You are here: bizstats.co.uk > a-z index > B list > BP list

Bpb Group Finance Limited LEICESTERSHIRE


Bpb Group Finance started in year 2005 as Private Limited Company with registration number 05466943. The Bpb Group Finance company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leicestershire at Saint-gobain House East Leake. Postal code: LE12 6JU. Since 2005/09/15 Bpb Group Finance Limited is no longer carrying the name Precis (2539).

Currently there are 2 directors in the the firm, namely Michael C. and Nicholas C.. In addition one secretary - Richard K. - is with the company. Currently 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.

Bpb Group Finance Limited Address / Contact

Office Address Saint-gobain House East Leake
Office Address2 Loughborough
Town Leicestershire
Post code LE12 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05466943
Date of Incorporation Tue, 31st May 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Richard K.

Position: Secretary

Appointed: 01 May 2020

Michael C.

Position: Director

Appointed: 01 January 2019

Nicholas C.

Position: Director

Appointed: 31 December 2018

Stephane H.

Position: Director

Appointed: 01 February 2017

Resigned: 31 December 2018

Bertrand C.

Position: Director

Appointed: 01 November 2011

Resigned: 01 January 2019

Emmanuel D.

Position: Director

Appointed: 01 October 2011

Resigned: 01 February 2017

Claude-Alain T.

Position: Director

Appointed: 17 March 2009

Resigned: 01 January 2019

Thierry L.

Position: Director

Appointed: 24 February 2009

Resigned: 01 October 2011

Alun O.

Position: Secretary

Appointed: 28 September 2007

Resigned: 01 May 2020

Edouard C.

Position: Director

Appointed: 01 March 2006

Resigned: 01 November 2011

Stephen H.

Position: Secretary

Appointed: 28 February 2006

Resigned: 28 September 2007

Alun O.

Position: Director

Appointed: 28 February 2006

Resigned: 01 January 2019

Roland L.

Position: Director

Appointed: 07 December 2005

Resigned: 24 February 2009

Claude I.

Position: Director

Appointed: 07 December 2005

Resigned: 23 March 2009

Andrew M.

Position: Director

Appointed: 03 August 2005

Resigned: 24 March 2006

Jonathan D.

Position: Director

Appointed: 03 August 2005

Resigned: 28 February 2006

Robert H.

Position: Director

Appointed: 03 August 2005

Resigned: 07 December 2005

Paul H.

Position: Director

Appointed: 03 August 2005

Resigned: 07 December 2005

Paul W.

Position: Director

Appointed: 03 August 2005

Resigned: 31 January 2006

Mark H.

Position: Director

Appointed: 03 August 2005

Resigned: 31 May 2006

Richard C.

Position: Director

Appointed: 03 August 2005

Resigned: 07 December 2005

Jean-Pierre C.

Position: Director

Appointed: 03 August 2005

Resigned: 17 March 2009

Martin S.

Position: Secretary

Appointed: 03 August 2005

Resigned: 28 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2005

Resigned: 31 May 2005

Peregrine Secretarial Services Limited

Position: Director

Appointed: 31 May 2005

Resigned: 03 August 2005

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 31 May 2005

Resigned: 03 August 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Bpb Limited from Coventry, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Compagnie De Saint-Gobain that entered Courbevoie, France as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Bpb Limited

Saint-Gobain House Binley Business Park, Coventry, CV3 2TT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 147271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France Companies Registry
Registration number 54203953200040 7010z Nanterre
Notified on 10 April 2017
Ceased on 10 April 2017
Nature of control: significiant influence or control

Company previous names

Precis (2539) September 15, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (23 pages)

Company search