Company NameBEV Mlp Limited
Company StatusActive
Company Number08921224
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Paul Koziarski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(9 years, 9 months after company formation)
Appointment Duration4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Sean Plant
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2023(9 years, 9 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameRachel Clare Thompson
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1FB

Contact

Websitebridgepoint.eu

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£1,281
Current Liabilities£345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (15 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
22 March 2019Appointment of Mr Adam Maxwell Jones as a director on 22 March 2019 (2 pages)
11 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (12 pages)
12 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
21 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(34 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(34 pages)