UKBizDB.co.uk

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 InformationRoleAppointedStatus
Withers Llp, 16 Old Bailey, London, United Kingdom, EC4M 7EG

Director01 April 2012Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Corporate Director10 August 2010Active
Brookfield House, 44 Davies Street, London, United Kingdom, W1K 5JA

Director10 August 2010Active

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)

Copyright © 2025. All rights reserved.