Bbh-wl (holdco 4) Limited LONDON


Founded in 2009, Bbh-wl (holdco 4), classified under reg no. 07074158 is an active company. Currently registered at 4th Floor W1J 7NJ, London the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

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 29 April 2024, there were 21 ex directors - Paul B., Oliver H. and others listed below. There were no ex secretaries.

Bbh-wl (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 07074158
Date of Incorporation Thu, 12th Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 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 Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

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: 02 September 2016

Resigned: 30 November 2018

Graham S.

Position: Director

Appointed: 22 December 2015

Resigned: 17 February 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

Humphrey C.

Position: Director

Appointed: 01 December 2010

Resigned: 01 May 2013

Neil M.

Position: Director

Appointed: 01 December 2010

Resigned: 06 March 2015

Thomas H.

Position: Director

Appointed: 15 January 2010

Resigned: 30 September 2010

Charles C.

Position: Director

Appointed: 15 January 2010

Resigned: 01 December 2010

Nafees A.

Position: Director

Appointed: 15 January 2010

Resigned: 01 November 2011

Richard A.

Position: Director

Appointed: 15 January 2010

Resigned: 12 May 2015

Philip Y.

Position: Director

Appointed: 15 January 2010

Resigned: 31 March 2013

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 12 November 2009

Resigned: 01 August 2019

Eugene P.

Position: Director

Appointed: 12 November 2009

Resigned: 01 December 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is West London Health Partnership Limited from London, England. The abovementioned PSC is categorised as "a private limited liability", 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.

West London Health Partnership Limited

104 Piccadilly, London, W1J 7NJ, England

Legal authority Companies Act 1985
Legal form Private Limited Liability
Country registered England
Place registered England And Wales
Registration number 4898216
Notified on 12 November 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 Officers
Director appointment termination date: Monday 4th March 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements