BHL GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BHL GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06766834

Incorporation date

05/12/2008

Size

Group

Contacts

Registered address

Registered address

16-18 St. James's Place, London SW1A 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon31/10/2025
Termination of appointment of Antony William Balch as a director on 2025-10-22
dot icon26/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/06/2025
Registered office address changed from 16-18 st James's Place St. James's Place London SW1A 1NJ England to 16-18 st. James's Place London SW1A 1NJ on 2025-06-17
dot icon16/06/2025
Registered office address changed from C/O Mahmoud Bakr 16-18 st. James's Place London SW1A 1NJ to 16-18 st James's Place St. James's Place London SW1A 1NJ on 2025-06-16
dot icon19/02/2025
Termination of appointment of Roman Andrzej Sierankowski as a director on 2025-02-19
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon04/07/2024
Director's details changed for Mr Anthony William Balch on 2024-07-04
dot icon01/07/2024
Appointment of Mr Anthony William Balch as a director on 2024-06-18
dot icon01/07/2024
Termination of appointment of Marten Jeremy Foxon as a director on 2024-06-18
dot icon16/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/04/2024
Satisfaction of charge 067668340004 in full
dot icon04/04/2024
Satisfaction of charge 067668340003 in full
dot icon04/04/2024
Satisfaction of charge 1 in full
dot icon04/04/2024
Satisfaction of charge 067668340002 in full
dot icon04/03/2024
Appointment of Mr Marten Jeremy Foxon as a director on 2024-02-29
dot icon04/03/2024
Registration of charge 067668340005, created on 2024-02-28
dot icon01/03/2024
Termination of appointment of Martin Lewis Armitstead as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Omar Ahmed Roshdy Elsharkawy as a director on 2024-03-01
dot icon04/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon23/08/2023
Termination of appointment of Huw Zachariah as a director on 2023-08-23
dot icon23/08/2023
Previous accounting period extended from 2022-12-29 to 2022-12-31
dot icon27/07/2023
Appointment of Mr Roman Andrzej Sierankowski as a director on 2023-07-27
dot icon10/05/2023
Group of companies' accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon30/11/2022
Appointment of Mr Huw Zachariah as a director on 2022-11-30
dot icon04/11/2022
Termination of appointment of Peter Vincent Malone as a director on 2022-11-04
dot icon16/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon12/07/2022
Group of companies' accounts made up to 2020-12-31
dot icon31/01/2022
Appointment of Mr Peter Vincent Malone as a director on 2022-01-31
dot icon10/12/2021
Appointment of Mr Martin Lewis Armitstead as a director on 2021-12-02
dot icon02/11/2021
Termination of appointment of Liam Ruari Lambert as a director on 2021-11-01
dot icon06/10/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon10/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon30/12/2020
Registration of charge 067668340004, created on 2020-12-22
dot icon10/11/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon02/11/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon09/03/2020
Appointment of Mr Liam Ruari Lambert as a director on 2020-03-02
dot icon09/03/2020
Termination of appointment of Martin Lewis Armitstead as a director on 2020-03-02
dot icon08/11/2019
Resolutions
dot icon13/08/2019
Registration of charge 067668340003, created on 2019-08-12
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon16/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon21/05/2018
Registration of charge 067668340002, created on 2018-05-17
dot icon09/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon29/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon08/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon19/01/2016
Register inspection address has been changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 16-18 st. James's Place London SW1A 1NJ
dot icon01/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-08-17
dot icon21/05/2015
Miscellaneous
dot icon23/02/2015
Registered office address changed from Office 294 Berkeley Square House Berkeley Square London W1J 6BD to C/O Mahmoud Bakr 16-18 St. James's Place London SW1A 1NJ on 2015-02-23
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Martin Lewis Armitstead as a director
dot icon01/07/2014
Termination of appointment of Helena Braxator Manzione as a director
dot icon06/03/2014
Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon24/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/04/2013
Group of companies' accounts made up to 2011-12-31
dot icon21/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon27/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon20/09/2011
Director's details changed for Dr Helena Manzione on 2011-06-20
dot icon06/09/2011
Registered office address changed from Suite 323 One Berkeley Street London W1J 8DJ on 2011-09-06
dot icon12/05/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/04/2011
Group of companies' accounts made up to 2009-12-31
dot icon23/07/2010
Termination of appointment of Rani Mortada as a director
dot icon25/05/2010
Appointment of Dr Helena Manzione as a director
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2010-05-21
dot icon21/05/2010
Register inspection address has been changed
dot icon11/03/2010
Appointment of Mr Mahmoud Hassan Bakr as a director
dot icon15/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Tnf Corporate Administration Services Limited on 2009-12-05
dot icon15/12/2009
Director's details changed for Rani Mortada on 2009-12-05
dot icon30/09/2009
Secretary appointed tnf corporate administration services LIMITED
dot icon30/09/2009
Registered office changed on 30/09/2009 from 10 upper bank street london E14 5JJ
dot icon30/09/2009
Appointment terminated director simon hudspeth
dot icon30/09/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon29/09/2009
Director appointed rani mortada
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2009
Appointment terminated director stephen decani
dot icon11/06/2009
Appointment terminated director paul chambers
dot icon11/06/2009
Director appointed paul stuart chambers
dot icon11/06/2009
Director appointed simon hudspeth
dot icon12/03/2009
Memorandum and Articles of Association
dot icon11/03/2009
Director appointed stephen david decani
dot icon11/03/2009
Appointment terminated director adrian levy
dot icon11/03/2009
Appointment terminated director david pudge
dot icon09/03/2009
Certificate of change of name
dot icon05/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bakr-Ibrahim, Mahmoud Hassan
Director
08/03/2010 - Present
21
Elsharkawy, Omar Ahmed Roshdy
Director
01/03/2024 - Present
4
Zachariah, Huw
Director
30/11/2022 - 23/08/2023
5
Foxon, Marten Jeremy
Director
29/02/2024 - 18/06/2024
48
Sierankowski, Roman Andrzej
Director
27/07/2023 - 19/02/2025
6

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 BHL GLOBAL LIMITED

BHL GLOBAL LIMITED is an(a) Active company incorporated on 05/12/2008 with the registered office located at 16-18 St. James's Place, London SW1A 1NJ. There are currently 2 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 BHL GLOBAL LIMITED?

toggle

BHL GLOBAL LIMITED is currently Active. It was registered on 05/12/2008 .

Where is BHL GLOBAL LIMITED located?

toggle

BHL GLOBAL LIMITED is registered at 16-18 St. James's Place, London SW1A 1NJ.

What does BHL GLOBAL LIMITED do?

toggle

BHL GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BHL GLOBAL LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Antony William Balch as a director on 2025-10-22.