BBH-WL (HOLDCO 2) LIMITED

Register to unlock more data on OkredoRegister

BBH-WL (HOLDCO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613722

Incorporation date

06/06/2008

Size

Small

Contacts

Registered address

Registered address

105 Piccadilly, London W1J 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon06/02/2026
Director's details changed for Mr Colin Carey on 2026-02-02
dot icon06/02/2026
Director's details changed for Mr Colin Carey on 2026-02-02
dot icon05/02/2026
Appointment of Mr Colin Carey as a director on 2026-02-02
dot icon05/02/2026
Director's details changed for Mr Colin Carey on 2026-02-05
dot icon05/08/2025
Accounts for a small company made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/06/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-06-17
dot icon27/06/2025
Appointment of Ms Siobhan Mary Harper as a director on 2025-06-20
dot icon09/12/2024
Appointment of Mr Simon Christopher Waters as a director on 2024-11-22
dot icon06/12/2024
Termination of appointment of Philippa Dawn Robinson as a director on 2024-11-22
dot icon28/08/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/04/2024
Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on 2024-04-12
dot icon13/03/2024
Termination of appointment of Ian Mark Willett as a director on 2024-03-04
dot icon08/08/2023
Accounts for a small company made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon22/08/2022
Appointment of Mr Ian Mark Willett as a director on 2022-08-16
dot icon09/08/2022
Accounts for a small company made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon20/05/2022
Appointment of Philippa Dawn Robinson as a director on 2022-05-06
dot icon16/05/2022
Termination of appointment of Jamie Russell Andrews as a director on 2022-05-06
dot icon13/05/2022
Appointment of Mr Affan Nasir as a director on 2022-05-06
dot icon13/05/2022
Termination of appointment of Oliver David Hannan as a director on 2022-05-06
dot icon13/08/2021
Accounts for a small company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon14/05/2021
Appointment of Mrs Jennifer Anja Greenshields as a director on 2021-05-05
dot icon20/10/2020
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon22/05/2020
Termination of appointment of Paul Malcolm Brown as a director on 2020-05-22
dot icon23/08/2019
Appointment of Fulcrum Infrastructure Group Services Limited as a secretary on 2019-08-01
dot icon23/08/2019
Termination of appointment of Fulcrum Infrastructure Management Limited as a secretary on 2019-08-01
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon06/08/2019
Appointment of Mr Paul Malcolm Brown as a director on 2019-08-01
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon09/05/2019
Appointment of Oliver David Hannan as a director on 2019-05-01
dot icon07/12/2018
Termination of appointment of John Frederick Whitehead as a director on 2018-11-30
dot icon02/10/2018
Director's details changed for Sarah Ann Beaumont on 2018-10-02
dot icon07/08/2018
Accounts for a small company made up to 2018-03-31
dot icon03/08/2018
Termination of appointment of Keith Alexander Marchand Edmunds as a director on 2018-08-02
dot icon11/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon08/06/2018
Appointment of Mr Jamie Russell Andrews as a director on 2018-06-06
dot icon08/06/2018
Termination of appointment of Tom Dobrashian as a director on 2018-06-06
dot icon29/08/2017
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Termination of appointment of Jamie Russell Andrews as a director on 2017-08-07
dot icon22/08/2017
Appointment of Mr Tom Dobrashian as a director on 2017-08-07
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon27/06/2017
Appointment of Mr Keith Alexander Marchand Edmunds as a director on 2017-05-17
dot icon17/10/2016
Termination of appointment of Adrian John Lawton-Wallace as a director on 2016-09-22
dot icon17/10/2016
Appointment of John Frederick Whitehead as a director on 2016-09-22
dot icon18/08/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Termination of appointment of Graham Michael Spence as a director on 2016-06-17
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Richard Mark Ashcroft as a director on 2016-02-04
dot icon21/01/2016
Appointment of Mr Richard Mark Ashcroft as a director on 2015-12-22
dot icon21/01/2016
Appointment of Mr Graham Michael Spence as a director on 2015-12-22
dot icon20/01/2016
Director's details changed for Sarah Ann Beaumont on 2016-01-06
dot icon31/12/2015
Director's details changed for Adrian John Lawton-Wallace on 2015-11-27
dot icon17/12/2015
Termination of appointment of Clare Elizabeth Parker as a director on 2015-12-03
dot icon06/08/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Richard Mark Ashcroft as a director on 2015-05-12
dot icon25/03/2015
Termination of appointment of Neil Terence Mcelduff as a director on 2015-03-06
dot icon31/12/2014
Director's details changed for Adrian John Lawton-Wallace on 2014-12-17
dot icon19/11/2014
Termination of appointment of Graham Michael Spence as a director on 2014-11-12
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon16/08/2014
Appointment of Mr Jamie Russell Andrews as a director on 2014-07-23
dot icon06/08/2014
Appointment of Clare Elizabeth Parker as a director on 2014-07-25
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Graham Michael Spence as a director
dot icon29/01/2014
Termination of appointment of Clive Pitt as a director
dot icon27/01/2014
Appointment of Adrian John Lawton Wallace as a director
dot icon27/01/2014
Appointment of Sarah Ann Beaumont as a director
dot icon06/12/2013
Appointment of Geoffrey Giles Alltimes as a director
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Humphrey Claxton as a director
dot icon30/04/2013
Termination of appointment of Philip Young as a director
dot icon15/08/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon28/06/2012
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2012-05-21
dot icon28/06/2012
Director's details changed for Mr Clive Harry Pitt on 2012-05-21
dot icon28/06/2012
Director's details changed for Mr Richard Mark Ashcroft on 2012-05-21
dot icon28/06/2012
Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 2012-05-21
dot icon21/05/2012
Registered office address changed from Park Lorne 111 Park Road London NW8 7JL on 2012-05-21
dot icon08/11/2011
Appointment of Clive Harry Pitt as a director
dot icon07/11/2011
Termination of appointment of Nafees Arif as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon26/04/2011
Appointment of Humphrey Kenneth Haslam Claxton as a director
dot icon15/04/2011
Appointment of Neil Terence Mcelduff as a director
dot icon08/04/2011
Termination of appointment of Charles Conyngham as a director
dot icon08/04/2011
Termination of appointment of Eugene Prinsloo as a director
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon11/11/2010
Termination of appointment of Thomas Hayhoe as a director
dot icon06/07/2010
Auditor's resignation
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon16/06/2010
Director's details changed for Charles Denis Lenox Conyngham on 2010-06-06
dot icon16/06/2010
Director's details changed for Mr Eugene Prinsloo on 2010-06-06
dot icon16/06/2010
Director's details changed for Mr Thomas Edward George Hayhoe on 2010-06-06
dot icon16/06/2010
Director's details changed for Philip James Young on 2010-06-06
dot icon16/06/2010
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2010-06-06
dot icon22/02/2010
Termination of appointment of Sylvie Pierce as a director
dot icon22/02/2010
Termination of appointment of David Bowler as a director
dot icon22/02/2010
Appointment of Richard Ashcroft as a director
dot icon22/02/2010
Appointment of Nafees Arif as a director
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon14/08/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon07/08/2009
Director's change of particulars / david bowler / 24/07/2009
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon16/12/2008
Appointment terminated director alasdair liddell
dot icon18/09/2008
Ad 20/08/08\gbp si 9@1=9\gbp ic 1/10\
dot icon10/09/2008
Secretary appointed fulcrum infrastructure management LIMITED
dot icon10/09/2008
Director appointed philip young
dot icon10/09/2008
Director appointed charles denis lenox conyngham
dot icon10/09/2008
Director appointed thomas edward george hayhoe
dot icon10/09/2008
Director appointed david william bowler
dot icon10/09/2008
Director appointed alasdair liddell
dot icon10/09/2008
Director appointed sylvie pierce
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2008
Appointment terminated director andrew walsh
dot icon21/07/2008
Director appointed eugene prinsloo
dot icon03/07/2008
Registered office changed on 03/07/2008 from c/o shadbolt & co LLP old change house 128 queen victoria street london EC4V 4BJ england
dot icon03/07/2008
Resolutions
dot icon06/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Philippa Dawn
Director
06/05/2022 - 22/11/2024
70
Hannan, Oliver David
Director
01/05/2019 - 06/05/2022
64
Waters, Simon Christopher
Director
22/11/2024 - 17/06/2025
165
Beaumont, Sarah Ann
Director
22/01/2014 - Present
78
Harper, Siobhan Mary
Director
20/06/2025 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBH-WL (HOLDCO 2) LIMITED

BBH-WL (HOLDCO 2) LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at 105 Piccadilly, London W1J 7NJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBH-WL (HOLDCO 2) LIMITED?

toggle

BBH-WL (HOLDCO 2) LIMITED is currently Active. It was registered on 06/06/2008 .

Where is BBH-WL (HOLDCO 2) LIMITED located?

toggle

BBH-WL (HOLDCO 2) LIMITED is registered at 105 Piccadilly, London W1J 7NJ.

What does BBH-WL (HOLDCO 2) LIMITED do?

toggle

BBH-WL (HOLDCO 2) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BBH-WL (HOLDCO 2) LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Colin Carey on 2026-02-02.