2021-03-03

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 ADOPT ARTICLES 03/09/2019

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TRAYLOR

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN IVASCU

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKES

View Document

12/09/1912 September 2019 CESSATION OF FET GLOBAL HOLDINGS LIMITED AS A PSC

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BP INV2B BIDCO LIMITED

View Document

08/05/198 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 54525.262

View Document

08/05/198 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 54525.102

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 54524.727

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MARK STEVEN TRAYLOR

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NICHOLAS WILDING GEE

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR JOHN IVASCU

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR CHRISTIAAN BENNIE BURGER

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR MARK BROOKES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FET GLOBAL HOLDINGS LIMITED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BP INV2 NEWCO LTD

View Document

02/03/182 March 2018 CESSATION OF BP INV2 HOLDCO LTD AS A PSC

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 100419310001

View Document

18/01/1818 January 2018 03/01/2018

View Document

18/01/1818 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1812 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 54524.627

View Document

11/01/1811 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 51722.557

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEHIR

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN PIRIE

View Document

08/01/188 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM ASHTEAD TECHNOLOGY LTD CAMPUS 5 LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2JF UNITED KINGDOM

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 03/01/2018

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMIN CHAICHIAN / 03/01/2018

View Document

28/12/1728 December 2017 28/12/17 STATEMENT OF CAPITAL GBP 31033.534

View Document

28/12/1728 December 2017 SOLVENCY STATEMENT DATED 27/12/17

View Document

28/12/1728 December 2017 STATEMENT BY DIRECTORS

View Document

28/12/1728 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/04/1713 April 2017 SECOND FILING OF AP01 FOR MARK RAMIN CHAICHIAN

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/01/175 January 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MARK RAMIN CHAICHIAN

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 16/06/2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/06/2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ADAM CONNOLLY / 16/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 16/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 16/06/2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR RICHARD ANDREW HEHIR

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR RICHARD ANDREW HEHIR

View Document

18/05/1618 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 31033534

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 ADOPT ARTICLES 07/04/2016

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100419310001

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED ALLAN WILLIAM PIRIE

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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