UKBizDB.co.uk

BH2 LIMITED

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

This company is commonly known as Bh2 Limited. The company was founded 29 years ago and was given the registration number 02944613. The firm's registered office is in LONDON. You can find them at 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BH2 LIMITED
Company Number:02944613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Corporate Secretary06 October 2009Active
45 Bolingbroke Road, London, United Kingdom, SW11 6HF

Director09 April 2014Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Director01 September 2000Active
14 South Dean Gardens, London, United Kingdom, SW19 6NU

Director09 April 2014Active
6,7,8 Tokenhouse Yard, London, United Kingdom, EC2R 7AS

Director15 April 2010Active
Willow House, 14 Willow Avenue, London, SW13 0LT

Secretary11 February 2004Active
10 Lauriston Road, Wimbledon, London, SW19 4TQ

Secretary30 September 1997Active
Shadwalkers, Middle Street, Nazeing, EN9 2LH

Secretary21 September 2009Active
51 Lafone Street, London, SE1 2LX

Corporate Secretary01 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 July 1994Active
Willow House, 14 Willow Avenue, London, SW13 0LT

Director31 May 1997Active
48 Sarsfield Road, London, W12 8HN

Director01 May 2005Active
1 Radlett Place, London, NW8 6BT

Director01 July 1994Active
22 Hendrick Avenue, London, United Kingdom, SW12 8TL

Director15 April 2010Active
Ferry House, Wargrave, RG10 8HY

Director01 September 2000Active
Warren Gardens, 153 Coombe Lane West, Kingston Upon Thames, United Kingdom, KT2 7DH

Director15 April 2010Active
10 Lauriston Road, Wimbledon, London, SW19 4TQ

Director01 September 2000Active
5 Doneraile Street, London, SW6 6EL

Director11 July 2003Active
54 Lillieshall Road, London, SW4 OLP

Director01 September 2000Active

People with Significant Control

Mr Thomas Anthony Mccurley
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Warren Gardens, 153 Coombe Lane West, Kingston Upon Thames, United Kingdom, KT2 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony David Gibbon
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:51 Castlenau, London, United Kingdom, SW13 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-28Resolution

Resolution.

Download
2018-04-28Change of name

Change of name notice.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.