Bbh-swl (holdco 4) Limited LONDON


Bbh-swl (holdco 4) started in year 2013 as Private Limited Company with registration number 08383255. The Bbh-swl (holdco 4) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W1J 7NJ.

The company has 5 directors, namely Philippa R., Affan N. and Geoffrey A. and others. Of them, Philip M. has been with the company the longest, being appointed on 7 November 2013 and Philippa R. and Affan N. have been with the company for the least time - from 6 May 2022. As of 15 May 2024, there were 12 ex directors - Ian W., Oliver H. and others listed below. There were no ex secretaries.

Bbh-swl (holdco 4) 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 08383255
Date of Incorporation Thu, 31st Jan 2013
Industry Non-trading company
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

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

Philip M.

Position: Director

Appointed: 07 November 2013

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: 23 July 2014

Resigned: 07 August 2017

Adrian L.

Position: Director

Appointed: 01 April 2014

Resigned: 22 September 2016

Neil M.

Position: Director

Appointed: 05 February 2014

Resigned: 06 March 2015

Caroline H.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2015

Clive P.

Position: Director

Appointed: 31 January 2013

Resigned: 23 July 2014

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 31 January 2013

Resigned: 11 March 2021

Richard A.

Position: Director

Appointed: 31 January 2013

Resigned: 20 May 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is South West London Health Partnerships 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.

South West London Health Partnerships 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 5072626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New registered office address 105 Piccadilly London W1J 7NJ. Change occurred on Friday 12th April 2024. Company's previous address: 4th Floor 105 Piccadilly London W1J 7NJ.
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements