London
E14 5AA
Director Name | Mr Daren Cox |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welltown Warleggan, Near Mount Bodmin Cornwall PL30 4HB |
Secretary Name | Elizabeth Jane Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Welltown Warleggan, Near Mount Bodmin Cornwall PL30 4HB |
Director Name | Mr David Anderson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 July 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Richard Peter Terblanche |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Jonas Andreas Valleskog |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 2012) |
Role | IT Consultant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Vidyut Kumar Verma |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 2012) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Charles James Dilston Radclyffe |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2015) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Thomas George Robins |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mr Andrew Robert McErlain |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Adam Charles Vaughan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 2014) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Robert David Frazer Barnes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | bipb.com |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.2k at £1 | Bipb Group LTD 68.28% Ordinary B |
---|---|
1000 at £1 | Bipb Group LTD 31.72% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£600,990 |
Cash | £11,989 |
Current Liabilities | £1,844,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
7 October 2013 | Delivered on: 23 October 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Change of details for Keyrus Group Limited as a person with significant control on 14 February 2024 (2 pages) |
14 February 2024 | Registered office address changed from One Canada Square Canary Wharf London E14 5AH England to One Canada Square Canary Wharf London E14 5AA on 14 February 2024 (1 page) |
27 September 2023 | Change of details for Keyrus Group Limited as a person with significant control on 12 July 2023 (2 pages) |
15 September 2023 | Satisfaction of charge 053944160001 in full (1 page) |
15 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
12 July 2023 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to One Canada Square Canary Wharf London E14 5AH on 12 July 2023 (1 page) |
14 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Full accounts made up to 31 December 2019 (17 pages) |
7 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from 201 Borough High Street London SE1 1JA England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 18 February 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
23 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
25 April 2016 | Change of name notice (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Change of name notice (2 pages) |
25 April 2016 | Resolutions
|
20 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 October 2015 | Registered office address changed from 46 New Broad Street London EC2M 1JH to 201 Borough High Street London SE1 1JA on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 46 New Broad Street London EC2M 1JH to 201 Borough High Street London SE1 1JA on 21 October 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
7 September 2015 | Termination of appointment of Charles James Dilston Radclyffe as a director on 22 May 2015 (1 page) |
7 September 2015 | Termination of appointment of Charles James Dilston Radclyffe as a director on 22 May 2015 (1 page) |
7 September 2015 | Appointment of Marc Stukkens as a director on 22 May 2015 (2 pages) |
7 September 2015 | Appointment of Marc Stukkens as a director on 22 May 2015 (2 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 November 2014 | Termination of appointment of Thomas George Robins as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Thomas George Robins as a director on 31 October 2014 (1 page) |
4 July 2014 | Termination of appointment of Robert Barnes as a director (2 pages) |
4 July 2014 | Termination of appointment of Robert Barnes as a director (2 pages) |
1 July 2014 | Termination of appointment of Adam Vaughan as a director (2 pages) |
1 July 2014 | Termination of appointment of Adam Vaughan as a director (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (7 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (7 pages) |
20 January 2014 | Director's details changed for Thomas George Robins on 15 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Thomas George Robins on 15 January 2014 (2 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Change of share class name or designation (2 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Change of share class name or designation (2 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
23 October 2013 | Registration of charge 053944160001 (24 pages) |
23 October 2013 | Appointment of Mr Robert David Frazer Barnes as a director (3 pages) |
23 October 2013 | Registration of charge 053944160001 (24 pages) |
23 October 2013 | Appointment of Mr Robert David Frazer Barnes as a director (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Cancellation of shares. Statement of capital on 19 August 2013
|
19 August 2013 | Resolutions
|
19 August 2013 | Purchase of own shares. (3 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Purchase of own shares. (3 pages) |
19 August 2013 | Cancellation of shares. Statement of capital on 19 August 2013
|
12 August 2013 | Appointment of Mr Andrew Robert Mcerlain as a director (2 pages) |
12 August 2013 | Termination of appointment of Andrew Mcerlain as a director (1 page) |
12 August 2013 | Appointment of Adam Charles Vaughan as a director (2 pages) |
12 August 2013 | Appointment of Adam Charles Vaughan as a director (2 pages) |
12 August 2013 | Appointment of Mr Andrew Robert Mcerlain as a director (2 pages) |
12 August 2013 | Termination of appointment of Andrew Mcerlain as a director (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 8 May 2013 (1 page) |
1 May 2013 | Statement of capital following an allotment of shares on 24 July 2012
|
1 May 2013 | Statement of capital following an allotment of shares on 24 July 2012
|
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Company name changed project brokers LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Company name changed project brokers LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Change of name notice (2 pages) |
8 February 2013 | Appointment of Thomas George Robins as a director (3 pages) |
8 February 2013 | Appointment of Thomas George Robins as a director (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 September 2012 | Termination of appointment of Daren Cox as a director (2 pages) |
7 September 2012 | Termination of appointment of Daren Cox as a director (2 pages) |
7 September 2012 | Termination of appointment of Elizabeth Cox as a secretary (1 page) |
7 September 2012 | Termination of appointment of Elizabeth Cox as a secretary (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Resolutions
|
10 July 2012 | Termination of appointment of David Anderson as a director (2 pages) |
10 July 2012 | Termination of appointment of David Anderson as a director (2 pages) |
20 April 2012 | Termination of appointment of Vidyut Verma as a director (1 page) |
20 April 2012 | Termination of appointment of Vidyut Verma as a director (1 page) |
20 April 2012 | Termination of appointment of Richard Terblanche as a director (1 page) |
20 April 2012 | Termination of appointment of Jonas Valleskog as a director (1 page) |
20 April 2012 | Termination of appointment of Jonas Valleskog as a director (1 page) |
20 April 2012 | Termination of appointment of Richard Terblanche as a director (1 page) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 November 2011 | Appointment of Mr Charles James Dilston Radclyffe as a director (2 pages) |
25 November 2011 | Appointment of Mr Charles James Dilston Radclyffe as a director (2 pages) |
3 October 2011 | Appointment of Mr Vidyut Kumar Verma as a director (2 pages) |
3 October 2011 | Appointment of Mr Jonas Andreas Valleskog as a director (2 pages) |
3 October 2011 | Director's details changed for Mr Richard Peter Terblance on 3 October 2011 (2 pages) |
3 October 2011 | Appointment of Mr Jonas Andreas Valleskog as a director (2 pages) |
3 October 2011 | Appointment of Mr Richard Peter Terblance as a director (2 pages) |
3 October 2011 | Appointment of Mr Richard Peter Terblance as a director (2 pages) |
3 October 2011 | Director's details changed for Mr Richard Peter Terblance on 3 October 2011 (2 pages) |
3 October 2011 | Appointment of Mr Vidyut Kumar Verma as a director (2 pages) |
3 October 2011 | Director's details changed for Mr Richard Peter Terblance on 3 October 2011 (2 pages) |
22 September 2011 | Appointment of Mr David Anderson as a director (2 pages) |
22 September 2011 | Appointment of Mr David Anderson as a director (2 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Daren Cox on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Daren Cox on 16 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 April 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (16 pages) |
16 March 2005 | Incorporation (16 pages) |