Bbh-lsl (fundco 2) Limited LONDON


Bbh-lsl (fundco 2) started in year 2008 as Private Limited Company with registration number 06718531. The Bbh-lsl (fundco 2) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W1J 7NJ.

The firm has 6 directors, namely Ian W., Philippa R. and Affan N. and others. Of them, Paul E. has been with the company the longest, being appointed on 22 April 2009 and Ian W. has been with the company for the least time - from 16 August 2022. As of 29 April 2024, there were 19 ex directors - Oliver H., Jamie A. and others listed below. There were no ex secretaries.

Bbh-lsl (fundco 2) 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 06718531
Date of Incorporation Wed, 8th Oct 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Ian W.

Position: Director

Appointed: 16 August 2022

Philippa R.

Position: Director

Appointed: 06 May 2022

Affan N.

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: 22 April 2009

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

Neil M.

Position: Director

Appointed: 01 December 2010

Resigned: 06 March 2015

Humphrey C.

Position: Director

Appointed: 01 December 2010

Resigned: 01 May 2013

Nafees A.

Position: Director

Appointed: 25 March 2010

Resigned: 01 November 2011

Richard A.

Position: Director

Appointed: 25 March 2010

Resigned: 20 May 2015

David B.

Position: Director

Appointed: 22 April 2009

Resigned: 25 March 2010

Sylvie P.

Position: Director

Appointed: 22 April 2009

Resigned: 25 March 2010

Charles L.

Position: Director

Appointed: 22 April 2009

Resigned: 01 December 2010

Paul B.

Position: Director

Appointed: 22 April 2009

Resigned: 31 October 2010

Eugene P.

Position: Director

Appointed: 08 October 2008

Resigned: 01 December 2010

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 08 October 2008

Resigned: 01 August 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Bbh - Lsl (Holdco 2) Limited from London, England. This PSC is classified as "a prive limited company", 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.

Bbh - Lsl (Holdco 2) Limited

105 Piccadilly, London, W1J 7NJ, England

Legal authority Companies Act 1985
Legal form Prive Limited Company
Country registered England
Place registered England And Wales
Registration number 6718671
Notified on 8 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 2024/04/12. New Address: 105 Piccadilly London W1J 7NJ. Previous address: 4th Floor 105 Piccadilly London W1J 7NJ
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements