Bbh - Swl (fundco Holdco Tranche 1) Limited LONDON


Bbh - Swl (fundco Holdco Tranche 1) started in year 2004 as Private Limited Company with registration number 05072659. The Bbh - Swl (fundco Holdco Tranche 1) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W1J 7NJ. Since 2004/06/08 Bbh - Swl (fundco Holdco Tranche 1) Limited is no longer carrying the name Inhoco 4037.

The firm has 5 directors, namely Affan N., Philippa R. and Geoffrey A. and others. Of them, Philip M. has been with the company the longest, being appointed on 22 April 2013 and Affan N. and Philippa R. have been with the company for the least time - from 6 May 2022. As of 14 May 2024, there were 25 ex directors - Ian W., Oliver H. and others listed below. There were no ex secretaries.

Bbh - Swl (fundco Holdco Tranche 1) Limited Address / Contact

Office Address 4th Floor
Office Address2 105 Piccadilly
Town London
Post code W1J 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05072659
Date of Incorporation Mon, 15th Mar 2004
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Affan N.

Position: Director

Appointed: 06 May 2022

Philippa R.

Position: Director

Appointed: 06 May 2022

Fulcrum Infrastructure Group Services Limited

Position: Corporate Secretary

Appointed: 01 August 2019

Geoffrey A.

Position: Director

Appointed: 21 May 2015

Sarah B.

Position: Director

Appointed: 23 July 2014

Philip M.

Position: Director

Appointed: 22 April 2013

Ian W.

Position: Director

Appointed: 16 August 2022

Resigned: 04 March 2024

Oliver H.

Position: Director

Appointed: 01 May 2019

Resigned: 06 May 2022

Jamie A.

Position: Director

Appointed: 06 June 2018

Resigned: 06 May 2022

John W.

Position: Director

Appointed: 05 June 2018

Resigned: 30 November 2018

Tom D.

Position: Director

Appointed: 07 August 2017

Resigned: 06 June 2018

Darrell B.

Position: Director

Appointed: 22 September 2016

Resigned: 05 June 2018

Jamie A.

Position: Director

Appointed: 23 July 2014

Resigned: 07 August 2017

Adrian L.

Position: Director

Appointed: 01 April 2014

Resigned: 22 September 2016

Caroline H.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2015

Clive P.

Position: Director

Appointed: 01 November 2011

Resigned: 23 July 2014

Neil M.

Position: Director

Appointed: 01 December 2010

Resigned: 06 March 2015

Humphrey C.

Position: Director

Appointed: 01 December 2010

Resigned: 01 May 2013

Richard A.

Position: Director

Appointed: 21 January 2010

Resigned: 20 May 2015

Nafees A.

Position: Director

Appointed: 21 January 2010

Resigned: 01 November 2011

David B.

Position: Director

Appointed: 28 March 2008

Resigned: 21 January 2010

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 14 May 2007

Resigned: 01 August 2019

Charles L.

Position: Director

Appointed: 18 January 2007

Resigned: 01 December 2010

Michael R.

Position: Director

Appointed: 26 May 2005

Resigned: 30 September 2010

Alasdair L.

Position: Director

Appointed: 14 April 2005

Resigned: 31 October 2008

George F.

Position: Director

Appointed: 14 April 2005

Resigned: 26 May 2005

Mark P.

Position: Director

Appointed: 14 April 2005

Resigned: 14 May 2007

Eugene P.

Position: Director

Appointed: 14 April 2005

Resigned: 01 December 2010

Anthony M.

Position: Director

Appointed: 14 April 2005

Resigned: 26 May 2005

Sylvie P.

Position: Director

Appointed: 14 April 2005

Resigned: 21 January 2010

John S.

Position: Director

Appointed: 14 April 2005

Resigned: 31 March 2013

James T.

Position: Director

Appointed: 16 July 2004

Resigned: 28 March 2008

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 March 2004

Resigned: 31 March 2007

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 15 March 2004

Resigned: 16 July 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is South West London Health Partnerships Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

South West London Health Partnerships Limited

105 Piccadilly, London, W1J 7NJ, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 5072626
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Inhoco 4037 June 8, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 9th, August 2023
Free Download

Company search

Advertisements