UKBizDB.co.uk

BLEACH LONDON HOLDINGS LIMITED

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

This company is commonly known as Bleach London Holdings Limited. The company was founded 5 years ago and was given the registration number 11979517. The firm's registered office is in LONDON. You can find them at Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLEACH LONDON HOLDINGS LIMITED
Company Number:11979517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mobeus, 30 Haymarket, London, England, SW1Y 4EX

Director13 December 2019Active
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN

Director03 May 2019Active
55, Loudoun Road, London, England, NW8 0DL

Director15 October 2019Active
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN

Director23 August 2022Active
True Capital Limited, Buckingham Gate, London, England, SW1E 6NF

Director23 August 2022Active
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN

Director03 May 2019Active
44 Vineyard House, Brook Green, London, England, W6 7BT

Director20 September 2021Active
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN

Director22 March 2021Active
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN

Director15 October 2019Active
47, Glebe Road, Barnes, London, England, SW13 0EB

Director15 October 2019Active

People with Significant Control

Mrs Samantha Jo Campbell
Notified on:03 May 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Unit 2b First Floor, 24-26 Fournier Street, London, England, E1 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alexandra Brownsell
Notified on:03 May 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Unit 2b First Floor, 24-26 Fournier Street, London, England, E1 6QE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-09-19Capital

Capital variation of rights attached to shares.

Download
2023-07-10Resolution

Resolution.

Download
2023-07-10Incorporation

Memorandum articles.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type group.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-26Capital

Capital variation of rights attached to shares.

Download
2022-09-14Capital

Capital name of class of shares.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.