UKBizDB.co.uk

BBH-WL (FUNDCO 2) LIMITED

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

This company is commonly known as Bbh-wl (fundco 2) Limited. The company was founded 15 years ago and was given the registration number 06613399. 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-WL (FUNDCO 2) LIMITED
Company Number:06613399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2008
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 November 2013Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 January 2014Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director05 May 2021Active
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, W1J 7NJ

Corporate Secretary20 August 2008Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

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

Director23 July 2014Active
Park Lorne, 111 Park Road, London, NW8 7JL

Director18 January 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 December 2015Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director18 January 2010Active
34 Dorset Square, London, NW1 6QJ

Director20 August 2008Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

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

Director01 December 2010Active
Park Lorne, 111 Park Road, London, NW8 7JL

Director20 August 2008Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director07 August 2017Active
Ferguson House 15, Marylebone Road, London, United Kingdom, NW1 5JD

Director17 May 2017Active
Unit 11, Webster Court, Carina Park, Westbrook, United Kingdom, WA5 8WD

Director01 May 2019Active
Park Lorne, 111 Park Road, London, NW8 7JL

Director20 August 2008Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 January 2014Active
3 Brookfield Park, London, NW5 1ES

Director20 August 2008Active
Wellington House, Waterloo Road, London, England, SE1 89G

Director01 December 2010Active
15, Marylebone Road, London, United Kingdom, NW1 5JD

Director25 July 2014Active
32 Homer Street, London, W1H 1HL

Director20 August 2008Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 November 2011Active
Park Lorne, 111 Park Road, London, NW8 7JL

Director15 July 2008Active
Skipton House 80, London Road, London, United Kingdom, SE1 6LH

Director22 December 2015Active
Skipton House, 4th Floor, 80 London Road, London, United Kingdom, SE1 6LH

Director24 February 2014Active
15 Lonsdale Square, Islington, London, N1 1EN

Director06 June 2008Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 September 2016Active
Renova Developments Ltd, Unit 11, Webster Court, Carina Park, Warrington, United Kingdom, WA5 8WD

Director16 August 2022Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director20 August 2008Active

People with Significant Control

Bbh - Wl (Holdco 2) Limited
Notified on:04 July 2016
Status:Active
Country of residence:England
Address:105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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
2024-04-12Address

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

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

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
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-08-23Officers

Appoint corporate secretary company with name date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.