Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELL POTTINGER PRIVATE LIMITED
Company Information for

BELL POTTINGER PRIVATE LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
08024999
Private Limited Company
Liquidation

Company Overview

About Bell Pottinger Private Ltd
BELL POTTINGER PRIVATE LIMITED was founded on 2012-04-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bell Pottinger Private Limited is a Private Limited Company registered in 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
BELL POTTINGER PRIVATE LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in WC1V
 
Previous Names
BPP COMMUNICATIONS LIMITED10/12/2012
BACKGAMMON LIMITED30/05/2012
Filing Information
Company Number 08024999
Company ID Number 08024999
Date formed 2012-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB125520642  
Last Datalog update: 2021-12-05 08:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL POTTINGER PRIVATE LIMITED
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.
Companies with same name BELL POTTINGER PRIVATE LIMITED
The following companies were found which have the same name as BELL POTTINGER PRIVATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELL POTTINGER PRIVATE LIMITED Unknown
BELL POTTINGER PRIVATE LIMITED Singapore Active Company formed on the 2012-10-19

Company Officers of BELL POTTINGER PRIVATE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2013-01-01
DAVID CLIVE BECK
Director 2012-04-11
JAMES BRODIE HENDERSON
Director 2012-05-22
MARK WILLIAM SMITH
Director 2012-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS JULIAN DOMINIC POTTINGER
Director 2012-05-22 2018-07-20
THOMAS WILLIAM ELLIOTT LEIGH
Director 2014-11-12 2017-01-31
TIMOTHY JOHN LEIGH BELL
Director 2012-05-22 2016-08-24
ROOPESH PRASHAR
Director 2014-02-26 2014-11-12
JOHN LEECE
Company Secretary 2012-06-30 2012-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CLIVE BECK CENTREGROUND POLITICAL COMMUNICATIONS LTD Director 2014-06-12 CURRENT 2011-06-16 Dissolved 2016-01-26
DAVID CLIVE BECK BELL POTTINGER (SERVICES) LIMITED Director 2012-11-23 CURRENT 2012-11-23 In Administration/Administrative Receiver
DAVID CLIVE BECK BELL POTTINGER CORPORATE AND FINANCIAL LIMITED Director 2012-06-30 CURRENT 1966-12-30 Dissolved 2014-03-04
DAVID CLIVE BECK BELL POTTINGER PUBLIC RELATIONS LIMITED Director 2012-06-30 CURRENT 1987-04-24 Dissolved 2014-02-04
DAVID CLIVE BECK BELL POTTINGER PUBLIC AFFAIRS LIMITED Director 2012-06-30 CURRENT 1990-04-03 Dissolved 2014-03-04
DAVID CLIVE BECK BELL POTTINGER SANS FRONTIERES LIMITED Director 2012-06-30 CURRENT 2003-04-24 Dissolved 2014-03-04
DAVID CLIVE BECK PELHAM BELL POTTINGER LIMITED Director 2010-01-14 CURRENT 2004-08-03 Dissolved 2014-03-04
JAMES BRODIE HENDERSON BELL POTTINGER (SERVICES) LIMITED Director 2012-11-23 CURRENT 2012-11-23 In Administration/Administrative Receiver
JAMES BRODIE HENDERSON PELHAM BELL POTTINGER LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2014-03-04
MARK WILLIAM SMITH MERIT GROUP PLC Director 2017-11-29 CURRENT 2001-08-09 Active
MARK WILLIAM SMITH ENGAGE COMMUNICATIONS CONSULTANCY LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
MARK WILLIAM SMITH BELL POTTINGER (SERVICES) LIMITED Director 2017-03-01 CURRENT 2012-11-23 In Administration/Administrative Receiver
MARK WILLIAM SMITH HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2011-03-28 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
2022-11-03WU07Compulsory liquidation winding up progress report
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 55 Baker Street London W1U 7EU
2021-11-04WU07Compulsory liquidation winding up progress report
2020-12-08LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2020-11-24WU07Compulsory liquidation winding up progress report
2020-09-24WU14Compulsory liquidation. Removal of liquidator by court
2019-10-14AM10Administrator's progress report
2019-10-14AM25Liquidation. Court order ending addministration
2019-09-26WU04Compulsory liquidation appointment of liquidator
2019-09-19COCOMPCompulsory winding up order
2019-04-29AM10Administrator's progress report
2018-10-26AM10Administrator's progress report
2018-08-30AM19liquidation-in-administration-extension-of-period
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PIERS JULIAN DOMINIC POTTINGER
2018-04-25AM10Administrator's progress report
2017-12-12AM06Notice of deemed approval of proposals
2017-12-10AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-11-20AM03Statement of administrator's proposal
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM 6th Floor Holborn Gate 330 High Holborn London WC1V 7QD
2017-09-27PSC07CESSATION OF CHIME COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AM01Appointment of an administrator
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080249990003
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 295751.1
2017-06-19SH06Cancellation of shares. Statement of capital on 2017-05-18 GBP 295,751.10
2017-06-19SH03Purchase of own shares
2017-06-14SH06Cancellation of shares. Statement of capital on 2017-05-18 GBP 295,751.10
2017-05-30SH06Cancellation of shares. Statement of capital on 2017-04-21 GBP 295,901.10
2017-05-30SH03Purchase of own shares
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 301301.1
2017-05-09SH0121/04/17 STATEMENT OF CAPITAL GBP 301301.1
2017-05-08RP04CS01Second filing of Confirmation Statement dated 11/04/2017
2017-05-08ANNOTATIONClarification
2017-04-12SH06Cancellation of shares. Statement of capital on 2017-03-20 GBP 276,528.14
2017-04-12SH03Purchase of own shares
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080249990004
2017-03-17SH1917/03/17 STATEMENT OF CAPITAL GBP 335540
2017-03-15SH20STATEMENT BY DIRECTORS
2017-03-15CAP-SSSOLVENCY STATEMENT DATED 20/02/17
2017-03-15RES06REDUCE ISSUED CAPITAL 21/02/2017
2017-03-15RES01ALTER ARTICLES 21/02/2017
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEIGH
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BELL
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 16777000
2016-05-09AR0111/04/16 FULL LIST
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 080249990003
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 16777000
2015-05-07AR0111/04/15 FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR THOMAS WILLIAM ELLIOTT LEIGH
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2014-06-17SH0112/06/14 STATEMENT OF CAPITAL GBP 16777000
2014-05-22AR0111/04/14 FULL LIST
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MR ROOPESH PRASHAR
2013-09-30RES06REDUCE ISSUED CAPITAL 27/09/2013
2013-09-30RES13SHARE PREMIUM ACCOUNT CANCELLED 27/09/2013
2013-09-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/09/2013
2013-09-27RES06REDUCE ISSUED CAPITAL 27/09/2013
2013-08-06SH0130/06/13 STATEMENT OF CAPITAL GBP 15500000
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-05-03AR0111/04/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JULIAN DOMINIC POTTINGER / 01/01/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRODIE HENDERSON / 01/01/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD TIMOTHY BELL / 01/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE BECK / 01/01/2013
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 5TH FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QD UNITED KINGDOM
2013-03-13AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-03-13AA01PREVSHO FROM 30/04/2013 TO 30/06/2012
2013-01-17AP03SECRETARY APPOINTED THOMAS GEORGE TOLLISS
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-10RES15CHANGE OF NAME 05/12/2012
2012-12-10CERTNMCOMPANY NAME CHANGED BPP COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/12/12
2012-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEECE
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEECE
2012-11-01SH0102/10/12 STATEMENT OF CAPITAL GBP 15500000
2012-09-11SH02CONSOLIDATION SUB-DIVISION 30/06/12
2012-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-06SH0130/06/12 STATEMENT OF CAPITAL GBP 14750000
2012-07-31AP01DIRECTOR APPOINTED MARK SMITH
2012-07-25AP03SECRETARY APPOINTED JOHN LEECE
2012-07-19MEM/ARTSARTICLES OF ASSOCIATION
2012-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-11RES12VARYING SHARE RIGHTS AND NAMES
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-06AP01DIRECTOR APPOINTED LORD TIMOTHY BELL
2012-06-06AP01DIRECTOR APPOINTED MR PIERS JULIAN DOMINIC POTTINGER
2012-06-06AP01DIRECTOR APPOINTED MR JAMES BRODIE HENDERSON
2012-05-30RES15CHANGE OF NAME 30/05/2012
2012-05-30CERTNMCOMPANY NAME CHANGED BACKGAMMON LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to BELL POTTINGER PRIVATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-23
Winding-Up Orders2019-09-13
Appointmen2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against BELL POTTINGER PRIVATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-17 Outstanding LLOYDS BANK PLC
2016-02-01 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 2012-12-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30

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 BELL POTTINGER PRIVATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-11 £ 1
Shareholder Funds 2012-04-11 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELL POTTINGER PRIVATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL POTTINGER PRIVATE LIMITED
Trademarks
We have not found any records of BELL POTTINGER PRIVATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL POTTINGER PRIVATE LIMITED. 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 (70210 - Public relations and communications activities) as BELL POTTINGER PRIVATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELL POTTINGER PRIVATE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyBELL POTTINGER PRIVATE LIMITEDEvent Date2019-09-06
In the High Court Of Justice case number 006682 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBELL POTTINGER PRIVATE LIMITEDEvent Date2019-09-06
In the High Court of Justice, Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) William Matthew Humphries Tait, Malcolm Cohen and Colin Michael Trevethyn Haig all of BDO LLP, 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the Company on 6 September 2019 by the Court. Office Holder Details: William Matthew Humphries Tait , Malcolm Cohen and Colin Michael Trevethyn Haig (IP numbers 9564 , 6825 and 7965 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 September 2019 . The Joint Liquidators may be contacted via David Forster on BRCMT@bdo.co.uk William Matthew Humphries Tait , Joint Liquidator Dated: 19 September 2019
 
Initiating party Event TypeAppointment of Administrators
Defending partyBELL POTTINGER PRIVATE LIMITEDEvent Date2017-09-12
In the High Court of Justice, Chancery Division Companies Court case number 006682 Office Holder Details: William Matthew Humphries Tait , Malcolm Cohen and Colin Haig (IP numbers 9564 , 6825 and 7965 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 September 2017 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL POTTINGER PRIVATE LIMITED 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 BELL POTTINGER PRIVATE LIMITED any grants or awards.
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.