Backrise Limited LONDON


Backrise started in year 1998 as Private Limited Company with registration number 03541716. The Backrise company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX.

At present there are 4 directors in the the company, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Backrise Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541716
Date of Incorporation Tue, 7th Apr 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Paul H.

Position: Director

Appointed: 10 July 2019

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 08 April 1998

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Alan W.

Position: Secretary

Appointed: 03 March 2003

Resigned: 29 February 2012

Op Secretaries Limited

Position: Secretary

Appointed: 05 November 2001

Resigned: 02 January 2003

Michael I.

Position: Secretary

Appointed: 20 July 2001

Resigned: 03 March 2003

Lesley T.

Position: Secretary

Appointed: 22 May 2000

Resigned: 20 July 2001

Abe K.

Position: Secretary

Appointed: 30 March 2000

Resigned: 24 May 2000

William P.

Position: Secretary

Appointed: 02 December 1999

Resigned: 30 March 2000

Richard C.

Position: Director

Appointed: 21 October 1999

Resigned: 14 March 2000

Nicholas L.

Position: Director

Appointed: 21 October 1999

Resigned: 17 March 2000

Mark H.

Position: Secretary

Appointed: 09 July 1999

Resigned: 02 December 1999

Mark H.

Position: Director

Appointed: 06 July 1998

Resigned: 02 December 1999

Robin S.

Position: Director

Appointed: 08 April 1998

Resigned: 25 August 1999

Alan W.

Position: Secretary

Appointed: 08 April 1998

Resigned: 09 July 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 April 1998

Resigned: 08 April 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1998

Resigned: 08 April 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Owners Provident Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Owners Provident Ltd

Berkeley House Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 03094366
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 11th, May 2023
Free Download (6 pages)

Company search