BBH - WL (HOLDCO 5) LIMITED

Register to unlock more data on OkredoRegister

BBH - WL (HOLDCO 5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07775335

Incorporation date

15/09/2011

Size

Small

Contacts

Registered address

Registered address

105 Piccadilly, London W1J 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2011)
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 icon24/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon06/08/2025
Accounts for a small company made up to 2025-03-31
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 icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon28/08/2024
Accounts for a small company made up to 2024-03-31
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 icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon08/08/2023
Accounts for a small company made up to 2023-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with 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 icon20/05/2022
Appointment of Philippa Dawn Robinson as a director on 2022-05-06
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon16/05/2022
Termination of appointment of Jamie Russell Andrews 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 icon13/05/2022
Appointment of Mr Affan Nasir as a director on 2022-05-06
dot icon27/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon13/08/2021
Accounts for a small company made up to 2021-03-31
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 icon17/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon22/05/2020
Termination of appointment of Paul Malcolm Brown as a director on 2020-05-22
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with no updates
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 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 icon25/09/2018
Confirmation statement made on 2018-09-15 with updates
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 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 icon28/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon29/08/2017
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Termination of appointment of Jamie Russell Andrews as a director on 2017-08-07
dot icon21/08/2017
Appointment of Mr Tom Dobrashian as a director on 2017-08-07
dot icon28/06/2017
Appointment of Mr Keith Alexander Marchand Edmunds as a director on 2017-05-17
dot icon17/10/2016
Appointment of John Frederick Whitehead as a director on 2016-09-22
dot icon17/10/2016
Termination of appointment of Adrian John Lawton-Wallace as a director on 2016-09-22
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
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 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 icon17/12/2015
Termination of appointment of Clare Elizabeth Parker as a director on 2015-12-03
dot icon10/12/2015
Director's details changed for Adrian John Lawton-Wallace on 2015-11-27
dot icon02/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2015-03-31
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 icon30/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
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 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 icon10/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
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 icon05/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mr Clive Harry Pitt on 2012-10-05
dot icon05/10/2012
Director's details changed for Neil Terence Mcelduff on 2012-10-05
dot icon15/08/2012
Full accounts made up to 2012-03-31
dot icon24/07/2012
Appointment of Neil Terence Mcelduff as a director
dot icon24/07/2012
Appointment of Mr Humphrey Kenneth Haslam Claxton as a director
dot icon24/07/2012
Appointment of Philip Young as a director
dot icon21/05/2012
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2012-05-21
dot icon21/05/2012
Registered office address changed from North Suite 1St Floor Park Lorne 111 Park Road London NW8 7JL on 2012-05-21
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2011
Appointment of Clive Harry Pitt as a director
dot icon07/11/2011
Termination of appointment of Nafees Arif as a director
dot icon04/11/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon27/10/2011
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2011-10-27
dot icon27/10/2011
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon27/10/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon27/10/2011
Termination of appointment of Roger Hart as a director
dot icon27/10/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon27/10/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon27/10/2011
Appointment of Fulcrum Infrastructure Management Limited as a secretary
dot icon27/10/2011
Appointment of Mr Richard Mark Ashcroft as a director
dot icon27/10/2011
Appointment of Nafees Arif as a director
dot icon15/09/2011
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
15/09/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
15/09/2011 - 15/09/2011
1272
Willett, Ian Mark
Director
16/08/2022 - 04/03/2024
52
Dobrashian, Tom
Director
07/08/2017 - 06/06/2018
69
Young, Philip James
Director
04/07/2012 - 31/03/2013
23
INHOCO FORMATIONS LIMITED
Nominee Director
15/09/2011 - 15/09/2011
699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 5) LIMITED

BBH - WL (HOLDCO 5) LIMITED is an(a) Active company incorporated on 15/09/2011 with the registered office located at 105 Piccadilly, London W1J 7NJ. There are currently 7 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 5) LIMITED?

toggle

BBH - WL (HOLDCO 5) LIMITED is currently Active. It was registered on 15/09/2011 .

Where is BBH - WL (HOLDCO 5) LIMITED located?

toggle

BBH - WL (HOLDCO 5) LIMITED is registered at 105 Piccadilly, London W1J 7NJ.

What does BBH - WL (HOLDCO 5) LIMITED do?

toggle

BBH - WL (HOLDCO 5) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BBH - WL (HOLDCO 5) LIMITED?

toggle

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