BPC URUGUAY HOLDINGS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Mr Jonathan Gilmore as a secretary on 2025-09-09

View Document

21/08/2521 August 2025 NewRegistered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 88 Kingsway London WC2B 6AA on 2025-08-21

View Document

15/07/2515 July 2025 Full accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/10/247 October 2024 Change of details for Columbus Energy Resources Plc as a person with significant control on 2024-10-07

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Registered office address changed from 71-91 Aldwych Aldwych London WC2B 4HN England to 60 st. Martin's Lane London WC2N 4JS on 2024-08-06

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Registered office address changed from Office 2-120, 71-91 Aldwych London WC2B 4HN England to 71-91 Aldwych Aldwych London WC2B 4HN on 2023-09-18

View Document

09/05/239 May 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to Office 2-120, 71-91 Aldwych London WC2B 4HN on 2022-05-04

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Termination of appointment of Benjamin Joseph Proffitt as a director on 2021-10-21

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Eytan Michael Uliel as a director on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from Suite 114 90 Long Acre London WC2E 9RA England to 60 st. Martin's Lane London WC2N 4JS on 2021-10-20

View Document

08/10/208 October 2020 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