Company NameBPCR Gp Ltd
DirectorsDuncan William Allan Budge and Harry Abraham Hyman
Company StatusActive
Company Number12511991
CategoryPrivate Limited Company
Incorporation Date11 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed11 March 2020(same day as company formation)
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

10 September 2021Delivered on: 16 September 2021
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
10 September 2021Delivered on: 16 September 2021
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
10 September 2021Delivered on: 16 September 2021
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 May 2020Delivered on: 3 June 2020
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 May 2020Delivered on: 3 June 2020
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 May 2020Delivered on: 3 June 2020
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 May 2020Delivered on: 3 June 2020
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 May 2020Delivered on: 3 June 2020
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 December 2022Secretary's details changed for Link Company Matters Limited on 7 December 2022 (1 page)
9 December 2022Change of details for Biopharma Credit Plc as a person with significant control on 7 December 2022 (2 pages)
7 December 2022Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 7 December 2022 (1 page)
4 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 September 2021Registration of charge 125119910008, created on 10 September 2021 (41 pages)
16 September 2021Registration of charge 125119910007, created on 10 September 2021 (41 pages)
16 September 2021Registration of charge 125119910006, created on 10 September 2021 (26 pages)
26 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
3 June 2020Registration of charge 125119910004, created on 22 May 2020 (27 pages)
3 June 2020Registration of charge 125119910005, created on 22 May 2020 (42 pages)
3 June 2020Registration of charge 125119910001, created on 22 May 2020 (42 pages)
3 June 2020Registration of charge 125119910002, created on 22 May 2020 (35 pages)
3 June 2020Registration of charge 125119910003, created on 22 May 2020 (22 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (25 pages)
11 March 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
11 March 2020Incorporation
Statement of capital on 2020-03-11
  • GBP 1
(36 pages)