Whitchurch Ad Limited BUNTINGFORD


Whitchurch Ad started in year 2015 as Private Limited Company with registration number 09398578. The Whitchurch Ad company has been functioning successfully for nine years now and its status is active. The firm's office is based in Buntingford at The Corn Store. Postal code: SG9 0RU.

The company has 5 directors, namely Itai R., Mary C. and Anthony S. and others. Of them, Michael F. has been with the company the longest, being appointed on 28 August 2019 and Itai R. has been with the company for the least time - from 1 August 2022. As of 9 June 2024, there were 8 ex directors - Erez G., Ross C. and others listed below. There were no ex secretaries.

Whitchurch Ad Limited Address / Contact

Office Address The Corn Store
Office Address2 Hyde Hall Farm
Town Buntingford
Post code SG9 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09398578
Date of Incorporation Wed, 21st Jan 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Itai R.

Position: Director

Appointed: 01 August 2022

Mary C.

Position: Director

Appointed: 26 January 2022

Anthony S.

Position: Director

Appointed: 01 October 2021

Paul G.

Position: Director

Appointed: 09 June 2020

Michael F.

Position: Director

Appointed: 28 August 2019

Erez G.

Position: Director

Appointed: 17 July 2019

Resigned: 01 August 2022

Ross C.

Position: Director

Appointed: 17 July 2019

Resigned: 09 June 2020

Steven B.

Position: Director

Appointed: 17 July 2019

Resigned: 31 October 2019

Stefania T.

Position: Director

Appointed: 18 December 2018

Resigned: 17 July 2019

Foresight Group Llp

Position: Corporate Secretary

Appointed: 06 November 2017

Resigned: 06 November 2017

Hugh U.

Position: Director

Appointed: 21 December 2015

Resigned: 18 December 2018

Elizabeth W.

Position: Director

Appointed: 09 July 2015

Resigned: 17 July 2019

Foresight Fund Managers Limited

Position: Corporate Secretary

Appointed: 30 January 2015

Resigned: 06 November 2017

Charles S.

Position: Director

Appointed: 30 January 2015

Resigned: 09 July 2015

Alexander J.

Position: Director

Appointed: 21 January 2015

Resigned: 17 July 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Bio Capital Finance Limited from Buntingford, United Kingdom. This PSC is classified as "a limited by shares", 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. The second one in the persons with significant control register is Bio Capital Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bio Capital Finance Limited

The Corn Store Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12965148
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bio Capital Ltd

3rd Floor 86 Brook Street, London, W1K 5AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England And Wales
Registration number 11430503
Notified on 17 July 2019
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand65 53049 90246 32745 92945 749
Current Assets 1 427 639174 1058 419 0239 612 979
Debtors408 42347 6772 024 9995 066 3045 874 743
Net Assets Liabilities  1 609 2322 141 2233 030 172
Other Debtors2 211 145 
Other
Amounts Owed By Related Parties 47 677127 7644 402 4395 874 743
Amounts Owed To Group Undertakings 385 080462 0963 306 7913 695 925
Average Number Employees During Period  33 
Corporation Tax Payable   124 788 
Creditors146 666385 375462 0965 290 8293 695 925
Current Asset Investments 1 330 060   
Investments4 373 42921 897 223  
Investments Fixed Assets4 373 42921 897 22322
Investments In Group Undertakings 1 330 060   
Investments In Group Undertakings Participating Interests 2222
Loans To Group Undertakings Participating Interests  1 897 221  
Net Current Assets Liabilities 1 042 264-287 9917 432 0506 726 095
Other Creditors 295 5 290 829 
Percentage Class Share Held In Subsidiary   100100
Total Assets Less Current Liabilities 1 042 2661 609 2327 432 0526 726 097
Trade Creditors Trade Payables146 666    
Trade Debtors Trade Receivables406 212    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-30 director's details were changed
filed on: 31st, January 2024
Free Download (2 pages)

Company search