Bpcr GP Ltd
Bpcr GP Ltd
#12511991 • Active
Founded: 11/03/2020
Industries: Fund management activities
Location: Leeds
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Turnover £100
↑ 0%
Gross Profit £100
↑ 0%
Employees 2
↑ 0%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Harry Abraham Hyman | Chartered Accountant | 11/03/2020 | British | 68 years |
Duncan William Allan Budge | Director | 11/03/2020 | British | 69 years |
Role:
Chartered Accountant
Appointed:
11/03/2020
Nationality:
British
Age:
68 years
Role:
Director
Appointed:
11/03/2020
Nationality:
British
Age:
69 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Biopharma Credit Plc | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 11/03/2020 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
11/03/2020
Nationality:
United Kingdom
Financial Accounts
Dec 2023 | Dec 2022 | Dec 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
8 charges registered
Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Satisfied
Created 10/09/2021#125119910006 Negative Pledge
Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Satisfied
Created 10/09/2021#125119910008 Negative Pledge
Properties
No property information available
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
11/03/2025 | Persons With Significant Control | Change To A Person With Significant Control | View (2 pages) |
10/03/2025 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
21/01/2025 | Officers | Change Corporate Secretary Company With Change Date | View (1 page) |
05/08/2024 | Accounts | Accounts With Accounts Type Total Exemption Full | View (12 pages) |
12/06/2024 | Mortgage | Mortgage Satisfy Charge Full | View (1 page) |
12/06/2024 | Mortgage | Mortgage Satisfy Charge Full | View (1 page) |
12/06/2024 | Mortgage | Mortgage Satisfy Charge Full | View (1 page) |
11/03/2025 Persons With Significant Control
Change To A Person With Significant Control