Bbh-wl (fundco 2) Limited LONDON


Bbh-wl (fundco 2) started in year 2008 as Private Limited Company with registration number 06613399. The Bbh-wl (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 5 directors, namely Philippa R., Affan N. and Jennifer G. and others. Of them, Geoffrey A. has been with the company the longest, being appointed on 21 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 26 ex directors - Ian W., Paul B. and others listed below. There were no ex secretaries.

Bbh-wl (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 06613399
Date of Incorporation Fri, 6th Jun 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 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

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

Ian W.

Position: Director

Appointed: 16 August 2022

Resigned: 04 March 2024

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

Graham S.

Position: Director

Appointed: 22 December 2015

Resigned: 17 June 2016

Richard A.

Position: Director

Appointed: 22 December 2015

Resigned: 04 February 2016

Clare P.

Position: Director

Appointed: 25 July 2014

Resigned: 03 December 2015

Jamie 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

David B.

Position: Director

Appointed: 20 August 2008

Resigned: 18 January 2010

Sylvie P.

Position: Director

Appointed: 20 August 2008

Resigned: 18 January 2010

Fulcrum Infrastructure Managment Limited

Position: Corporate Secretary

Appointed: 20 August 2008

Resigned: 01 August 2019

Charles C.

Position: Director

Appointed: 20 August 2008

Resigned: 01 December 2010

Alasdair L.

Position: Director

Appointed: 20 August 2008

Resigned: 31 October 2008

Thomas H.

Position: Director

Appointed: 20 August 2008

Resigned: 30 September 2010

Philip Y.

Position: Director

Appointed: 20 August 2008

Resigned: 31 March 2013

Eugene P.

Position: Director

Appointed: 15 July 2008

Resigned: 01 December 2010

Andrew W.

Position: Director

Appointed: 06 June 2008

Resigned: 15 July 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Bbh - Wl (Holdco 2) Limited from London, England. This PSC is categorised as "a private 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 - Wl (Holdco 2) 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 6613722
Notified on 4 July 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
Director's appointment terminated on 4th March 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements