Company NameBFPG Limited
Company StatusActive
Company Number10435206
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2016(7 years, 5 months ago)
Previous NameBEFP Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameMr Thomas Adam Cargill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Peter Anthony Dawson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMs Tracey Rene Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

18 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 June 2019Termination of appointment of Tracey Rene Smith as a director on 24 June 2019 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 March 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
1 November 2017Change of details for Strategy International Holdings Limited as a person with significant control on 1 July 2017 (2 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Change of details for Strategy International Holdings Limited as a person with significant control on 1 July 2017 (2 pages)
31 October 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 1 June 2017 (2 pages)
31 October 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 1 June 2017 (2 pages)
24 July 2017Director's details changed for Peter Anthony Dawson on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Tracey Rene Smith on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Tracey Rene Smith on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Peter Anthony Dawson on 24 July 2017 (2 pages)
25 January 2017Company name changed befp LIMITED\certificate issued on 25/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
25 January 2017Company name changed befp LIMITED\certificate issued on 25/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
19 October 2016Incorporation (40 pages)
19 October 2016Incorporation (40 pages)