About

Registered Number: 02455191
Date of Incorporation: 22/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: 4 Matthew Parker Street, London, SW1H 9NP,

 

Based in London, B.P.Marsh & Company Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Abigail Lucy 14 June 2018 - 1
FOULK, Alice Hannah Daisy 16 February 2015 - 1
LOWLEY, Francesca 14 June 2018 - 1
LAKHANI, Pankaj Bhagwanji 21 May 2015 21 May 2015 1
SHIRLEY, Peter Michael 02 September 1998 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
O'HAIRE, Sinead 14 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 23 December 2019
PSC07 - N/A 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 15 August 2019
MR01 - N/A 06 August 2019
CH01 - Change of particulars for director 02 May 2019
CS01 - N/A 02 January 2019
PSC05 - N/A 27 November 2018
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 22 December 2017
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 07 August 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 August 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH03 - Change of particulars for secretary 17 March 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 14 September 2015
AA - Annual Accounts 04 August 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 21 August 2014
MISC - Miscellaneous document 30 July 2014
CH01 - Change of particulars for director 27 May 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
CH03 - Change of particulars for secretary 26 March 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 13 November 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 26 April 2013
CH03 - Change of particulars for secretary 06 February 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 September 2011
AP03 - Appointment of secretary 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 03 August 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363a - Annual Return 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2006
AA - Annual Accounts 14 June 2006
287 - Change in situation or address of Registered Office 24 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2006
RESOLUTIONS - N/A 24 January 2006
363a - Annual Return 24 January 2006
CERTNM - Change of name certificate 13 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
AA - Annual Accounts 01 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2005
363a - Annual Return 18 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
128(4) - Notice of assignment of name or new name to any class of shares 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
128(4) - Notice of assignment of name or new name to any class of shares 11 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2005
363a - Annual Return 11 March 2005
AA - Annual Accounts 01 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2004
363a - Annual Return 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 07 July 2004
363a - Annual Return 10 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2003
AA - Annual Accounts 24 September 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
CERTNM - Change of name certificate 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
363a - Annual Return 21 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
123 - Notice of increase in nominal capital 16 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2002
395 - Particulars of a mortgage or charge 24 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
RESOLUTIONS - N/A 16 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2001
RESOLUTIONS - N/A 14 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2001
AA - Annual Accounts 20 July 2001
363a - Annual Return 12 January 2001
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
AA - Annual Accounts 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
363a - Annual Return 03 February 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
AA - Annual Accounts 18 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 10 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 February 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
395 - Particulars of a mortgage or charge 10 October 1997
AA - Annual Accounts 22 September 1997
169 - Return by a company purchasing its own shares 04 September 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
MEM/ARTS - N/A 20 August 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
169 - Return by a company purchasing its own shares 07 May 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 15 November 1995
363s - Annual Return 25 July 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
MEM/ARTS - N/A 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1995
123 - Notice of increase in nominal capital 14 June 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 26 November 1993
RESOLUTIONS - N/A 24 August 1993
RESOLUTIONS - N/A 24 August 1993
RESOLUTIONS - N/A 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
123 - Notice of increase in nominal capital 24 August 1993
287 - Change in situation or address of Registered Office 22 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1993
363x - Annual Return 22 August 1993
288 - N/A 22 August 1993
AA - Annual Accounts 22 October 1992
288 - N/A 27 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 31 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
MEM/ARTS - N/A 26 June 1991
123 - Notice of increase in nominal capital 26 June 1991
RESOLUTIONS - N/A 09 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1991
123 - Notice of increase in nominal capital 09 April 1991
288 - N/A 28 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1990
MEM/ARTS - N/A 01 February 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
287 - Change in situation or address of Registered Office 30 January 1990
CERTNM - Change of name certificate 26 January 1990
CERTNM - Change of name certificate 26 January 1990
RESOLUTIONS - N/A 23 January 1990
NEWINC - New incorporation documents 22 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

Guarantee and fixed and floating security document 01 November 2010 Fully Satisfied

N/A

Fixed and floating security document 09 June 2010 Fully Satisfied

N/A

Debenture 24 June 2004 Fully Satisfied

N/A

Debenture deed 21 November 2001 Fully Satisfied

N/A

Fixed and floating charge 24 July 2000 Fully Satisfied

N/A

Debenture 24 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.