BP INV2 HOLDCO LTD
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2JF

Company number 10041891
Status Active
Incorporation Date 3 March 2016
Company Type Private Limited Company
Address ASHTEAD TECHNOLOGY, LETCHWORTH BUSINESS PARK, CAMPUS 5, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, UNITED KINGDOM, SG6 2JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Termination of appointment of Joseph Adam Connolly as a director on 7 April 2016; Confirmation statement made on 2 March 2017 with updates; Current accounting period extended from 31 March 2017 to 30 April 2017. The most likely internet sites of BP INV2 HOLDCO LTD are www.bpinv2holdco.co.uk, and www.bp-inv2-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Bp Inv2 Holdco Ltd is a Private Limited Company. The company registration number is 10041891. Bp Inv2 Holdco Ltd has been working since 03 March 2016. The present status of the company is Active. The registered address of Bp Inv2 Holdco Ltd is Ashtead Technology Letchworth Business Park Campus 5 Letchworth Garden City Hertfordshire United Kingdom Sg6 2jf. . HEHIR, Richard Andrew is a Secretary of the company. BURGER, Christiaan Bennie is a Director of the company. CHAICHIAN, Mark Ramin is a Director of the company. GEE, Nicholas Wilding is a Director of the company. PIRIE, Allan William is a Director of the company. Secretary CONNOLLY, Joseph Adam has been resigned. Director CONNOLLY, Joseph Adam has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HEHIR, Richard Andrew
Appointed Date: 07 April 2016

Director
BURGER, Christiaan Bennie
Appointed Date: 07 April 2016
59 years old

Director
CHAICHIAN, Mark Ramin
Appointed Date: 07 April 2016
48 years old

Director
GEE, Nicholas Wilding
Appointed Date: 07 April 2016
62 years old

Director
PIRIE, Allan William
Appointed Date: 17 March 2016
52 years old

Resigned Directors

Secretary
CONNOLLY, Joseph Adam
Resigned: 07 April 2016
Appointed Date: 03 March 2016

Director
CONNOLLY, Joseph Adam
Resigned: 07 April 2016
Appointed Date: 03 March 2016
47 years old

Persons With Significant Control

Buckthorn Partners Llp
Notified on: 7 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BP INV2 HOLDCO LTD Events

10 May 2017
Termination of appointment of Joseph Adam Connolly as a director on 7 April 2016
17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Jan 2017
Current accounting period extended from 31 March 2017 to 30 April 2017
30 Jun 2016
Director's details changed for Allan William Pirie on 16 June 2016
27 Jun 2016
Director's details changed for Allan William Pirie on 16 June 2016
...
... and 10 more events
28 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Apr 2016
Memorandum and Articles of Association
25 Apr 2016
Appointment of Mr Nicholas Wilding Gee as a director on 7 April 2016
14 Apr 2016
Appointment of Allan William Pirie as a director on 17 March 2016
03 Mar 2016
Incorporation
Statement of capital on 2016-03-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted