Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BPP (Farringdon Road) Limited
BPP (Farringdon Road) Limited is a dissolved company incorporated on 18 July 2006 with the registered office located in London, Greater London. BPP (Farringdon Road) Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 July 2019
(6 years ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
05879261
Private limited company
Age
19 years
Incorporated
18 July 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about BPP (Farringdon Road) Limited
Contact
Address
15 Canada Square
London
E14 5GL
Same address for the past
8 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Daniel Christopher Vijselaar
Director • Dutch • Lives in UK • Born in Feb 1986
Mr Geoffrey Philip Harris
Director • Director Of Commercial Property Developm • British • Lives in UK • Born in May 1958
Mr Adam Golebiowski
Director • Swiss • Lives in UK • Born in Apr 1981
CSC CLS (UK) Limited
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Rocombe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Venues UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
30 Sep 2015
For period
30 Nov
⟶
30 Sep 2015
Traded for
10 months
Cash in Bank
£1.25M
Increased by £1.21M (+3110%)
Turnover
£349K
Decreased by £74K (-17%)
Employees
4
Increased by 1 (+33%)
Total Assets
£49.62M
Increased by £13.56M (+38%)
Total Liabilities
-£19.16M
Increased by £11.58M (+153%)
Net Assets
£30.46M
Increased by £1.98M (+7%)
Debt Ratio (%)
39%
Increased by 17.6% (+84%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 13 Jul 2019
Charge Satisfied
6 Years Ago on 8 Apr 2019
Registered Address Changed
8 Years Ago on 15 May 2017
Voluntary Liquidator Appointed
8 Years Ago on 10 May 2017
Voluntary Liquidator Appointed
8 Years Ago on 10 May 2017
Declaration of Solvency
8 Years Ago on 10 May 2017
Intertrust (Uk) Limited Details Changed
8 Years Ago on 20 Jan 2017
Mr Geoffrey Philip Harris Details Changed
8 Years Ago on 20 Jan 2017
Registered Address Changed
8 Years Ago on 20 Jan 2017
Confirmation Submitted
8 Years Ago on 16 Jan 2017
Get Alerts
Get Credit Report
Discover BPP (Farringdon Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Jul 2019
Return of final meeting in a members' voluntary winding up
Submitted on 13 Apr 2019
Satisfaction of charge 1 in full
Submitted on 8 Apr 2019
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 Canada Square London E14 5GL on 15 May 2017
Submitted on 15 May 2017
Declaration of solvency
Submitted on 10 May 2017
Appointment of a voluntary liquidator
Submitted on 10 May 2017
Appointment of a voluntary liquidator
Submitted on 10 May 2017
Resolutions
Submitted on 10 May 2017
Director's details changed for Mr Geoffrey Philip Harris on 20 January 2017
Submitted on 24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
Submitted on 24 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs