Bodiam Hill Limited LONDON


Founded in 2007, Bodiam Hill, classified under reg no. 06345321 is an active company. Currently registered at 2 King Edward Street EC1A 1HQ, London the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Andrew H., Prashant S.. Of them, Prashant S. has been with the company the longest, being appointed on 28 October 2014 and Andrew H. has been with the company for the least time - from 12 May 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bodiam Hill Limited Address / Contact

Office Address 2 King Edward Street
Town London
Post code EC1A 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06345321
Date of Incorporation Thu, 16th Aug 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Andrew H.

Position: Director

Appointed: 12 May 2017

Prashant S.

Position: Director

Appointed: 28 October 2014

Merrill Lynch Corporate Services Limited

Position: Corporate Secretary

Appointed: 02 September 2014

George R.

Position: Director

Appointed: 01 October 2014

Resigned: 16 December 2016

Joanne G.

Position: Director

Appointed: 20 April 2012

Resigned: 01 October 2014

Matthew A.

Position: Director

Appointed: 29 September 2010

Resigned: 02 July 2013

Emma S.

Position: Director

Appointed: 23 April 2009

Resigned: 28 October 2014

Helene L.

Position: Secretary

Appointed: 13 February 2008

Resigned: 01 August 2014

Reginald B.

Position: Director

Appointed: 26 November 2007

Resigned: 24 March 2009

Fiona C.

Position: Secretary

Appointed: 16 August 2007

Resigned: 13 February 2008

Timothy P.

Position: Director

Appointed: 16 August 2007

Resigned: 27 September 2010

Keith R.

Position: Director

Appointed: 16 August 2007

Resigned: 20 April 2012

Richard M.

Position: Director

Appointed: 16 August 2007

Resigned: 31 October 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Bank Of America Corporation from Wilmington, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bank Of America Corporation

The Corporation Trust Center 1209 Orange Street, Wilmington, De 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States Of America / Delaware
Place registered Delaware Secretary Of State
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Full accounts for the period ending 2022/12/31
filed on: 22nd, September 2023
Free Download (33 pages)

Company search

Advertisements