Bl Meadowhall Limited LONDON


Founded in 1994, Bl Meadowhall, classified under reg no. 02955756 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2000-01-12 Bl Meadowhall Limited is no longer carrying the name Stadium Meadowhall.

The company has 3 directors, namely Alexander C., Rhiannon O. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 4 May 2018 and Alexander C. has been with the company for the least time - from 22 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bl Meadowhall Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955756
Date of Incorporation Thu, 4th Aug 1994
Industry Non-trading company
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Alexander C.

Position: Director

Appointed: 22 December 2023

Rhiannon O.

Position: Director

Appointed: 18 March 2022

Jonathan M.

Position: Director

Appointed: 04 May 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2015

Nick T.

Position: Director

Appointed: 18 March 2022

Resigned: 22 December 2023

Charles M.

Position: Director

Appointed: 04 May 2018

Resigned: 31 March 2022

Claire B.

Position: Director

Appointed: 02 October 2014

Resigned: 04 May 2018

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 04 May 2018

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 30 March 2018

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Timothy R.

Position: Director

Appointed: 20 December 2001

Resigned: 04 May 2018

Anthony B.

Position: Secretary

Appointed: 05 September 2000

Resigned: 31 July 2014

Michael G.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2007

Peter C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 05 September 2000

Daniel P.

Position: Director

Appointed: 01 November 1999

Resigned: 20 December 2001

Mohammed A.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2008

Richard B.

Position: Director

Appointed: 01 November 1999

Resigned: 13 March 2014

John I.

Position: Director

Appointed: 01 November 1999

Resigned: 30 June 2007

Michael C.

Position: Secretary

Appointed: 05 October 1994

Resigned: 01 November 1999

Carol H.

Position: Director

Appointed: 05 October 1994

Resigned: 01 November 1999

Edwin H.

Position: Director

Appointed: 05 October 1994

Resigned: 01 November 1999

Michael C.

Position: Director

Appointed: 05 October 1994

Resigned: 01 November 1999

Paul H.

Position: Director

Appointed: 05 October 1994

Resigned: 30 June 1999

Sovshelfco (formations) Limited

Position: Corporate Nominee Director

Appointed: 04 August 1994

Resigned: 05 October 1994

Sovshelfco (secretarial) Limited

Position: Nominee Secretary

Appointed: 04 August 1994

Resigned: 05 October 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Bl Meadowhall Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bl Meadowhall Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bl Meadowhall Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Bl Meadowhall Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 3772465
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stadium Meadowhall January 12, 2000
Sovco (576) October 4, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 6th, July 2023
Free Download (5 pages)

Company search

Advertisements