Company NameBPB Investments Limited
Company StatusDissolved
Company Number00279287
CategoryPrivate Limited Company
Incorporation Date2 September 1933(90 years, 8 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameGyproc Products Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(72 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 03 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed28 September 2007(74 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2016(82 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Christopher Hunt Cooke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(58 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 1993)
RoleFinancial Accountant
Correspondence Address11 Langley Park
London
NW7 2AA
Director NamePeter Edward Sydney-Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(58 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2002)
RoleFinance Director
Correspondence AddressLaundry House Laundry Lane
Heckfield
Basingstoke
Hampshire
RG27 0LF
Director NameMr Robert Michael Heard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(58 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBirkdale 11 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Secretary NameMr Robert Edward Irving
NationalityBritish
StatusResigned
Appointed12 July 1992(58 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address24 Cissbury Ring North
Woodside Park
London
N12 7AN
Secretary NameMiss Clare Carpenter
NationalityBritish
StatusResigned
Appointed30 June 1993(59 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address8 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NamePaul Richard Johns
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(59 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1998)
RoleGroup Treasurer
Correspondence Address52 Rogers Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4LF
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(64 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2000)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address3 Inwood Close
Cookham
Maidenhead
Berkshire
SL6 9PT
Director NameMr Jonathan James William Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(67 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2006)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBrooklands House
Port Road Duston
Northampton
NN5 6NL
Director NameAndrew Magson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(68 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2006)
RoleGroup Financial Controller
Correspondence AddressThe Old Forge
4 Little Gaddesden
Berkhamsted
Herts
HP4 1AP
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(68 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2005)
RoleGroup Finance Director
Correspondence Address52a Wimbledon Park Road
London
SW18 5SH
Secretary NameMr Stephen Hodges
NationalityBritish
StatusResigned
Appointed20 June 2003(69 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address64 Nield Road
Hayes
Middlesex
UB3 1SG
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2005(72 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameEdouard Alain Marie Chartier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2006(72 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2011)
RoleFinance Director
Correspondence AddressLes Miroirs 18 Avenue D'Alsace
92096 La Defense
France
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(75 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Emmanuel Du Moulin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2011(78 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT

Contact

Websitebpb.com

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

285m at £1Bpb Group Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
28 September 2016Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
28 September 2016Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 28 September 2016 (2 pages)
26 September 2016Declaration of solvency (3 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
24 August 2016Appointment of Mr Philip Edward Moore as a director on 30 July 2016 (2 pages)
24 August 2016Termination of appointment of Emmanuel Du Moulin as a director on 30 July 2016 (1 page)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 285,019,335
(5 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 January 2015Director's details changed for Mr Emmanuel Du Moulin on 18 August 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 285,019,335
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of Edouard Chartier as a director (1 page)
3 November 2011Appointment of Mr Emmanuel Du Moulin as a director (2 pages)
2 November 2011Termination of appointment of Thierry Lambert as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 July 2011Director's details changed for Edouard Alain Marie Chartier on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
17 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
7 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
25 February 2009Director appointed thierry lambert (1 page)
25 February 2009Appointment terminated director roland lazard (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
20 August 2008Director's change of particulars / roland lazard / 26/11/2007 (1 page)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
8 January 2008Director's particulars changed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
2 January 2007Full accounts made up to 31 March 2006 (12 pages)
30 August 2006Return made up to 12/07/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page)
29 March 2006Director resigned (1 page)
24 March 2006New director appointed (10 pages)
16 March 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
17 February 2006New director appointed (11 pages)
8 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (13 pages)
6 September 2005Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page)
26 July 2005Return made up to 12/07/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
9 August 2004Return made up to 12/07/04; full list of members (7 pages)
10 September 2003Return made up to 12/07/03; full list of members (14 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
9 October 2002Return made up to 12/07/02; full list of members (6 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (4 pages)
25 March 2002Director's particulars changed (1 page)
24 January 2002New director appointed (2 pages)
12 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Return made up to 12/07/01; full list of members (11 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
21 November 2000Nc inc already adjusted 10/11/00 (2 pages)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000Ad 10/11/00--------- £ si 22125779@1=22125779 £ ic 262893556/285019335 (2 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Return made up to 12/07/00; full list of members (11 pages)
16 August 2000Ad 26/07/00--------- £ si 32246724@1=32246724 £ ic 230646832/262893556 (2 pages)
16 August 2000£ nc 231000000/263246724 26/07/00 (3 pages)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Return made up to 12/07/99; full list of members (10 pages)
2 August 1999Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 November 1997Return made up to 12/07/97; no change of members (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
13 September 1995Return made up to 12/07/95; no change of members (12 pages)
4 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 September 1986Full accounts made up to 31 March 1986 (10 pages)