Company NameB&P Buyco Limited
Company StatusActive
Company Number10332495
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)
Previous NameBurgundy Buyco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Romain Jean Patrick Prouvost
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2016(1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(6 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Simon James Harris
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Richard Martin Crayton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Berkeley Square House
Berkeley Square
London
W1J 6BQ
Director NameMr Fraser Dinning Runciman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBurnham Road Sandpit Road
Dartford
DA1 5BD
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBurnham Road Sandpit Road
Dartford
DA1 5BD
Director NameMr Andrew Rex Milner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2023)
RoleExecutive Chairman
Country of ResidenceGibraltar
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL

Location

Registered AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

19 November 2019Delivered on: 27 November 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2016Delivered on: 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

9 February 2021Full accounts made up to 31 December 2019 (29 pages)
1 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
27 November 2019Registration of charge 103324950002, created on 19 November 2019 (52 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
27 June 2019Full accounts made up to 31 December 2018 (29 pages)
14 June 2019Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (24 pages)
9 February 2018Appointment of Mr Romain Jean Patrick Prouvost as a director on 19 September 2016 (2 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
10 October 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 September 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
29 September 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 September 2016Registration of charge 103324950001, created on 19 September 2016 (52 pages)
23 September 2016Registration of charge 103324950001, created on 19 September 2016 (52 pages)
22 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,869,914
(3 pages)
22 September 2016Appointment of Mr Andrew Hodgson as a director on 19 September 2016 (2 pages)
22 September 2016Termination of appointment of Richard Martin Crayton as a director on 19 September 2016 (1 page)
22 September 2016Appointment of Mr Fraser Dinning Runciman as a director on 19 September 2016 (2 pages)
22 September 2016Termination of appointment of Richard Martin Crayton as a director on 19 September 2016 (1 page)
22 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,869,914
(3 pages)
22 September 2016Appointment of Mr Andrew Hodgson as a director on 19 September 2016 (2 pages)
22 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 September 2016Appointment of Mr Fraser Dinning Runciman as a director on 19 September 2016 (2 pages)
22 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 September 2016Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Burnham Road Sandpit Road Dartford DA1 5BD on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Burnham Road Sandpit Road Dartford DA1 5BD on 22 September 2016 (1 page)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(21 pages)
16 August 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(21 pages)
16 August 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)