You are here: bizstats.co.uk > a-z index > B list > BW list

Bwuk Operator Ltd LONDON


Founded in 2006, Bwuk Operator, classified under reg no. 05903109 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 18th February 2020 Bwuk Operator Ltd is no longer carrying the name Macdonald Marine.

The company has 4 directors, namely Eric H., Justin P. and Andrew W. and others. Of them, Andrew W., Benjamin W. have been with the company the longest, being appointed on 14 February 2020 and Eric H. and Justin P. have been with the company for the least time - from 17 May 2021. Currently 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.

Bwuk Operator Ltd Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05903109
Date of Incorporation Fri, 11th Aug 2006
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Eric H.

Position: Director

Appointed: 17 May 2021

Justin P.

Position: Director

Appointed: 17 May 2021

Andrew W.

Position: Director

Appointed: 14 February 2020

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2020

Benjamin W.

Position: Director

Appointed: 14 February 2020

Patrick S.

Position: Director

Appointed: 14 February 2020

Resigned: 14 May 2021

Ruaridh M.

Position: Director

Appointed: 11 September 2014

Resigned: 14 February 2020

Donald M.

Position: Director

Appointed: 27 October 2010

Resigned: 01 November 2010

Mark R.

Position: Secretary

Appointed: 05 January 2009

Resigned: 06 April 2010

David G.

Position: Director

Appointed: 16 October 2006

Resigned: 31 January 2015

Gerard S.

Position: Director

Appointed: 20 September 2006

Resigned: 11 April 2008

Robert F.

Position: Secretary

Appointed: 16 August 2006

Resigned: 05 January 2009

Robert F.

Position: Director

Appointed: 16 August 2006

Resigned: 14 February 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2006

Resigned: 16 August 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 2006

Resigned: 16 August 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Bwuk Owner Ltd from London, England. 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 entity in the persons with significant control register is Glencairn Finance Limited that put London, England as the official address. This PSC has a legal form of "a limited company", 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.

Bwuk Owner Ltd

54 Portland Place, London, W1B 1DY, England

Legal authority Companies Act 2016
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12414616
Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glencairn Finance Limited

Level 13 20 Primrose Street, London, EC2A 2EW, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number 08929318
Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Macdonald Marine February 18, 2020
Bowlfront September 20, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, August 2023
Free Download (44 pages)

Company search