The British Horseracing Board Limited LONDON


The British Horseracing Board started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05934293. The The British Horseracing Board company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Holborn Gate. Postal code: WC2A 1AN. Since Tuesday 31st July 2007 The British Horseracing Board Limited is no longer carrying the name The British Horseracing Authority.

There is a single director in the company at the moment - Catherine B., appointed on 14 September 2016. In addition, a secretary was appointed - Catherine B., appointed on 14 September 2016. 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.

The British Horseracing Board Limited Address / Contact

Office Address Holborn Gate
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05934293
Date of Incorporation Wed, 13th Sep 2006
Industry Other sports activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Catherine B.

Position: Secretary

Appointed: 14 September 2016

Catherine B.

Position: Director

Appointed: 14 September 2016

Adam B.

Position: Director

Appointed: 19 January 2015

Resigned: 13 September 2016

Paul B.

Position: Director

Appointed: 01 January 2012

Resigned: 19 January 2015

Adam B.

Position: Secretary

Appointed: 29 March 2010

Resigned: 13 September 2016

Oliver C.

Position: Secretary

Appointed: 14 April 2008

Resigned: 29 March 2010

Nicholas C.

Position: Director

Appointed: 14 April 2008

Resigned: 21 February 2011

Christopher B.

Position: Director

Appointed: 28 August 2007

Resigned: 01 January 2012

Alan D.

Position: Secretary

Appointed: 28 August 2007

Resigned: 14 April 2008

Alan D.

Position: Director

Appointed: 28 August 2007

Resigned: 14 April 2008

Peregine Secretarial Services Limited

Position: Director

Appointed: 06 October 2006

Resigned: 28 August 2007

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 28 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 2006

Resigned: 06 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2006

Resigned: 06 October 2006

Swift Incorporations Limited

Position: Corporate Director

Appointed: 13 September 2006

Resigned: 06 October 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Swift Incorporations Limited from Bristol, England. This PSC is classified as "a private limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Instant Companies Limited that put Bristol, England as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Swift Incorporations Limited

1 Mitchell Lane, Bristol, BS1 6BU, England

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 01945937
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Instant Companies Limited

1 Mitchell Lane, Bristol, BS1 6BU, England

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 01546338
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

The British Horseracing Authority July 31, 2007
Quickvirtue November 1, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 15th, June 2023
Free Download (1 page)

Company search