About

Registered Number: 05674962
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 4 Matthew Parker Street, London, SW1H 9NP,

 

B.P.Marsh & Partners Plc was registered on 13 January 2006 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as O'haire, Sinead, Walker, Nicholas Granville in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Nicholas Granville 06 September 2017 19 December 2018 1
Secretary Name Appointed Resigned Total Appointments
O'HAIRE, Sinead 14 June 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 January 2020
SH05 - Notice of cancellation of treasury shares 16 December 2019
SH03 - Return of purchase of own shares 29 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 05 September 2019
SH03 - Return of purchase of own shares 27 August 2019
RESOLUTIONS - N/A 08 August 2019
SH03 - Return of purchase of own shares 05 August 2019
AA - Annual Accounts 31 July 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 June 2019
CH01 - Change of particulars for director 02 May 2019
AP01 - Appointment of director 02 May 2019
SH03 - Return of purchase of own shares 27 March 2019
SH03 - Return of purchase of own shares 18 March 2019
SH03 - Return of purchase of own shares 04 March 2019
SH03 - Return of purchase of own shares 08 February 2019
CS01 - N/A 22 January 2019
SH03 - Return of purchase of own shares 14 January 2019
TM01 - Termination of appointment of director 25 December 2018
PSC04 - N/A 26 November 2018
SH03 - Return of purchase of own shares 13 November 2018
RESOLUTIONS - N/A 27 July 2018
AA - Annual Accounts 24 July 2018
RESOLUTIONS - N/A 17 July 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 04 July 2018
SH01 - Return of Allotment of shares 18 June 2018
TM01 - Termination of appointment of director 01 February 2018
PSC01 - N/A 15 January 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 05 December 2017
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 02 August 2017
RESOLUTIONS - N/A 26 July 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 13 July 2017
SH03 - Return of purchase of own shares 14 June 2017
SH03 - Return of purchase of own shares 14 June 2017
AD01 - Change of registered office address 24 April 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 13 January 2017
RESOLUTIONS - N/A 05 August 2016
AA - Annual Accounts 02 August 2016
SH03 - Return of purchase of own shares 05 July 2016
SH03 - Return of purchase of own shares 31 May 2016
SH03 - Return of purchase of own shares 31 May 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 31 May 2016
SH03 - Return of purchase of own shares 31 May 2016
SH03 - Return of purchase of own shares 31 May 2016
TM01 - Termination of appointment of director 08 April 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
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 19 January 2016
AP01 - Appointment of director 14 September 2015
RESOLUTIONS - N/A 13 August 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
CH01 - Change of particulars for director 13 January 2015
TM01 - Termination of appointment of director 10 November 2014
CH01 - Change of particulars for director 29 September 2014
RESOLUTIONS - N/A 11 August 2014
AA - Annual Accounts 05 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 21 March 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 13 November 2013
RESOLUTIONS - N/A 23 July 2013
AA - Annual Accounts 17 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 09 November 2012
SH03 - Return of purchase of own shares 05 September 2012
SH03 - Return of purchase of own shares 04 September 2012
RESOLUTIONS - N/A 25 July 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 18 January 2012
RESOLUTIONS - N/A 27 July 2011
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
AP03 - Appointment of secretary 16 June 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 21 January 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 29 January 2010
RESOLUTIONS - N/A 05 October 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 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
RESOLUTIONS - N/A 07 August 2008
AA - Annual Accounts 09 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
395 - Particulars of a mortgage or charge 18 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
353 - Register of members 13 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 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
CERT8 - Certificate to entitle a public company to commence business and borrow 02 February 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
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 07 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.