Bbh - Wl (holdco 5) Limited LONDON


Bbh - Wl (holdco 5) started in year 2011 as Private Limited Company with registration number 07775335. The Bbh - Wl (holdco 5) company has been functioning successfully for thirteen 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, 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 26 April 2024, there were 19 ex directors - Paul B., Oliver H. and others listed below. There were no ex secretaries.

Bbh - Wl (holdco 5) 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 07775335
Date of Incorporation Thu, 15th Sep 2011
Industry Non-trading company
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 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

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

Neil M.

Position: Director

Appointed: 04 July 2012

Resigned: 06 March 2015

Philip Y.

Position: Director

Appointed: 04 July 2012

Resigned: 31 March 2013

Humphrey C.

Position: Director

Appointed: 04 July 2012

Resigned: 01 May 2013

Clive P.

Position: Director

Appointed: 01 November 2011

Resigned: 22 January 2014

A G Secretarial Limited

Position: Corporate Director

Appointed: 15 September 2011

Resigned: 15 September 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 September 2011

Resigned: 15 September 2011

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 15 September 2011

Resigned: 01 August 2019

Richard A.

Position: Director

Appointed: 15 September 2011

Resigned: 12 May 2015

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 15 September 2011

Resigned: 15 September 2011

Roger H.

Position: Director

Appointed: 15 September 2011

Resigned: 15 September 2011

Nafees A.

Position: Director

Appointed: 15 September 2011

Resigned: 01 November 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is West London Health Partnership Limited from London, England. The abovementioned PSC is classified 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.

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 15 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
2024/03/04 - the day director's appointment was terminated
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements