You are here: bizstats.co.uk > a-z index > B list

B3s No.2 Limited LONDON


B3s No.2 started in year 2004 as Private Limited Company with registration number 05166970. The B3s No.2 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7JT. Since Fri, 23rd Dec 2022 B3s No.2 Limited is no longer carrying the name 365 Healthcare.

At present there are 3 directors in the the firm, namely Ian B., Suzanne J. and Richard H.. In addition one secretary - Suzanne J. - is with the company. At present 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.

B3s No.2 Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166970
Date of Incorporation Wed, 30th Jun 2004
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 30 April 2023

Suzanne J.

Position: Secretary

Appointed: 01 October 2020

Suzanne J.

Position: Director

Appointed: 01 October 2020

Richard H.

Position: Director

Appointed: 01 May 2020

Brian M.

Position: Director

Appointed: 10 October 2018

Resigned: 18 December 2019

Paul H.

Position: Director

Appointed: 10 October 2018

Resigned: 01 October 2020

Andrew B.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2023

Paul H.

Position: Secretary

Appointed: 01 August 2014

Resigned: 01 October 2020

Richard G.

Position: Director

Appointed: 30 June 2014

Resigned: 11 October 2018

Christopher W.

Position: Director

Appointed: 30 June 2014

Resigned: 11 October 2018

Owen C.

Position: Director

Appointed: 01 September 2013

Resigned: 30 June 2014

Alexander B.

Position: Secretary

Appointed: 04 July 2011

Resigned: 30 June 2014

Stephen C.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2014

Alexander B.

Position: Director

Appointed: 01 October 2005

Resigned: 11 October 2018

Tara K.

Position: Director

Appointed: 01 August 2004

Resigned: 01 January 2007

Simon B.

Position: Secretary

Appointed: 30 June 2004

Resigned: 04 July 2011

Robert G.

Position: Director

Appointed: 30 June 2004

Resigned: 30 June 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 June 2004

Resigned: 30 June 2004

John O.

Position: Director

Appointed: 30 June 2004

Resigned: 12 August 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2004

Resigned: 30 June 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Bunzl Holding Gtl Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bunzl Holding Gtl Limited

York House 45 Seymour Street, London, W1H 7JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

365 Healthcare December 23, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 22nd, July 2024
Free Download (3 pages)

Company search

Advertisements