Bbh - Lsl Bid Cost Holdco Limited LONDON


Founded in 2004, Bbh - Lsl Bid Cost Holdco, classified under reg no. 05072651 is an active company. Currently registered at 4th Floor W1J 7NJ, London the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 8th June 2004 Bbh - Lsl Bid Cost Holdco Limited is no longer carrying the name Inhoco 4033.

The company has 5 directors, namely Affan N., Philippa R. and Geoffrey A. and others. Of them, Paul E. has been with the company the longest, being appointed on 23 October 2008 and Affan N. and Philippa R. have been with the company for the least time - from 6 May 2022. As of 7 May 2024, there were 24 ex directors - Ian W., Oliver H. and others listed below. There were no ex secretaries.

Bbh - Lsl Bid Cost Holdco 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 05072651
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 (238 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

Paul E.

Position: Director

Appointed: 23 October 2008

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: 18 June 2015

Resigned: 07 August 2017

Nicola T.

Position: Director

Appointed: 23 July 2014

Resigned: 18 June 2015

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

Humphrey C.

Position: Director

Appointed: 01 December 2010

Resigned: 01 May 2013

Neil M.

Position: Director

Appointed: 01 December 2010

Resigned: 06 March 2015

Richard A.

Position: Director

Appointed: 25 March 2010

Resigned: 20 May 2015

Nafees A.

Position: Director

Appointed: 25 March 2010

Resigned: 01 November 2011

David B.

Position: Director

Appointed: 28 March 2008

Resigned: 25 March 2010

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 14 May 2007

Resigned: 01 August 2019

Paul B.

Position: Director

Appointed: 28 September 2006

Resigned: 31 October 2010

Charles L.

Position: Director

Appointed: 15 December 2005

Resigned: 01 December 2010

Eugene P.

Position: Director

Appointed: 17 November 2005

Resigned: 01 December 2010

Kevin B.

Position: Director

Appointed: 17 November 2005

Resigned: 23 October 2008

Sylvie P.

Position: Director

Appointed: 17 November 2005

Resigned: 25 March 2010

Mark P.

Position: Director

Appointed: 17 November 2005

Resigned: 14 May 2007

Alasdair L.

Position: Director

Appointed: 17 November 2005

Resigned: 31 October 2008

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 register of persons with significant control that own or control the company consists of 1 name. As we established, there is Building Better Health - Lambeth Southwark Lewisham Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Building Better Health - Lambeth Southwark Lewisham 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 5072647
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Inhoco 4033 June 8, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Friday 31st March 2023
filed on: 8th, August 2023
Free Download (14 pages)

Company search

Advertisements