Usaf Holdings B Limited BRISTOL


Founded in 2007, Usaf Holdings B, classified under reg no. 06324325 is an active company. Currently registered at South Quay BS1 6FL, Bristol the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 21st November 2007 Usaf Holdings B Limited is no longer carrying the name Usaf (anson Road).

The firm has 3 directors, namely Michael B., Christopher S. and Joseph L.. Of them, Joseph L. has been with the company the longest, being appointed on 25 July 2007 and Michael B. has been with the company for the least time - from 20 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew R. who worked with the the firm until 16 April 2013.

Usaf Holdings B Limited Address / Contact

Office Address South Quay
Office Address2 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06324325
Date of Incorporation Wed, 25th Jul 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 20 September 2022

Christopher S.

Position: Director

Appointed: 16 March 2013

Joseph L.

Position: Director

Appointed: 25 July 2007

David F.

Position: Director

Appointed: 27 October 2016

Resigned: 20 September 2022

James W.

Position: Director

Appointed: 26 October 2016

Resigned: 11 April 2018

Andrew R.

Position: Director

Appointed: 25 July 2007

Resigned: 16 April 2013

Mark A.

Position: Director

Appointed: 25 July 2007

Resigned: 20 May 2016

Michael B.

Position: Director

Appointed: 25 July 2007

Resigned: 01 March 2012

Andrew R.

Position: Secretary

Appointed: 25 July 2007

Resigned: 16 April 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Ldc (Holdings) Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Sanne Group Plc that put St Helier, Jersey as the official address. This PSC has a legal form of "a corporate", 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. The third one is Sanne Trustee Services Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a ldc (holdings) olc", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Ldc (Holdings) Limited

South Quay Temple Back, Bristol, BS1 6FL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02625007
Notified on 6 April 2016
Nature of control: significiant influence or control

Sanne Group Plc

Ifc 5 Castle Street, St Helier, Jersey, JE1 1ST, Jersey

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sanne Trustee Services Limited

13 Castle Street, St Helier, JE4 5UT, Jersey

Legal authority England And Wales
Legal form Ldc (Holdings) Olc
Country registered England And Wales
Place registered Companies House
Registration number 02625007
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Usaf (anson Road) November 21, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
On 1st January 2024 director's details were changed
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements