Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPEP INTERNATIONAL LIMITED
Company Information for

BPEP INTERNATIONAL LIMITED

MERCURY HOUSE, 19-21 CHAPEL, STREET, MARLOW, BUCKS, SL7 3HN,
Company Registration Number
04948090
Private Limited Company
Active

Company Overview

About Bpep International Ltd
BPEP INTERNATIONAL LIMITED was founded on 2003-10-30 and has its registered office in Bucks. The organisation's status is listed as "Active". Bpep International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BPEP INTERNATIONAL LIMITED
 
Legal Registered Office
MERCURY HOUSE, 19-21 CHAPEL
STREET, MARLOW
BUCKS
SL7 3HN
Other companies in SL7
 
Previous Names
DE FACTO 1092 LIMITED19/04/2004
Filing Information
Company Number 04948090
Company ID Number 04948090
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPEP INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BPEP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART HUCKFIELD
Company Secretary 2004-04-16
RAHUL BHASIN
Director 2004-08-06
ANTONIO CARLOS AUGUSTO RIBEIRO BONCHRISTIANO
Director 2008-07-15
CHRISTOPHER KELSO BEDFORD BROTCHIE
Director 2006-12-07
MICHAEL JOHN CALVEY
Director 2004-08-06
JOHN ASHTON DARE
Director 2004-04-16
DAVID STUART HUCKFIELD
Director 2004-04-16
JEAN ERIC SALATA
Director 2004-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOSE ANGEL SARASA
Director 2004-08-06 2009-11-30
VAREL DANIEL FREEMAN
Director 2004-08-06 2006-06-15
MARK LEDLIE HAWKESWORTH
Director 2004-04-16 2006-03-24
GYORGY KARADY
Director 2004-08-06 2005-12-21
GILBERT JOHN CHALK
Director 2004-04-16 2005-06-13
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-10-30 2004-04-16
TRAVERS SMITH LIMITED
Nominated Director 2003-10-30 2004-04-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-10-30 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART HUCKFIELD VIGORNIA LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active - Proposal to Strike off
DAVID STUART HUCKFIELD PROCURITAS INVESTMENT MANAGER LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-01 Dissolved 2014-04-28
CHRISTOPHER KELSO BEDFORD BROTCHIE FIRMDALE HOLDINGS LIMITED Director 2011-02-01 CURRENT 2003-01-27 Active
MICHAEL JOHN CALVEY NOSTRUM OIL & GAS PLC Director 2017-04-25 CURRENT 2013-10-03 Active
MICHAEL JOHN CALVEY VOLGA GAS LIMITED Director 2006-09-29 CURRENT 2006-07-25 Liquidation
JOHN ASHTON DARE PROCURITAS INVESTMENT MANAGER LIMITED Director 2001-06-12 CURRENT 2001-06-01 Dissolved 2014-04-28
DAVID STUART HUCKFIELD VIGORNIA LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN ASHTON DARE
2022-11-22APPOINTMENT TERMINATED, DIRECTOR JEAN ERIC SALATA
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12SH03Purchase of own shares
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CARLOS AUGUSTO RIBEIRO BONCHRISTIANO
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ERIC SALATA / 01/01/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHTON DARE / 01/01/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CARLOS AUGUSTO RIBEIRO BONCHRISTIANO / 01/01/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAHUL BHASIN / 01/01/2011
2011-03-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-10AR0131/10/10 ANNUAL RETURN FULL LIST
2011-02-08SH06Cancellation of shares. Statement of capital on 2011-02-08 GBP 5
2011-02-08SH03Purchase of own shares
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CALVEY / 05/05/2010
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROTCHIE / 05/05/2010
2010-06-07RES01ADOPT MEM AND ARTS 28/05/2010
2010-06-04AA31/12/09 TOTAL EXEMPTION FULL
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSE SARASA
2009-12-30AR0131/10/09 FULL LIST
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-12169CAPITALS NOT ROLLED UP
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED ANTONIO CARLOS AUGUSTO RIBEIRO BONCHRISTIANO
2008-07-2488(2)AD 15/07/08 GBP SI 1@1=1 GBP IC 7/8
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-14288bDIRECTOR RESIGNED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 33 CAVENDISH SQUARE, LONDON, W1G 0BQ
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-04288bDIRECTOR RESIGNED
2006-03-07122£ IC 8/7 21/12/05 £ SR 1@1=1
2006-01-12288bDIRECTOR RESIGNED
2005-12-14363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14190LOCATION OF DEBENTURE REGISTER
2005-11-14353LOCATION OF REGISTER OF MEMBERS
2005-11-07190LOCATION OF DEBENTURE REGISTER
2005-11-07353LOCATION OF REGISTER OF MEMBERS
2005-08-23288bDIRECTOR RESIGNED
2005-06-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-0788(2)RAD 06/08/04--------- £ SI 6@1=6 £ IC 2/8
2004-08-27225ACC. REF. DATE SHORTENED FROM 29/04/05 TO 31/12/04
2004-05-11225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 29/04/05
2004-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-06287REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 10 SNOW HILL LONDON EC1A 2AL
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BPEP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPEP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BPEP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Other Creditors Due Within One Year 2012-12-31 £ 22,410
Trade Creditors Within One Year 2012-12-31 £ 1,931

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPEP INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,770
Current Assets 2012-12-31 £ 24,587
Other Debtors 2012-12-31 £ 817
Shareholder Funds 2012-12-31 £ 246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPEP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPEP INTERNATIONAL LIMITED
Trademarks
We have not found any records of BPEP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPEP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BPEP INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BPEP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPEP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPEP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.