UKBizDB.co.uk

BBH - SWL (HOLDCO 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbh - Swl (holdco 2) Limited. The company was founded 13 years ago and was given the registration number 07343317. The firm's registered office is in LONDON. You can find them at 4th Floor, 105 Piccadilly, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BBH - SWL (HOLDCO 2) LIMITED
Company Number:07343317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 105 Piccadilly, London, W1J 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Corporate Secretary01 August 2019Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director21 May 2015Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director23 July 2014Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 April 2013Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director06 May 2022Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director06 May 2022Active
4th Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Corporate Secretary11 August 2010Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director06 June 2018Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director23 July 2014Active
North Suite, Park Lorne, 111 Park Road, London, United Kingdom, NW8 7JL

Director11 August 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director11 August 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 September 2016Active
New Kings Beam House, 11th Floor, 22 Upper Ground, London, United Kingdom, SE1 9BW

Director01 December 2010Active
Skipton House, 80london Road, London, United Kingdom, SE1 6LH

Director07 August 2017Active
Unit 11, Webster Court, Carina Park, Westbrook, United Kingdom, WA5 8WD

Director01 May 2019Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director07 November 2013Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 April 2014Active
Wellington House, Waterloo Road, London, England, SE1 89G

Director01 December 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 November 2011Active
106, Teddington Park Road, Teddington, TW11 8NE

Director01 December 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director05 June 2018Active
Renova Developments Ltd, Unit 11, Webster Court, Carina Park, Warrington, United Kingdom, WA5 8WD

Director16 August 2022Active

People with Significant Control

South West London Health Partnerships Limited
Notified on:11 August 2016
Status:Active
Country of residence:England
Address:104, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

Change registered office address company with date old address new address.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-08-21Officers

Appoint corporate secretary company with name date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.