Company NameB.P.Marsh & Company Limited
Company StatusActive
Company Number02455191
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)
Previous NameB.P.Marsh & Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(11 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Daniel John Topping
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(21 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameSinead O'Haire
NationalityBritish
StatusCurrent
Appointed14 June 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Alice Hannah Daisy Foulk
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(25 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Francesca Louise Lowley
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMrs Abigail Lucy Benson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Oliver Charles James Bogue
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Philip John Mortlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleFarmer/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGwynfryn
Llangybi
Lampeter
Dyfed
SA48 8NB
Wales
Secretary NameMiss Lidia Goliszek
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address1 Helme Close
Lake Road
London
SW19 7EB
Director NameMiss Lidia Goliszek
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 1997)
RoleSecretary
Correspondence Address1 Helme Close
Lake Road
London
SW19 7EB
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Taynton
Burford
Oxfordshire
OX18 4UH
Secretary NameStephen Sheridan Clarke
NationalityBritish
StatusResigned
Appointed13 March 1997(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address37 Kildare Terrace
London
W2 5JT
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 October 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameIvor Pigram
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed03 December 1997(7 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 September 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address23 Via G Parini, Longone Al Segrino
Como
22030
Italy
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2007)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NamePeter Michael Shirley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressCrackendell Cottage
Waterend Lane
Ayot St Peter Welwyn
Hertfordshire
AL6 9BB
Director NameMr Francis Philip Harold De Zulueta
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyford Road
London
SW18 3LU
Secretary NameMr Robert Gaius King
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Director NameMr Robert Gaius King
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Director NameMs Camilla Sarah Kenyon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(21 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2019)
RoleHead Of Investor Relations
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameCampbell Richard Scoones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(23 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrift Farm Thrift Lane
Off Cudham Lane South
Knockholt
TN14 7NQ
Director NameMr Pankaj Bhagwanji Lakhani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(25 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 36 Broadway
London
SW1H 0BH

Contact

Websitebpmarsh.co.uk
Email address[email protected]
Telephone020 72333112
Telephone regionLondon

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

252m at £0.01B.p. Marsh & Partners PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£7,490,270
Net Worth£52,814,876
Cash£1,528,452
Current Liabilities£502,975

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

29 July 2019Delivered on: 6 August 2019
Persons entitled: Brian Marsh Enterprises Limited

Classification: A registered charge
Outstanding
1 November 2010Delivered on: 13 November 2010
Satisfied on: 5 April 2014
Persons entitled: Brian Marsh Enterprises Limited

Classification: Guarantee and fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: B.P. marsh & partners PLC 251,956,000 shares ordinary shares of £0.01. marsh insurance holdings limited 65,517,376 shares ordinary shares of £0.10. hyperion insurance group limited 8,222,900 shares a ordinary fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for further details of shares charged please refer to the form MG01) see image for full details.
Fully Satisfied
9 June 2010Delivered on: 16 June 2010
Satisfied on: 5 April 2014
Persons entitled: Mr Brian Marsh, Mr Philip Mortlock, Ms Michelle Newman and Ms Natasha Dunbar

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 June 2004Delivered on: 7 July 2004
Satisfied on: 1 August 2006
Persons entitled: Brian Peter Marsh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 2001Delivered on: 24 November 2001
Satisfied on: 7 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 2000Delivered on: 8 August 2000
Satisfied on: 7 October 2004
Persons entitled: Brian Peter Marsh

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the agreement of even date or any security document (both terms as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1997Delivered on: 10 October 1997
Satisfied on: 23 October 1998
Persons entitled: The Stockholders (As Defined)

Classification: Debenture
Secured details: £2,400,000 zero coupon debenture stock 1998.
Particulars: F/H and l/h and l/h property present and future together with all buildings present and future and all fixtures plant and machinery and office furniture all book debts stock in trade work in progress and goodwill. Floating charge all property including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Director's details changed for Mr Oliver Charles James Bogue on 1 January 2021 (2 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
11 September 2020Full accounts made up to 31 January 2020 (56 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 September 2019Cessation of Camilla Sarah Kenyon as a person with significant control on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Camilla Sarah Kenyon as a director on 31 August 2019 (1 page)
15 August 2019Full accounts made up to 31 January 2019 (49 pages)
6 August 2019Registration of charge 024551910007, created on 29 July 2019 (41 pages)
2 May 2019Director's details changed for Ms Camilla Sarah Kenyon on 25 April 2019 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 November 2018Change of details for B.P. Marsh & Partners Plc as a person with significant control on 26 November 2018 (2 pages)
24 July 2018Full accounts made up to 31 January 2018 (48 pages)
26 June 2018Appointment of Ms Francesca Lowley as a director on 14 June 2018 (2 pages)
26 June 2018Appointment of Abigail Lucy Barber as a director on 14 June 2018 (2 pages)
26 June 2018Appointment of Mr Oliver Charles James Bogue as a director on 14 June 2018 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 December 2017Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages)
7 August 2017Full accounts made up to 31 January 2017 (47 pages)
7 August 2017Full accounts made up to 31 January 2017 (47 pages)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (10 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (10 pages)
10 August 2016Full accounts made up to 31 January 2016 (40 pages)
10 August 2016Full accounts made up to 31 January 2016 (40 pages)
18 March 2016Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages)
17 March 2016Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page)
17 March 2016Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page)
17 March 2016Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Daniel John Topping on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Daniel John Topping on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,519,560
(7 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,519,560
(7 pages)
21 September 2015Termination of appointment of Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (1 page)
21 September 2015Termination of appointment of Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (1 page)
14 September 2015Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages)
14 September 2015Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages)
4 August 2015Full accounts made up to 31 January 2015 (42 pages)
4 August 2015Full accounts made up to 31 January 2015 (42 pages)
2 March 2015Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages)
2 March 2015Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,519,560
(9 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,519,560
(9 pages)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 September 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 September 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 September 2014 (1 page)
21 August 2014Full accounts made up to 31 January 2014 (27 pages)
21 August 2014Full accounts made up to 31 January 2014 (27 pages)
30 July 2014Section 519 (1 page)
30 July 2014Section 519 (1 page)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
5 April 2014Satisfaction of charge 5 in full (8 pages)
5 April 2014Satisfaction of charge 6 in full (9 pages)
5 April 2014Satisfaction of charge 6 in full (9 pages)
5 April 2014Satisfaction of charge 5 in full (8 pages)
26 March 2014Secretary's details changed (3 pages)
26 March 2014Secretary's details changed (3 pages)
26 March 2014Secretary's details changed for {officer_name} (3 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,519,560
(17 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,519,560
(17 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
14 October 2013Termination of appointment of Campbell Scoones as a director (2 pages)
14 October 2013Termination of appointment of Philip Mortlock as a director (2 pages)
14 October 2013Termination of appointment of Stephen Clarke as a director (2 pages)
14 October 2013Termination of appointment of Stephen Clarke as a director (2 pages)
14 October 2013Termination of appointment of Campbell Scoones as a director (2 pages)
14 October 2013Termination of appointment of Philip Mortlock as a director (2 pages)
18 July 2013Full accounts made up to 31 January 2013 (26 pages)
18 July 2013Full accounts made up to 31 January 2013 (26 pages)
26 April 2013Appointment of Campbell Richard Scoones as a director (3 pages)
26 April 2013Appointment of Campbell Richard Scoones as a director (3 pages)
6 February 2013Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages)
6 February 2013Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (19 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (19 pages)
8 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
8 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
24 July 2012Full accounts made up to 31 January 2012 (26 pages)
24 July 2012Full accounts made up to 31 January 2012 (26 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (19 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (19 pages)
5 September 2011Full accounts made up to 31 January 2011 (25 pages)
5 September 2011Full accounts made up to 31 January 2011 (25 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Termination of appointment of Robert King as a director (2 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Termination of appointment of Robert King as a director (2 pages)
16 June 2011Appointment of Sinead O'haire as a secretary (3 pages)
16 June 2011Appointment of Sinead O'haire as a secretary (3 pages)
7 March 2011Appointment of Mr Daniel John Topping as a director (3 pages)
7 March 2011Appointment of Camilla Sarah Kenyon as a director (3 pages)
7 March 2011Appointment of Mr Daniel John Topping as a director (3 pages)
7 March 2011Appointment of Camilla Sarah Kenyon as a director (3 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (18 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (18 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 August 2010Full accounts made up to 31 January 2010 (23 pages)
3 August 2010Full accounts made up to 31 January 2010 (23 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 January 2010Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages)
29 January 2010Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (18 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (18 pages)
24 July 2009Full accounts made up to 31 January 2009 (25 pages)
24 July 2009Full accounts made up to 31 January 2009 (25 pages)
20 January 2009Director's change of particulars / julliet dunbar / 25/02/2008 (1 page)
20 January 2009Return made up to 22/12/08; full list of members (7 pages)
20 January 2009Return made up to 22/12/08; full list of members (7 pages)
20 January 2009Director's change of particulars / julliet dunbar / 25/02/2008 (1 page)
22 December 2008Appointment terminated director francis de zulueta (1 page)
22 December 2008Appointment terminated director francis de zulueta (1 page)
4 December 2008Registered office changed on 04/12/2008 from granville house 5TH floor 132 sloane street london SW1X 9AX (1 page)
4 December 2008Registered office changed on 04/12/2008 from granville house 5TH floor 132 sloane street london SW1X 9AX (1 page)
26 August 2008Director and secretary's change of particulars / robert king / 16/08/2008 (1 page)
26 August 2008Director and secretary's change of particulars / robert king / 16/08/2008 (1 page)
12 August 2008Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
11 August 2008Full accounts made up to 31 January 2008 (24 pages)
11 August 2008Full accounts made up to 31 January 2008 (24 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
25 January 2008Return made up to 22/12/07; full list of members (7 pages)
25 January 2008Return made up to 22/12/07; full list of members (7 pages)
2 December 2007Full accounts made up to 31 January 2007 (24 pages)
2 December 2007Full accounts made up to 31 January 2007 (24 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
10 February 2007Return made up to 22/12/06; full list of members (12 pages)
10 February 2007Return made up to 22/12/06; full list of members (12 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (7 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (7 pages)
14 June 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
14 June 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
24 February 2006Registered office changed on 24/02/06 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
24 February 2006Registered office changed on 24/02/06 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 February 2006S-div conve 01/02/06 (2 pages)
9 February 2006S-div conve 01/02/06 (2 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 February 2006Conve 01/02/06 (1 page)
9 February 2006Conve 01/02/06 (1 page)
24 January 2006Return made up to 22/12/05; full list of members (12 pages)
24 January 2006Return made up to 22/12/05; full list of members (12 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2006Company name changed B.P.marsh & partners LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed B.P.marsh & partners LIMITED\certificate issued on 13/01/06 (2 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=5304 £ ic 2014251/2019555 (2 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=486 £ ic 2007324/2007810 (2 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=57 £ ic 2014194/2014251 (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=6384 £ ic 2007810/2014194 (2 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=57 £ ic 2014194/2014251 (2 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=6384 £ ic 2007810/2014194 (2 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=5304 £ ic 2014251/2019555 (2 pages)
21 December 2005Ad 17/11/05-17/11/05 £ si [email protected]=486 £ ic 2007324/2007810 (2 pages)
1 November 2005Full accounts made up to 31 January 2005 (17 pages)
1 November 2005Full accounts made up to 31 January 2005 (17 pages)
11 May 2005Conso 22/12/04 (1 page)
11 May 2005Conso 22/12/04 (1 page)
18 March 2005Return made up to 22/12/04; full list of members (12 pages)
18 March 2005Return made up to 22/12/04; full list of members (12 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 March 2005Notice of assignment of name or new name to shares (1 page)
11 March 2005Notice of assignment of name or new name to shares (1 page)
11 March 2005Ad 22/12/04--------- £ si [email protected]= 4178 £ ic 2003146/2007324 (2 pages)
11 March 2005Notice of assignment of name or new name to shares (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 March 2005Conso s-div 22/12/04 (1 page)
11 March 2005Return made up to 22/12/03; full list of members; amend (9 pages)
11 March 2005S-div 22/12/04 (1 page)
11 March 2005S-div 22/12/04 (1 page)
11 March 2005Notice of assignment of name or new name to shares (1 page)
11 March 2005Ad 22/12/04--------- £ si [email protected]= 4178 £ ic 2003146/2007324 (2 pages)
11 March 2005Return made up to 22/12/03; full list of members; amend (9 pages)
11 March 2005Conso s-div 22/12/04 (1 page)
1 December 2004Full accounts made up to 31 January 2004 (18 pages)
1 December 2004Full accounts made up to 31 January 2004 (18 pages)
19 November 2004£ ic 2503146/2003146 28/06/04 £ sr 500000@1=500000 (1 page)
19 November 2004£ ic 2503146/2003146 28/06/04 £ sr 500000@1=500000 (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
20 October 2004£ sr [email protected] 11/04/03 (1 page)
20 October 2004£ sr [email protected] 11/04/03 (1 page)
20 October 2004Return made up to 22/12/03; full list of members; amend (11 pages)
20 October 2004Return made up to 22/12/03; full list of members; amend (11 pages)
20 October 2004£ sr [email protected] 27/11/03 (1 page)
20 October 2004£ sr [email protected] 27/11/03 (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
10 February 2004Return made up to 22/12/03; full list of members (9 pages)
10 February 2004Return made up to 22/12/03; full list of members (9 pages)
12 November 2003£ ic 2503152/2503145 18/09/03 £ sr [email protected]=6 (1 page)
12 November 2003£ ic 2503152/2503145 18/09/03 £ sr [email protected]=6 (1 page)
24 September 2003Full accounts made up to 31 January 2003 (17 pages)
24 September 2003Full accounts made up to 31 January 2003 (17 pages)
13 January 2003Return made up to 22/12/02; full list of members (9 pages)
13 January 2003Return made up to 22/12/02; full list of members (9 pages)
30 August 2002Full accounts made up to 31 January 2002 (17 pages)
30 August 2002Full accounts made up to 31 January 2002 (17 pages)
14 July 2002Director's particulars changed (2 pages)
14 July 2002Director's particulars changed (2 pages)
9 July 2002Ad 13/03/02--------- £ si [email protected]=10 £ ic 2503139/2503149 (2 pages)
9 July 2002Ad 13/03/02--------- £ si [email protected]=10 £ ic 2503139/2503149 (2 pages)
2 July 2002Company name changed B.P. marsh & co. LIMITED\certificate issued on 02/07/02 (2 pages)
2 July 2002Company name changed B.P. marsh & co. LIMITED\certificate issued on 02/07/02 (2 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=233 £ ic 2502666/2502899 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=21 £ ic 2503118/2503139 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=194 £ ic 2502924/2503118 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=21 £ ic 2503118/2503139 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=194 £ ic 2502924/2503118 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=25 £ ic 2502899/2502924 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=25 £ ic 2502899/2502924 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=233 £ ic 2502666/2502899 (2 pages)
21 January 2002Return made up to 22/12/01; full list of members (9 pages)
21 January 2002Return made up to 22/12/01; full list of members (9 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 January 2002Recon 20/12/01 (1 page)
16 January 2002Nc inc already adjusted 20/12/01 (1 page)
16 January 2002Recon 20/12/01 (1 page)
16 January 2002Nc inc already adjusted 20/12/01 (1 page)
24 November 2001Particulars of mortgage/charge (7 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
16 August 2001Conve 02/08/01 (1 page)
16 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2001Conve 02/08/01 (1 page)
16 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2001Conve 02/08/01 (1 page)
14 August 2001Conve 02/08/01 (1 page)
14 August 2001Resolutions
  • RES13 ‐ Convert shares 02/08/01
(1 page)
14 August 2001Resolutions
  • RES13 ‐ Convert shares 02/08/01
(1 page)
20 July 2001Full accounts made up to 31 January 2001 (15 pages)
20 July 2001Full accounts made up to 31 January 2001 (15 pages)
12 January 2001Return made up to 22/12/00; full list of members (7 pages)
12 January 2001Return made up to 22/12/00; full list of members (7 pages)
27 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2000Full accounts made up to 31 January 2000 (16 pages)
24 November 2000Full accounts made up to 31 January 2000 (16 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
8 August 2000Particulars of mortgage/charge (9 pages)
8 August 2000Particulars of mortgage/charge (9 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
19 January 2000Return made up to 22/12/99; full list of members (13 pages)
19 January 2000Return made up to 22/12/99; full list of members (13 pages)
21 November 1999Full accounts made up to 31 January 1999 (16 pages)
21 November 1999Full accounts made up to 31 January 1999 (16 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
3 February 1999Return made up to 22/12/98; full list of members (13 pages)
3 February 1999Return made up to 22/12/98; full list of members (13 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Full accounts made up to 31 January 1998 (16 pages)
18 September 1998Full accounts made up to 31 January 1998 (16 pages)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (4 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
10 May 1998Return made up to 22/12/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 1998Return made up to 22/12/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
22 September 1997Full accounts made up to 31 January 1997 (15 pages)
22 September 1997Full accounts made up to 31 January 1997 (15 pages)
4 September 1997£ ic 2202470/2118306 24/07/97 £ sr 84164@1=84164 (1 page)
4 September 1997£ ic 2202470/2118306 24/07/97 £ sr 84164@1=84164 (1 page)
20 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(24 pages)
20 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(24 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 August 1997Memorandum and Articles of Association (23 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 August 1997Memorandum and Articles of Association (23 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997Secretary resigned;director resigned (1 page)
7 May 1997£ ic 2535320/2202470 01/04/97 £ sr 47550@7=332850 (1 page)
7 May 1997£ ic 2535320/2202470 01/04/97 £ sr 47550@7=332850 (1 page)
19 January 1997Return made up to 22/12/96; no change of members (7 pages)
19 January 1997Return made up to 22/12/96; no change of members (7 pages)
17 September 1996Full accounts made up to 31 January 1996 (14 pages)
17 September 1996Full accounts made up to 31 January 1996 (14 pages)
8 December 1995Return made up to 22/12/95; full list of members (6 pages)
8 December 1995Return made up to 22/12/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 January 1995 (15 pages)
15 November 1995Full accounts made up to 31 January 1995 (15 pages)
25 July 1995Return made up to 22/12/94; full list of members; amend (6 pages)
25 July 1995Return made up to 22/12/94; full list of members; amend (6 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
19 June 1995Memorandum and Articles of Association (54 pages)
19 June 1995Memorandum and Articles of Association (54 pages)
14 June 1995£ nc 4000000/4034280 06/06/95 (1 page)
14 June 1995£ nc 4000000/4034280 06/06/95 (1 page)
14 June 1995Ad 06/06/95--------- £ si 34280@1=34280 £ ic 2501040/2535320 (2 pages)
14 June 1995Ad 06/06/95--------- £ si 34280@1=34280 £ ic 2501040/2535320 (2 pages)
5 August 1994Full accounts made up to 31 January 1994 (13 pages)
5 August 1994Full accounts made up to 31 January 1994 (13 pages)
26 November 1993Full accounts made up to 1 February 1993 (12 pages)
26 November 1993Full accounts made up to 1 February 1993 (12 pages)
26 November 1993Full accounts made up to 1 February 1993 (12 pages)
24 August 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(36 pages)
22 August 1993Return made up to 22/12/92; full list of members (8 pages)
22 August 1993Return made up to 22/12/92; full list of members (8 pages)
22 October 1992Full accounts made up to 1 February 1992 (13 pages)
22 October 1992Full accounts made up to 1 February 1992 (13 pages)
22 October 1992Full accounts made up to 1 February 1992 (13 pages)
28 January 1992Return made up to 22/12/91; full list of members (8 pages)
28 January 1992Return made up to 22/12/91; full list of members (8 pages)
31 October 1991Full accounts made up to 1 February 1991 (10 pages)
31 October 1991Full accounts made up to 1 February 1991 (10 pages)
31 October 1991Full accounts made up to 1 February 1991 (10 pages)
26 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
26 June 1991Memorandum and Articles of Association (22 pages)
26 June 1991Memorandum and Articles of Association (22 pages)
26 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
12 February 1990Ad 24/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 February 1990Ad 24/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 February 1990Memorandum and Articles of Association (9 pages)
1 February 1990Memorandum and Articles of Association (9 pages)
30 January 1990Director resigned;new director appointed (2 pages)
30 January 1990Director resigned;new director appointed (2 pages)
26 January 1990Company name changed\certificate issued on 26/01/90 (2 pages)
26 January 1990Company name changed\certificate issued on 26/01/90 (2 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1989Incorporation (9 pages)
22 December 1989Incorporation (9 pages)