BH2 LIMITED

Register to unlock more data on OkredoRegister

BH2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944613

Incorporation date

01/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon27/02/2026
Director's details changed for Mr Anthony David Gibbon on 2026-02-26
dot icon27/02/2026
Director's details changed for Mr Samuel James Boreham on 2026-02-26
dot icon26/02/2026
Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-02-26
dot icon26/02/2026
Director's details changed for Rupert George Williams on 2026-02-26
dot icon16/02/2026
Secretary's details changed for Fm Secretaries Limited on 2026-02-16
dot icon18/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Director's details changed for Mr Anthony David Gibbon on 2022-10-10
dot icon10/10/2022
Change of details for Mr Anthony David Gibbon as a person with significant control on 2022-10-10
dot icon08/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon07/04/2020
Director's details changed for Samuel James Boreham on 2020-04-07
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Director's details changed for Mr Anthony David Gibbon on 2019-10-17
dot icon12/08/2019
Termination of appointment of Thurstan Serger Clement Guthrie Brown as a director on 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon16/05/2019
Cessation of Thomas Anthony Mccurley as a person with significant control on 2018-03-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon28/04/2018
Resolutions
dot icon28/04/2018
Change of name notice
dot icon23/03/2018
Termination of appointment of Neal John Scambler as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of Thomas Anthony Mccurley as a director on 2018-03-21
dot icon14/12/2017
Director's details changed for Rupert George Williams on 2017-12-14
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/05/2016
Termination of appointment of Robert Eric Pilcher as a secretary on 2016-05-17
dot icon03/05/2016
Registered office address changed from 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 2016-05-03
dot icon03/05/2016
Secretary's details changed for Fm Secretaries Limited on 2016-05-03
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon18/02/2015
Director's details changed for Thurstan Serger Clement Guthrie Brown on 2013-03-19
dot icon26/01/2015
Director's details changed for Thomas Anthony Mccurley on 2015-01-26
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/04/2014
Appointment of Samuel James Boreham as a director
dot icon09/04/2014
Appointment of Daniel Owen Roberts as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon10/07/2013
Secretary's details changed for Fm Secretaries Limited on 2013-06-11
dot icon20/03/2013
Director's details changed
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Secretary's details changed
dot icon08/11/2012
Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 2012-11-08
dot icon15/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2011
Annual return made up to 2011-07-01
dot icon27/04/2011
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon14/01/2011
Secretary's details changed for Fm Secretaries Limited on 2011-01-01
dot icon22/12/2010
Registered office address changed from 12 Newburgh Street London W1F 7RP on 2010-12-22
dot icon20/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon17/05/2010
Appointment of Thomas Anthony Mccurley as a director
dot icon17/05/2010
Appointment of Rupert George Williams as a director
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon23/04/2010
Appointment of Thurstan Serger Clement Guthrie Brown as a director
dot icon14/04/2010
Certificate of change of name
dot icon14/04/2010
Change of name notice
dot icon14/11/2009
Appointment of Fm Secretaries Limited as a secretary
dot icon25/10/2009
Registered office address changed from 6 7 8 Tokenhouse Yard London EC2R 7AS on 2009-10-25
dot icon09/10/2009
Termination of appointment of Michael Baker as a secretary
dot icon09/10/2009
Termination of appointment of Michael Baker as a director
dot icon09/10/2009
Appointment of Robert Eric Pilcher as a secretary
dot icon23/07/2009
Return made up to 01/07/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon26/08/2008
Return made up to 01/07/08; full list of members
dot icon07/07/2008
Appointment terminated director daniel burn
dot icon03/07/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/09/2007
Return made up to 01/07/07; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 01/07/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/07/2005
New director appointed
dot icon01/07/2005
Return made up to 01/07/05; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon02/07/2004
Return made up to 01/07/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Secretary resigned;director resigned
dot icon23/02/2004
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon08/07/2003
Return made up to 01/07/03; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon16/05/2003
Return made up to 01/07/02; full list of members
dot icon16/05/2003
Director's particulars changed
dot icon16/05/2003
Director's particulars changed
dot icon15/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon24/07/2001
Return made up to 01/07/01; full list of members
dot icon18/06/2001
Director resigned
dot icon19/04/2001
Accounts for a dormant company made up to 2000-07-31
dot icon16/10/2000
Return made up to 01/07/00; full list of members
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon28/04/2000
Accounts for a dormant company made up to 1999-07-31
dot icon17/08/1999
Return made up to 01/07/99; no change of members
dot icon17/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon05/07/1998
Return made up to 01/07/98; full list of members
dot icon21/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Registered office changed on 06/11/97 from: 51 lafone street london SE1 2LX
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Secretary resigned
dot icon30/07/1997
Return made up to 01/07/97; no change of members
dot icon02/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon05/09/1996
Return made up to 01/07/96; no change of members
dot icon03/05/1996
Accounts for a dormant company made up to 1995-07-31
dot icon03/05/1996
Resolutions
dot icon17/07/1995
Return made up to 01/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Secretary resigned
dot icon01/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-44.73 % *

* during past year

Cash in Bank

£446.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
2.48K
-
2022
0
100.00
-
0.00
807.00
-
2023
0
100.00
-
0.00
446.00
-
2023
0
100.00
-
0.00
446.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

446.00 £Descended-44.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FM SECRETARIES LIMITED
Corporate Secretary
06/10/2009 - Present
6
Mccurley, Thomas Anthony
Director
15/04/2010 - 21/03/2018
9
Gibbon, Anthony David
Director
01/09/2000 - Present
27
Boreham, Samuel James
Director
09/04/2014 - Present
4
Roberts, Daniel Owen
Director
09/04/2014 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH2 LIMITED

BH2 LIMITED is an(a) Active company incorporated on 01/07/1994 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BH2 LIMITED?

toggle

BH2 LIMITED is currently Active. It was registered on 01/07/1994 .

Where is BH2 LIMITED located?

toggle

BH2 LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BH2 LIMITED do?

toggle

BH2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BH2 LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Anthony David Gibbon on 2026-02-26.