Bbh - Wl Bid Cost Holdco Limited LONDON


Bbh - Wl Bid Cost Holdco started in year 2004 as Private Limited Company with registration number 05072868. The Bbh - Wl Bid Cost Holdco company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W1J 7NJ. Since 2004-06-08 Bbh - Wl Bid Cost Holdco Limited is no longer carrying the name Inhoco 4027.

The company has 6 directors, namely Ian W., Philippa R. and Affan N. and others. Of them, Geoffrey A. has been with the company the longest, being appointed on 21 November 2013 and Ian W. has been with the company for the least time - from 16 August 2022. As of 28 May 2024, there were 32 ex directors - Paul B., Oliver H. and others listed below. There were no ex secretaries.

Bbh - Wl 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 05072868
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 (217 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

Ian W.

Position: Director

Appointed: 16 August 2022

Philippa R.

Position: Director

Appointed: 06 May 2022

Affan N.

Position: Director

Appointed: 06 May 2022

Jennifer G.

Position: Director

Appointed: 05 May 2021

Fulcrum Infrastructure Group Services Limited

Position: Corporate Secretary

Appointed: 01 August 2019

Sarah B.

Position: Director

Appointed: 22 January 2014

Geoffrey A.

Position: Director

Appointed: 21 November 2013

Paul B.

Position: Director

Appointed: 01 August 2019

Resigned: 22 May 2020

Oliver H.

Position: Director

Appointed: 01 May 2019

Resigned: 06 May 2022

Jamie A.

Position: Director

Appointed: 06 June 2018

Resigned: 06 May 2022

Tom D.

Position: Director

Appointed: 07 August 2017

Resigned: 06 June 2018

Keith E.

Position: Director

Appointed: 17 May 2017

Resigned: 02 August 2018

John W.

Position: Director

Appointed: 22 September 2016

Resigned: 30 November 2018

Richard A.

Position: Director

Appointed: 22 December 2015

Resigned: 04 February 2016

Graham S.

Position: Director

Appointed: 22 December 2015

Resigned: 17 June 2016

Clare P.

Position: Director

Appointed: 25 July 2014

Resigned: 03 December 2015

Jaime A.

Position: Director

Appointed: 23 July 2014

Resigned: 07 August 2017

Graham S.

Position: Director

Appointed: 24 February 2014

Resigned: 12 November 2014

Adrian L.

Position: Director

Appointed: 22 January 2014

Resigned: 22 September 2016

Clive P.

Position: Director

Appointed: 01 November 2011

Resigned: 22 January 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

Richard A.

Position: Director

Appointed: 18 January 2010

Resigned: 12 May 2015

Nafees A.

Position: Director

Appointed: 18 January 2010

Resigned: 01 November 2011

Philip Y.

Position: Director

Appointed: 22 April 2008

Resigned: 31 March 2013

David B.

Position: Director

Appointed: 28 March 2008

Resigned: 18 January 2010

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 14 May 2007

Resigned: 01 August 2019

Charles L.

Position: Director

Appointed: 15 January 2007

Resigned: 01 December 2010

Michael W.

Position: Director

Appointed: 23 October 2006

Resigned: 22 April 2008

Thomas H.

Position: Director

Appointed: 20 April 2005

Resigned: 30 September 2010

Richard B.

Position: Director

Appointed: 20 April 2005

Resigned: 15 January 2007

George F.

Position: Director

Appointed: 11 March 2005

Resigned: 20 April 2005

Chris B.

Position: Director

Appointed: 11 March 2005

Resigned: 30 September 2006

Eugene P.

Position: Director

Appointed: 11 March 2005

Resigned: 01 December 2010

Mark P.

Position: Director

Appointed: 16 July 2004

Resigned: 14 May 2007

James T.

Position: Director

Appointed: 16 July 2004

Resigned: 28 March 2008

Sylvie P.

Position: Director

Appointed: 16 July 2004

Resigned: 18 January 2010

Elliott C.

Position: Director

Appointed: 16 July 2004

Resigned: 27 January 2005

Anthony M.

Position: Director

Appointed: 16 July 2004

Resigned: 23 March 2005

Alasdair L.

Position: Director

Appointed: 16 April 2004

Resigned: 31 October 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 have control over the company includes 1 name. As BizStats found, there is West London Health Partnership Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

West London Health Partnership 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 4898216
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Inhoco 4027 June 8, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 8th, August 2023
Free Download (14 pages)

Company search

Advertisements