This company is commonly known as Business Exchange Holdings Limited. The company was founded 26 years ago and was given the registration number 03406505. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BUSINESS EXCHANGE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03406505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor,, 2 Kingdom Street, London, England, W2 6BD | Director | 01 September 2014 | Active |
Greenhayes, Tilford Road, Farnham, GU9 8HX | Secretary | 06 May 2009 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 22 July 1997 | Active |
56f Randolph Avenue, London, W9 1BE | Secretary | 20 January 1998 | Active |
179, Great Portland Street, London, England, W1W 5LS | Secretary | 19 July 2000 | Active |
6 Paines Lane, Pinner, HA5 3DQ | Secretary | 30 January 1998 | Active |
30, City Road, London, England, EC1Y 2AG | Corporate Secretary | 01 January 2013 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 03 September 1998 | Active |
47, The Avenue, Sunbury-On-Thames, TW15 5HY | Director | 17 September 1999 | Active |
1, West Garden Place, Kendal St, London, England, W2 2AQ | Director | 13 November 2012 | Active |
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT | Director | 30 January 1998 | Active |
Southover 6 Crayton Road, Ampthill, MK45 2JL | Director | 20 January 1998 | Active |
268, Bath Road, Slough, Uk, SL1 4DX | Director | 22 March 2013 | Active |
94 Oakwood Court, London, W14 8JZ | Director | 20 January 1998 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 15 March 2014 | Active |
20, Elm Tree Road, London, NW8 9JP | Director | 16 March 1998 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 22 July 1997 | Active |
19b Erleigh Court Drive, Earley, Reading, RG6 1EB | Director | 17 September 1999 | Active |
132, Wadham Gardens, Greenford, UB6 0BS | Director | 23 April 2008 | Active |
47 Clifton Hill, London, NW8 0QE | Director | 16 March 1998 | Active |
268, Bath Road, Slough, Uk, SL1 4DX | Director | 22 March 2013 | Active |
53 Staines Square, Dunstable, LU6 3JG | Director | 20 January 1998 | Active |
1, West Garden Place, Kendall Street, London, W2 2AQ | Director | 30 January 1998 | Active |
1, West Garden Place, Kendal Street, London, Gb, W2 2AQ | Director | 16 June 2009 | Active |
Iwg Plc | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Plc | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Address | : | 22, Grenville Street, St Helier, JE4 8PX |
Nature of control | : |
|
Regus Estates (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Burwood Place, London, England, W2 2UT |
Nature of control | : |
|
Regus Estates (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Burwood Place, London, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.