Bookpoint Limited LONDON


Bookpoint started in year 1970 as Private Limited Company with registration number 00978415. The Bookpoint company has been functioning successfully for 54 years now and its status is active. The firm's office is based in London at Carmelite House. Postal code: EC4Y 0DZ.

At the moment there are 3 directors in the the firm, namely David S., Dylan W. and Pierre D.. In addition one secretary - Pierre D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bookpoint Limited Address / Contact

Office Address Carmelite House
Office Address2 50 Victoria Embankment
Town London
Post code EC4Y 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978415
Date of Incorporation Thu, 30th Apr 1970
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

David S.

Position: Director

Appointed: 12 December 2017

Dylan W.

Position: Director

Appointed: 02 May 2013

Pierre D.

Position: Director

Appointed: 03 May 2005

Pierre D.

Position: Secretary

Appointed: 03 May 2005

Christopher E.

Position: Director

Appointed: 03 December 2009

Resigned: 01 August 2019

Simon D.

Position: Director

Appointed: 03 December 2009

Resigned: 20 June 2011

Peter R.

Position: Director

Appointed: 15 November 2005

Resigned: 30 June 2013

Martin E.

Position: Director

Appointed: 01 March 2005

Resigned: 27 January 2009

Stephen R.

Position: Director

Appointed: 02 August 2004

Resigned: 03 May 2005

Stephen R.

Position: Secretary

Appointed: 02 August 2004

Resigned: 03 May 2005

Michael B.

Position: Secretary

Appointed: 15 June 2004

Resigned: 02 August 2004

Michael S.

Position: Director

Appointed: 07 January 2004

Resigned: 03 January 2006

Colin F.

Position: Secretary

Appointed: 25 February 2002

Resigned: 15 June 2004

Colin F.

Position: Director

Appointed: 01 December 2001

Resigned: 15 June 2004

Keith H.

Position: Director

Appointed: 17 January 2000

Resigned: 31 May 2000

John M.

Position: Director

Appointed: 18 October 1999

Resigned: 30 November 2001

Anthony B.

Position: Secretary

Appointed: 30 June 1998

Resigned: 25 February 2002

Myron H.

Position: Director

Appointed: 27 January 1998

Resigned: 31 March 1999

Mark B.

Position: Director

Appointed: 27 January 1998

Resigned: 31 August 1999

Richard A.

Position: Director

Appointed: 26 April 1996

Resigned: 24 June 1997

Francesco G.

Position: Director

Appointed: 01 March 1996

Resigned: 30 June 2000

John H.

Position: Secretary

Appointed: 02 February 1996

Resigned: 30 June 1998

Sian T.

Position: Director

Appointed: 01 December 1995

Resigned: 02 August 1996

Peter O.

Position: Director

Appointed: 28 July 1995

Resigned: 24 June 1997

Anthony B.

Position: Director

Appointed: 31 March 1995

Resigned: 17 December 2002

David E.

Position: Director

Appointed: 27 January 1995

Resigned: 29 October 1995

Mark O.

Position: Director

Appointed: 20 December 1994

Resigned: 03 September 1999

Alec P.

Position: Director

Appointed: 01 July 1994

Resigned: 12 December 1997

Timothy H.

Position: Director

Appointed: 14 July 1992

Resigned: 12 December 2017

Paul C.

Position: Director

Appointed: 14 July 1992

Resigned: 05 July 1995

John H.

Position: Director

Appointed: 11 July 1991

Resigned: 30 June 1998

Basil S.

Position: Director

Appointed: 11 July 1991

Resigned: 14 July 1992

Ian C.

Position: Director

Appointed: 11 July 1991

Resigned: 14 July 1992

Alan R.

Position: Director

Appointed: 11 July 1991

Resigned: 03 July 1995

Gwyneth C.

Position: Secretary

Appointed: 11 July 1991

Resigned: 02 February 1996

Kenneth P.

Position: Director

Appointed: 11 July 1991

Resigned: 31 December 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Hachette Uk Limited from London, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hachette Uk Limited

50 Victoria Embankment, London, EC4Y 0DZ, England

Legal authority Uniten Kingdom Law
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02020173
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, August 2023
Free Download (16 pages)

Company search

Advertisements