About

Registered Number: 02609100
Date of Incorporation: 09/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Bpp House, Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London., W12 8AA

 

Bpp University Ltd was registered on 09 May 1991, it's status at Companies House is "Active". There are 26 directors listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Sally-Ann 12 December 2019 - 1
DART, Gary James 06 October 2017 - 1
JONES, Martyn 31 August 2019 - 1
MCILROY, Sarah 09 March 2018 - 1
BEGLEY, Ann 21 September 2004 23 May 2006 1
BENNETT, Debra Louise 23 December 2009 29 April 2010 1
BLACKMORE, Amanda Jane 06 January 2003 07 April 2017 1
BRADY, Christopher Anthony 01 December 2008 04 November 2011 1
CHADWICK, John Andrew 09 March 2018 12 December 2019 1
CHEESE, Peter Ayrton 13 February 2015 31 December 2018 1
CUNLIFFE, Christina, Professor 04 November 2011 03 July 2017 1
GOULD, Philippa Ann 04 June 2010 06 May 2011 1
GREGORY, Roger Philip 14 June 1991 24 April 1996 1
HERRMANN, John 26 February 2002 24 July 2010 1
HEWSON, Edmund Rothay Francis 04 June 2010 06 May 2011 1
HOLT, Richard 02 June 2003 24 May 2010 1
KENNEDY, Edward John 06 May 2011 02 February 2012 1
LINES, Josephine Gemma 01 December 2008 23 December 2009 1
MAGUIRE, Christopher William, Professor 06 October 2017 09 March 2018 1
PIGGOT, Iain Michael Semple N/A 09 October 1996 1
PITCHER, Graham 01 September 2005 30 May 2008 1
SIERS, Jaki 01 September 1997 28 February 2002 1
STEWART, Melanie Claire 10 July 2007 29 April 2010 1
STOCKWELL, Roxanne Tracey 12 July 2007 22 December 2010 1
TAYLOR, Christine 10 March 2000 16 July 2002 1
TAYLOR, Martin Charles 04 June 2010 06 May 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 13 February 2020
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 05 April 2018
AAMD - Amended Accounts 08 March 2018
AA - Annual Accounts 09 February 2018
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 30 January 2017
MR01 - N/A 20 January 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
RESOLUTIONS - N/A 05 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 April 2014
RESOLUTIONS - N/A 15 January 2014
AP01 - Appointment of director 03 December 2013
CERTNM - Change of name certificate 05 August 2013
CONNOT - N/A 05 August 2013
NM06 - Request to seek comments of government department or other specified body on change of name 05 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 14 September 2011
MG01 - Particulars of a mortgage or charge 11 July 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 17 January 2011
TM01 - Termination of appointment of director 14 January 2011
RESOLUTIONS - N/A 26 August 2010
CC04 - Statement of companies objects 26 August 2010
MG01 - Particulars of a mortgage or charge 23 August 2010
TM01 - Termination of appointment of director 27 July 2010
CERTNM - Change of name certificate 15 July 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
RESOLUTIONS - N/A 14 July 2010
CONNOT - N/A 14 July 2010
RESOLUTIONS - N/A 14 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 08 June 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 05 May 2010
AUD - Auditor's letter of resignation 28 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 03 January 2010
TM01 - Termination of appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
225 - Change of Accounting Reference Date 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 14 May 2007
RESOLUTIONS - N/A 19 February 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
MEM/ARTS - N/A 14 September 2006
MEM/ARTS - N/A 14 September 2006
CERTNM - Change of name certificate 08 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
395 - Particulars of a mortgage or charge 01 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
RESOLUTIONS - N/A 12 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
RESOLUTIONS - N/A 07 December 2004
CERTNM - Change of name certificate 08 November 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
225 - Change of Accounting Reference Date 28 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 30 April 2001
395 - Particulars of a mortgage or charge 23 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
395 - Particulars of a mortgage or charge 23 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
363a - Annual Return 27 May 1999
AA - Annual Accounts 26 March 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363a - Annual Return 13 May 1998
AA - Annual Accounts 24 March 1998
395 - Particulars of a mortgage or charge 05 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
363a - Annual Return 30 May 1997
225 - Change of Accounting Reference Date 13 December 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
AA - Annual Accounts 31 May 1996
363a - Annual Return 31 May 1996
288 - N/A 08 May 1996
288 - N/A 06 November 1995
288 - N/A 25 October 1995
288 - N/A 04 May 1995
AA - Annual Accounts 03 May 1995
363x - Annual Return 03 May 1995
363(353) - N/A 03 May 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 18 May 1994
288 - N/A 18 April 1994
RESOLUTIONS - N/A 28 September 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 29 June 1993
RESOLUTIONS - N/A 24 March 1993
288 - N/A 14 January 1993
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 07 May 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 07 May 1992
288 - N/A 07 November 1991
287 - Change in situation or address of Registered Office 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
MEM/ARTS - N/A 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1991
CERTNM - Change of name certificate 15 July 1991
CERTNM - Change of name certificate 15 July 1991
NEWINC - New incorporation documents 09 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

Security agreement 24 June 2011 Fully Satisfied

N/A

A security agreement 16 August 2010 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 16 august 2005 20 September 2005 Fully Satisfied

N/A

Omnibus letter of set-off 16 August 2005 Fully Satisfied

N/A

Composite guarantee and debenture 14 June 2000 Fully Satisfied

N/A

Mortgage 11 May 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 04 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.