Bl Retail Holding Company Limited LONDON


Founded in 2006, Bl Retail Holding Company, classified under reg no. 05995033 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 19th Jan 2007 Bl Retail Holding Company Limited is no longer carrying the name Bl Retail Top Company.

The firm has 4 directors, namely Keith M., Alexander C. and Jonathan M. and others. Of them, Jonathan M., Paul M. have been with the company the longest, being appointed on 22 February 2016 and Keith M. has been with the company for the least time - from 11 November 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bl Retail Holding Company 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 05995033
Date of Incorporation Fri, 10th Nov 2006
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Keith M.

Position: Director

Appointed: 11 November 2024

Alexander C.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Jonathan T.

Position: Director

Appointed: 18 March 2022

Resigned: 11 November 2024

Miles P.

Position: Director

Appointed: 16 March 2022

Resigned: 11 April 2025

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

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

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 05 April 2017

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 31 July 2014

Nigel W.

Position: Director

Appointed: 10 November 2006

Resigned: 30 June 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 2006

Resigned: 10 November 2006

Stephen H.

Position: Director

Appointed: 10 November 2006

Resigned: 15 November 2008

Andrew J.

Position: Director

Appointed: 10 November 2006

Resigned: 06 November 2009

Rebecca S.

Position: Secretary

Appointed: 10 November 2006

Resigned: 30 April 2009

Lucinda B.

Position: Director

Appointed: 10 November 2006

Resigned: 19 January 2018

Robert B.

Position: Director

Appointed: 10 November 2006

Resigned: 31 December 2007

Graham R.

Position: Director

Appointed: 10 November 2006

Resigned: 30 June 2011

Timothy R.

Position: Director

Appointed: 10 November 2006

Resigned: 31 March 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2006

Resigned: 10 November 2006

Sarah B.

Position: Director

Appointed: 10 November 2006

Resigned: 18 March 2022

Peter C.

Position: Director

Appointed: 10 November 2006

Resigned: 16 August 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Bl Intermediate Holding Company 2 Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the PSC register is Bl Intermediate Holding Company Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Intermediate Holding Company 2 Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12462158
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bl Intermediate Holding Company 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
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bl Retail Top Company January 19, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2024
filed on: 14th, August 2024
Free Download (21 pages)

Company search

Advertisements