Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOP (GP) HOLDINGS LIMITED
Company Information for

BOP (GP) HOLDINGS LIMITED

Level 26 One Canada Square, ONE CANADA SQUARE, London, E14 5AB,
Company Registration Number
07208399
Private Limited Company
Active

Company Overview

About Bop (gp) Holdings Ltd
BOP (GP) HOLDINGS LIMITED was founded on 2010-03-30 and has its registered office in London. The organisation's status is listed as "Active". Bop (gp) Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOP (GP) HOLDINGS LIMITED
 
Legal Registered Office
Level 26 One Canada Square
ONE CANADA SQUARE
London
E14 5AB
Other companies in EC2M
 
Filing Information
Company Number 07208399
Company ID Number 07208399
Date formed 2010-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts FULL
Last Datalog update: 2024-04-08 10:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOP (GP) HOLDINGS 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 BOP (GP) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARIE SCOTT
Company Secretary 2016-05-18
ROSE BELLE CLAIRE MELLER
Director 2016-05-18
RICKY TANG
Director 2016-05-16
ZACHARY BRYAN VAUGHAN
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL THOMPSON
Director 2017-06-28 2018-06-06
JAMES LANE TUCKEY
Director 2012-12-19 2017-06-28
MARTIN CLIVE JEPSON
Director 2011-10-12 2017-03-31
PHILIPPA ELDER
Company Secretary 2014-04-24 2016-05-18
BRYAN KENNETH DAVIS
Director 2014-07-07 2016-05-16
THOMAS FREDRICK FARLEY
Director 2012-12-19 2014-06-30
JENNIFER DRAPER
Company Secretary 2012-07-09 2014-04-24
RICHARD BYRON CLARK
Director 2010-03-30 2012-12-19
ASHLEY THOMAS EDWARD MULDOON
Director 2010-03-30 2011-10-12
RYK STRYLAND
Director 2010-09-06 2011-10-12
JENNIFER GRACE DRAPER
Company Secretary 2010-09-06 2011-05-20
DAVID JOHN COLLINS
Director 2010-03-30 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSE BELLE CLAIRE MELLER PRINCIPAL PLACE COMMERCIAL GP LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROSE BELLE CLAIRE MELLER PRINCIPAL PLACE COMMERCIAL NOMINEE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD STRATEGIC REAL ESTATE PARTNERS III LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTIES (UK RE) LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ROSE BELLE CLAIRE MELLER BOPA UK HOLDINGS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTY GROUP LIMITED Director 2017-04-27 CURRENT 2015-04-15 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD STRATEGIC REAL ESTATE PARTNERS II LIMITED Director 2017-02-03 CURRENT 2015-03-02 Active
ROSE BELLE CLAIRE MELLER 1 LEADENHALL NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROSE BELLE CLAIRE MELLER 1 LEADENHALL GP LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROSE BELLE CLAIRE MELLER WATES CITY POINT FIRST LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ROSE BELLE CLAIRE MELLER WAVEGRANGE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ROSE BELLE CLAIRE MELLER WATES CITY POINT SECOND LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ROSE BELLE CLAIRE MELLER DREAMCLOSE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD DEVELOPMENTS EUROPE LIMITED Director 2016-05-18 CURRENT 2003-07-31 Active
ROSE BELLE CLAIRE MELLER THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED Director 2016-05-18 CURRENT 2007-11-21 Active
ROSE BELLE CLAIRE MELLER THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED Director 2016-05-18 CURRENT 2007-11-21 Active
ROSE BELLE CLAIRE MELLER BOP MC AGENT LIMITED Director 2016-05-18 CURRENT 2013-11-05 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTIES (UK PM) LIMITED Director 2016-05-18 CURRENT 2003-07-31 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2016-05-18 CURRENT 2013-08-23 Active
ROSE BELLE CLAIRE MELLER BOP (UK) LIMITED Director 2016-05-18 CURRENT 2013-11-06 Active
RICKY TANG BROOKFIELD DEVELOPMENTS EUROPE LIMITED Director 2016-05-16 CURRENT 2003-07-31 Active
RICKY TANG THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED Director 2016-05-16 CURRENT 2007-11-21 Active
RICKY TANG THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED Director 2016-05-16 CURRENT 2007-11-21 Active
RICKY TANG BROOKFIELD PROPERTIES (UK PM) LIMITED Director 2016-05-16 CURRENT 2003-07-31 Active
ZACHARY BRYAN VAUGHAN SONGBIRD FINANCE LIMITED Director 2018-06-26 CURRENT 2007-04-11 Active
ZACHARY BRYAN VAUGHAN CANARY WHARF FINANCE II PLC Director 2018-06-26 CURRENT 2000-02-16 Active
ZACHARY BRYAN VAUGHAN CANARY WHARF GROUP INVESTMENT HOLDINGS PLC Director 2018-06-26 CURRENT 2004-02-13 Active
ZACHARY BRYAN VAUGHAN LONDON WALL PLACE (GP) LIMITED Director 2018-06-14 CURRENT 2012-06-27 Active
ZACHARY BRYAN VAUGHAN PRINCIPAL TOWER MANAGEMENT COMPANY LIMITED Director 2018-06-06 CURRENT 2015-11-20 Active
ZACHARY BRYAN VAUGHAN 1 LEADENHALL NOMINEE LIMITED Director 2018-06-06 CURRENT 2017-01-24 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTIES (UK RE) LIMITED Director 2018-06-06 CURRENT 2017-11-21 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD CRICKLEWOOD INVESTMENT (UK) LIMITED Director 2018-06-06 CURRENT 2002-02-06 Active - Proposal to Strike off
ZACHARY BRYAN VAUGHAN 1 LEADENHALL GP LIMITED Director 2018-06-06 CURRENT 2017-01-24 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTIES (UK PM) LIMITED Director 2018-06-06 CURRENT 2003-07-31 Active
ZACHARY BRYAN VAUGHAN BOP (UK) LIMITED Director 2018-06-06 CURRENT 2013-11-06 Active
ZACHARY BRYAN VAUGHAN EDYN LIMITED Director 2018-02-26 CURRENT 2011-05-18 Active
ZACHARY BRYAN VAUGHAN APARTHOTEL INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ZACHARY BRYAN VAUGHAN EDYN DEVELOPMENT STUDIO LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
ZACHARY BRYAN VAUGHAN APARTHOTEL HOLDINGS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS III LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ZACHARY BRYAN VAUGHAN WATES CITY POINT FIRST LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ZACHARY BRYAN VAUGHAN WAVEGRANGE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ZACHARY BRYAN VAUGHAN WATES CITY POINT SECOND LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ZACHARY BRYAN VAUGHAN DREAMCLOSE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ZACHARY BRYAN VAUGHAN PBSA PORTFOLIO ADVISOR LIMITED Director 2016-04-29 CURRENT 2013-10-07 Active
ZACHARY BRYAN VAUGHAN LONGLEAT PROPERTY LIMITED Director 2015-10-16 CURRENT 2002-02-22 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (UK) GROUP LIMITED Director 2015-10-16 CURRENT 2003-11-24 Active
ZACHARY BRYAN VAUGHAN CP WHINFELL VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP WOBURN (OPERATING COMPANY) LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS II LIMITED Director 2015-10-16 CURRENT 2015-03-02 Active
ZACHARY BRYAN VAUGHAN SPV2 LIMITED Director 2015-10-16 CURRENT 2011-05-04 Active
ZACHARY BRYAN VAUGHAN SPV1 LIMITED Director 2015-10-16 CURRENT 2011-05-04 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (OPERATING COMPANY) LIMITED Director 2015-10-16 CURRENT 2002-02-22 Active
ZACHARY BRYAN VAUGHAN COMET REFICO LIMITED Director 2015-10-16 CURRENT 2006-11-09 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (HOLDINGS 3) LIMITED Director 2015-10-16 CURRENT 2011-05-25 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (HOLDINGS 1) LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP MGMT LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP ELVEDEN VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS LIMITED Director 2015-10-16 CURRENT 2013-08-23 Active - Proposal to Strike off
ZACHARY BRYAN VAUGHAN CENTER PARCS LIMITED Director 2015-10-16 CURRENT 1985-04-25 Active
ZACHARY BRYAN VAUGHAN CP SHERWOOD VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-05-25 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (HOLDINGS 2) LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP LONGLEAT VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2015-10-16 CURRENT 2013-08-23 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTY GROUP LIMITED Director 2015-10-16 CURRENT 2015-04-15 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19Change of details for Brookfield Corporation as a person with significant control on 2023-04-19
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-01-24Change of details for Brookfield Corporation as a person with significant control on 2023-01-24
2022-12-1515/12/22 STATEMENT OF CAPITAL GBP 10
2022-12-14Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072083990003
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072083990005
2022-07-0401/07/22 STATEMENT OF CAPITAL GBP 8
2022-07-04SH0101/07/22 STATEMENT OF CAPITAL GBP 8
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072083990001
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072083990001
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-08AP01DIRECTOR APPOINTED CHARLOTTE MARIE DEAN
2022-03-08AP01DIRECTOR APPOINTED CHARLOTTE MARIE DEAN
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAWES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAWES
2021-12-07AP01DIRECTOR APPOINTED MR PARAS MAALDE
2021-12-07AP01DIRECTOR APPOINTED MR PARAS MAALDE
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL LAURENZ WAMBACH
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL LAURENZ WAMBACH
2021-10-07SH0107/10/21 STATEMENT OF CAPITAL GBP 7
2021-10-07SH0107/10/21 STATEMENT OF CAPITAL GBP 7
2021-09-15SH0115/09/21 STATEMENT OF CAPITAL GBP 6
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-12-02SH0130/11/20 STATEMENT OF CAPITAL GBP 4
2020-11-06CH01Director's details changed for Mr Anthony John Dawes on 2020-11-06
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13SH0113/07/20 STATEMENT OF CAPITAL GBP 3
2020-07-13SH0113/07/20 STATEMENT OF CAPITAL GBP 3
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072083990002
2019-10-04AP01DIRECTOR APPOINTED KARL LAURENZ WAMBACH
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICKY TANG
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CH01Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-05CH01Director's details changed for Mr Ricky Tang on 2018-12-05
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM 99 Bishopsgate Second Floor London EC2M 3XD
2018-07-23AP01DIRECTOR APPOINTED MR ZACHARY BRYAN VAUGHAN
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANE TUCKEY
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLIVE JEPSON
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21MEM/ARTSARTICLES OF ASSOCIATION
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072083990001
2016-07-14RES01ADOPT ARTICLES 14/07/16
2016-05-20CH01Director's details changed for Mr Ricky Tang on 2016-05-16
2016-05-20AP01DIRECTOR APPOINTED MR RICKY TANG
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNETH DAVIS
2016-05-20AP01DIRECTOR APPOINTED ROSE MELLER
2016-05-20AP03SECRETARY APPOINTED MRS JOANNA MARIE SCOTT
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA ELDER
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA ELDER
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0130/03/16 FULL LIST
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18SH0121/12/15 STATEMENT OF CAPITAL GBP 2
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 01/11/2015
2015-10-07AA31/12/14 TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0130/03/15 FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-27AP01DIRECTOR APPOINTED BRYAN KENNETH DAVIS
2014-07-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FARLEY
2014-04-25AP03SECRETARY APPOINTED MRS PHILIPPA ELDER
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0130/03/14 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 16/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 16/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDRICK FARLEY / 16/12/2013
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB UNITED KINGDOM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0130/03/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RIC CLARK
2012-12-20AP01DIRECTOR APPOINTED THOMAS FREDRICK FARLEY
2012-12-20AP01DIRECTOR APPOINTED MR JAMES LANE TUCKEY
2012-11-25AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-11AP03SECRETARY APPOINTED JENNIFER DRAPER
2012-04-02AR0130/03/12 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MULDOON
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RYK STRYLAND
2011-11-06AP01DIRECTOR APPOINTED MARTIN CLIVE JEPSON
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS EDWARD MULDOON / 11/07/2011
2011-05-04AR0130/03/11 FULL LIST
2010-09-14AP03SECRETARY APPOINTED JENNIFER GRACE DRAPER
2010-09-14AP01DIRECTOR APPOINTED RYK STRYLAND
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2010-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOP (GP) HOLDINGS 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 BOP (GP) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-19 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BOP (GP) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BOP (GP) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOP (GP) HOLDINGS LIMITED
Trademarks
We have not found any records of BOP (GP) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOP (GP) HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as BOP (GP) HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BOP (GP) HOLDINGS 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 BOP (GP) HOLDINGS 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 BOP (GP) HOLDINGS 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.