Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.P.MARSH & PARTNERS PLC
Company Information for

B.P.MARSH & PARTNERS PLC

4 MATTHEW PARKER STREET, LONDON, SW1H 9NP,
Company Registration Number
05674962
Public Limited Company
Active

Company Overview

About B.p.marsh & Partners Plc
B.P.MARSH & PARTNERS PLC was founded on 2006-01-13 and has its registered office in London. The organisation's status is listed as "Active". B.p.marsh & Partners Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B.P.MARSH & PARTNERS PLC
 
Legal Registered Office
4 MATTHEW PARKER STREET
LONDON
SW1H 9NP
Other companies in SW1H
 
Filing Information
Company Number 05674962
Company ID Number 05674962
Date formed 2006-01-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/07/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.P.MARSH & PARTNERS PLC
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 B.P.MARSH & PARTNERS PLC

Current Directors
Officer Role Date Appointed
SINEAD O'HAIRE
Company Secretary 2011-06-14
ALICE HANNAH DAISY FOULK
Director 2015-02-16
CAMILLA SARAH KENYON
Director 2011-03-01
PANKAJ BHAGWANJI LAKHANI
Director 2015-05-21
BRIAN PETER MARSH
Director 2006-01-16
JONATHAN STUART NEWMAN
Director 2006-01-16
CAMPBELL RICHARD SCOONES
Director 2013-04-19
DANIEL JOHN TOPPING
Director 2011-03-01
NICHOLAS GRANVILLE WALKER
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SHERIDAN CLARKE
Director 2006-01-16 2018-01-31
PHILIP JOHN MORTLOCK
Director 2006-01-16 2016-04-07
JULLIET KATHLEEN NATASHA DUNBAR
Director 2006-01-16 2014-11-06
ROBERT GAIUS KING
Company Secretary 2006-01-16 2011-06-14
ROBERT GAIUS KING
Director 2007-11-22 2011-06-14
CLARE MIRANDA FERGUSON
Director 2006-09-14 2009-01-31
FRANCIS PHILIP HAROLD DE ZULUETA
Director 2006-01-16 2008-12-04
STEPHEN JOSEPH CROWTHER
Director 2006-01-16 2007-03-27
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2006-01-13 2006-01-16
HUNTSMOOR LIMITED
Director 2006-01-13 2006-01-16
HUNTSMOOR NOMINEES LIMITED
Director 2006-01-13 2006-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE HANNAH DAISY FOULK B.P.MARSH & COMPANY LIMITED Director 2015-02-16 CURRENT 1989-12-22 Active
CAMILLA SARAH KENYON BME NEW CO LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-04-26
PANKAJ BHAGWANJI LAKHANI MID-SUSSEX GOLF CLUB LIMITED Director 2011-01-07 CURRENT 2010-12-09 Active
BRIAN PETER MARSH B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
BRIAN PETER MARSH SOFT OPENING LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
BRIAN PETER MARSH B.P. MARSH MANAGEMENT LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
BRIAN PETER MARSH BRIAN MARSH FACILITIES LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
BRIAN PETER MARSH BME NEW CO LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-04-26
BRIAN PETER MARSH BRIAN MARSH ENTERPRISES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
BRIAN PETER MARSH B.P.MARSH ASSET MANAGEMENT LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
BRIAN PETER MARSH 80 TO 82 ONSLOW GARDENS LIMITED Director 2002-03-07 CURRENT 1996-08-07 Active
BRIAN PETER MARSH MARSH DEVELOPMENT CAPITAL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
BRIAN PETER MARSH MARSH INSURANCE HOLDINGS LIMITED Director 1996-12-19 CURRENT 1996-05-03 Active
BRIAN PETER MARSH B.P.MARSH & COMPANY LIMITED Director 1991-12-22 CURRENT 1989-12-22 Active
JONATHAN STUART NEWMAN B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JONATHAN STUART NEWMAN WALSINGHAM MOTOR INSURANCE LIMITED Director 2013-12-02 CURRENT 2012-08-01 Active
JONATHAN STUART NEWMAN MARSH INSURANCE HOLDINGS LIMITED Director 2004-12-16 CURRENT 1996-05-03 Active
JONATHAN STUART NEWMAN B.P.MARSH ASSET MANAGEMENT LIMITED Director 2004-08-19 CURRENT 2004-07-12 Active
JONATHAN STUART NEWMAN B.P.MARSH & COMPANY LIMITED Director 2001-09-20 CURRENT 1989-12-22 Active
CAMPBELL RICHARD SCOONES KESTON WATERSIDE FREEHOLD LIMITED Director 2017-06-19 CURRENT 2014-07-22 Active
DANIEL JOHN TOPPING EC3 BROKERS GROUP LIMITED Director 2017-12-14 CURRENT 2017-02-08 Active - Proposal to Strike off
DANIEL JOHN TOPPING B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
DANIEL JOHN TOPPING BASTION LONDON LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active - Proposal to Strike off
DANIEL JOHN TOPPING NEUTRAL BAY INVESTMENTS LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
DANIEL JOHN TOPPING B.P.MARSH & COMPANY LIMITED Director 2011-03-01 CURRENT 1989-12-22 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
2024-04-11Sale or transfer of treasury shares on 2024-04-08<ul><li>GBP 10,666.3</ul>
2024-01-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 12,904.3 on 2023-12-01</ul>
2023-10-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 28,389.6 on 2023-09-29</ul>
2023-10-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 27,820.2 on 2023-09-19</ul>
2023-09-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 25,900 on 2023-09-01</ul>
2023-08-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22,544.7 on 2023-08-22</ul>
2023-08-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 24,460.7 on 2023-08-15</ul>
2023-08-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 21,030.8 on 2023-08-01</ul>
2023-08-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 19,022.1 on 2023-07-19</ul>
2023-08-08Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-07-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 14,685 on 2023-06-23</ul>
2023-06-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,833.3 on 2023-05-26</ul>
2023-05-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,421.8 on 2023-04-26</ul>
2023-04-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 11,572 on 2023-04-13</ul>
2023-04-24Sale or transfer of treasury shares on 2023-04-05<ul><li>GBP 8,294</ul>
2023-04-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,423.7 on 2023-03-29</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,072.1 on 2023-02-21</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,072.1 on 2023-02-21</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,227.1 on 2023-02-07</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,227.1 on 2023-02-07</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,199.8 on 2023-03-09</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,199.8 on 2023-03-09</ul>
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-08-03RES09Resolution of authority to purchase a number of shares
2022-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-04-06SH04Sale or transfer of treasury shares on 2022-03-31
  • GBP 4,219.6
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-13Register inspection address changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2021-12-13AD02Register inspection address changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2021-11-16CH01Director's details changed for Ms Alice Hannah Daisy Foulk on 2021-11-15
2021-08-19AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-31RES09Resolution of authority to purchase a number of shares
2021-06-26SH04Sale or transfer of treasury shares on 2021-04-12
  • GBP 5,173.8
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mr Daniel John Topping on 2021-01-01
2020-08-11RES09Resolution of authority to purchase a number of shares
2020-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-16SH05Cancellation of treasury shares. Treasury capital:GBP8,505.8 on 2019-12-11
2019-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,713.5 on 2019-10-22
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL RICHARD SCOONES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA SARAH KENYON
2019-08-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,413.7 on 2019-08-05
2019-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-08-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,572.2 on 2019-07-23
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-06-21SH04Sale or transfer of treasury shares on 2019-06-12
  • GBP 4,650.4
2019-05-02CH01Director's details changed for Ms Camilla Sarah Kenyon on 2019-04-25
2019-05-02AP01DIRECTOR APPOINTED MR NICHOLAS HUGH CARTER
2019-03-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,572.2 on 2019-03-19
2019-03-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,132.2 on 2019-03-07
2019-03-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,732.2 on 2019-02-22
2019-02-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,857.3 on 2018-01-21
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,658 on 2018-12-06
2018-12-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRANVILLE WALKER
2018-11-26PSC04Change of details for Mr Brian Peter Marsh as a person with significant control on 2018-07-09
2018-11-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 898 on 2018-10-26
2018-07-27RES09Resolution of authority to purchase a number of shares
2018-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-04SH04Sale or transfer of treasury shares on 2018-06-13
  • GBP 0
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 3071364.5
2018-06-18SH0113/06/18 STATEMENT OF CAPITAL GBP 3071364.5
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERIDAN CLARKE
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PETER MARSH
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 05/12/2017
2017-09-07AP01DIRECTOR APPOINTED MR NICHOLAS GRANVILLE WALKER
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-13SH0427/06/17 TREASURY CAPITAL GBP 2100.9
2017-06-14SH03RETURN OF PURCHASE OF OWN SHARES 16/03/17 TREASURY CAPITAL GBP 3437.2
2017-06-14SH03RETURN OF PURCHASE OF OWN SHARES 14/03/17 TREASURY CAPITAL GBP 2595.5
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 5TH FLOOR 4 MATTHEW PARKER STREET LONDON SW1H 9NP ENGLAND
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2ND FLOOR 36 BROADWAY LONDON SW1H 0BH
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2922604
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-08-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-07-05SH03RETURN OF PURCHASE OF OWN SHARES 27/06/16 TREASURY CAPITAL GBP 572.6
2016-05-31SH0424/03/16 TREASURY CAPITAL GBP 0
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES 05/12/14 TREASURY CAPITAL GBP 1524.5
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES 17/12/14 TREASURY CAPITAL GBP 3694
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES 29/01/16 TREASURY CAPITAL GBP 7555.2
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES 13/01/15 TREASURY CAPITAL GBP 9765.2
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES 13/01/15 TREASURY CAPITAL GBP 9765.2
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORTLOCK
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 16/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL RICHARD SCOONES / 16/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART NEWMAN / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MORTLOCK / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER MARSH / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA SARAH KENYON / 16/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHERIDAN CLARKE / 16/03/2016
2016-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / SINEAD O'HAIRE / 17/03/2016
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2922604
2016-01-19AR0113/01/16 NO MEMBER LIST
2015-09-14AP01DIRECTOR APPOINTED MR PANKAJ BHAGWANJI LAKHANI
2015-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-02AP01DIRECTOR APPOINTED MS ALICE HANNAH DAISY FOULK
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2922604
2015-01-13AR0113/01/15 NO MEMBER LIST
2015-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-01-13AD02SAIL ADDRESS CREATED
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHERIDAN CLARKE / 13/01/2015
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULLIET DUNBAR
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL RICHARD SCOONES / 24/09/2014
2014-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-30MISCSECTION 519
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART NEWMAN / 09/05/2014
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / SINEAD O'HAIRE / 17/03/2014
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2923000
2014-01-22AR0113/01/14 NO MEMBER LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 07/11/2013
2013-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-23RES01ADOPT ARTICLES 18/07/2013
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-04-26AP01DIRECTOR APPOINTED CAMPBELL SCOONES
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / SINEAD O'HAIRE / 21/01/2013
2013-01-17AR0113/01/13 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA SARAH KENYON / 29/10/2012
2012-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-01-18AR0113/01/12 NO CHANGES
2011-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KING
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KING
2011-06-16AP03SECRETARY APPOINTED SINEAD O'HAIRE
2011-03-07AP01DIRECTOR APPOINTED MR DANIEL JOHN TOPPING
2011-03-07AP01DIRECTOR APPOINTED CAMILLA SARAH KENYON
2011-01-21AR0113/01/11 FULL LIST
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-01-30AR0113/01/10 BULK LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHERIDAN CLARKE / 13/01/2010
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR CLARE FERGUSON
2009-02-17363aRETURN MADE UP TO 13/01/09; BULK LIST AVAILABLE SEPARATELY
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / JULLIET DUNBAR / 25/02/2008
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS DE ZULUETA
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, GRANVILLE HOUSE, 5TH FLOOR, 132 SLOANE STREET, LONDON, SW1X 9AX
2008-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT KING / 16/08/2008
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JULLIET DUNBAR / 01/08/2008
2008-08-07RES01ADOPT ARTICLES 24/07/2008
2008-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-25363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-05-10363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS; AMEND
2007-05-10288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 13/01/07; BULK LIST AVAILABLE SEPARATELY
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28288cSECRETARY'S PARTICULARS CHANGED
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2006-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02117APPLICATION COMMENCE BUSINESS
2006-02-02CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B.P.MARSH & PARTNERS PLC 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 B.P.MARSH & PARTNERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT 2010-11-01 Satisfied BRIAN MARSH ENTERPRISES LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2010-06-09 Satisfied MR BRIAN MARSH, MR PHILIP MORTLOCK, MS MICHELLE NEWMAN AND MS NATASHA DUNBAR
DEBENTURE 2006-02-07 Satisfied BRIAN PETER MARSH
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 B.P.MARSH & PARTNERS PLC

Intangible Assets
Patents
We have not found any records of B.P.MARSH & PARTNERS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for B.P.MARSH & PARTNERS PLC
Trademarks
We have not found any records of B.P.MARSH & PARTNERS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.P.MARSH & PARTNERS PLC. 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 (82990 - Other business support service activities n.e.c.) as B.P.MARSH & PARTNERS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where B.P.MARSH & PARTNERS PLC 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 B.P.MARSH & PARTNERS PLC 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 B.P.MARSH & PARTNERS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name BPM
Listed Since 02-Feb-06
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £40.922M
Shares Issues 29,230,000.00
Share Type ORD GBP0.10
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.