UKBizDB.co.uk

BWI (HOLDINGS) LIMITED

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

This company is commonly known as Bwi (holdings) Limited. The company was founded 23 years ago and was given the registration number 04143184. The firm's registered office is in LONDON. You can find them at 5 Old Bailey, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BWI (HOLDINGS) LIMITED
Company Number:04143184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2001
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:5 Old Bailey, London, United Kingdom, EC4M 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director09 August 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director21 June 2022Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director09 August 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director21 June 2022Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary17 January 2001Active
Greylands Crampshaw Lane, Ashtead, KT21 2UJ

Secretary17 January 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director17 January 2001Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director17 January 2001Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director21 June 2022Active
Jungfrau, Deepdene Park Road, Dorking, United Kingdom, RH5 4AW

Director17 January 2001Active
Kingsley Lodge Sandy Lane, Tadworth, KT20 6NQ

Director17 January 2001Active

People with Significant Control

Bw Workplace Experts Limited
Notified on:17 August 2017
Status:Active
Country of residence:United Kingdom
Address:5, Old Bailey, London, United Kingdom, EC4M 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Alan Richards
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Jungfrau, Deepdene Park Road, Dorking, United Kingdom, RH5 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Edward Foster
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:5, Old Bailey, London, United Kingdom, EC4M 7BA
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 (6 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
2024-02-23Officers

Second filing of director termination with name.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-02-07Address

Move registers to sail company with new address.

Download
2023-02-07Address

Change sail address company with old address new address.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type group.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-26Accounts

Accounts with accounts type group.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type group.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.