BALLYMACOLL HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ballymacoll Holdings Limited. The company was founded 14 years ago and was given the registration number 07341882. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Company Information
Name | : | BALLYMACOLL HOLDINGS LIMITED |
---|
Company Number | : | 07341882 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Liquidation |
---|
Incorporation Date | : | 10 August 2010 |
---|
End of financial year | : | 31 December 2018 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Withers Llp, 16 Old Bailey, London, United Kingdom, EC4M 7EG | Director | 01 April 2012 | Active |
16, Old Bailey, London, United Kingdom, EC4M 7EG | Corporate Director | 10 August 2010 | Active |
Brookfield House, 44 Davies Street, London, United Kingdom, W1K 5JA | Director | 10 August 2010 | Active |
People with Significant Control
Patrica Anne Milner |
Notified on | : | 02 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1966 |
---|
Nationality | : | British |
---|
Address | : | Withers Llp, 16 Old Bailey, London, EC4M 7EG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr David John Morrison |
Notified on | : | 02 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1959 |
---|
Nationality | : | British |
---|
Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jeremy David Godfrey Curtis |
Notified on | : | 02 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1966 |
---|
Nationality | : | British |
---|
Address | : | 45 Cadogan Gardens, London, SW3 2AQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Timothy Mark Thomas Gregory |
Notified on | : | 02 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1972 |
---|
Nationality | : | British |
---|
Address | : | 71 Queen Victoria Street, London, EC4V 4BE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Withers Trust Corporation Limited |
Notified on | : | 01 June 2016 |
---|
Status | : | Active |
---|
Address | : | 16, Old Bailey, London, EC4M 7EG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)