BIRSAY HOLDING LTD

Register to unlock more data on OkredoRegister

BIRSAY HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11310171

Incorporation date

16/04/2018

Size

Small

Contacts

Registered address

Registered address

6th Floor 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2018)
dot icon25/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon19/09/2025
Cessation of Gunnar Ekholdt as a person with significant control on 2025-04-12
dot icon19/09/2025
Cessation of Jan Lindstad as a person with significant control on 2025-04-12
dot icon19/09/2025
Cessation of Øivind Lindstad as a person with significant control on 2025-04-12
dot icon19/09/2025
Notification of Tritoria Uk Ltd as a person with significant control on 2025-04-14
dot icon11/06/2025
Accounts for a small company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon31/01/2025
Director's details changed for Mr Haavard Egeland Solli on 2025-01-01
dot icon23/01/2025
Director's details changed for Mr Haavard Egeland Solli on 2024-07-02
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon16/11/2023
Notification of Gunnar Ekholdt as a person with significant control on 2023-10-31
dot icon02/11/2023
Cessation of Elisabeth Jacobsen as a person with significant control on 2023-10-31
dot icon02/11/2023
Registered office address changed from , 3rd Floor, the Blade Abbey Square, Reading, RG1 3BE, England to 6th Floor 2 Kingdom Street London W2 6BD on 2023-11-02
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Director's details changed for Mr Haavard Egeland Solli on 2023-08-22
dot icon25/08/2023
Termination of appointment of Irene Lindstad as a director on 2023-08-22
dot icon25/08/2023
Appointment of Mr Haavard Egeland Solli as a director on 2023-08-22
dot icon02/08/2023
Cessation of Sigve Ådalen as a person with significant control on 2023-07-31
dot icon02/08/2023
Notification of Elisabeth Jacobsen as a person with significant control on 2023-07-31
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon31/10/2022
Termination of appointment of John Samuel Savage as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Louis Peter Van As as a director on 2022-10-31
dot icon31/10/2022
Appointment of Peter Daniel Savage as a director on 2022-10-31
dot icon25/10/2022
Registered office address changed from , 208 Broadway, Didcot, OX11 8RN, England to 6th Floor 2 Kingdom Street London W2 6BD on 2022-10-25
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon03/03/2022
Appointment of Ms Irene Lindstad as a director on 2022-02-17
dot icon03/03/2022
Appointment of Mr Stuart Alan Hall as a director on 2022-02-17
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Accounts for a small company made up to 2019-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/01/2021
Registered office address changed from , Milton Park Innovation Centre 99 Park Drive, Milton Park, OX14 4RY, England to 6th Floor 2 Kingdom Street London W2 6BD on 2021-01-15
dot icon07/01/2021
Statement by Directors
dot icon07/01/2021
Statement of capital on 2021-01-07
dot icon07/01/2021
Solvency Statement dated 16/11/20
dot icon07/01/2021
Resolutions
dot icon30/12/2020
Cessation of Walter Neumuller as a person with significant control on 2020-12-15
dot icon30/12/2020
Notification of Sigve Ådalen as a person with significant control on 2020-12-15
dot icon30/12/2020
Notification of Øivind Lindstad as a person with significant control on 2020-12-15
dot icon30/12/2020
Notification of Jan Lindstad as a person with significant control on 2020-12-15
dot icon29/12/2020
Termination of appointment of Walter Neumüller as a director on 2020-12-15
dot icon03/06/2020
All of the property or undertaking has been released from charge 113101710001
dot icon03/06/2020
Satisfaction of charge 113101710001 in full
dot icon27/04/2020
Director's details changed for Mr Louis Peter Van As on 2020-04-27
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon10/12/2019
Accounts for a small company made up to 2018-12-31
dot icon23/10/2019
Registration of charge 113101710001, created on 2019-10-21
dot icon01/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-01
dot icon07/05/2019
Registered office address changed from , Innovation Centre 99 Park Drive, Milton, Abingdon, Oxfordshire, OX14 4RY, England to 6th Floor 2 Kingdom Street London W2 6BD on 2019-05-07
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon01/05/2019
Memorandum and Articles of Association
dot icon01/05/2019
Resolutions
dot icon24/04/2019
Registered office address changed from , 9 Greyfriars Road, Reading, RG1 1NU, United Kingdom to 6th Floor 2 Kingdom Street London W2 6BD on 2019-04-24
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon01/02/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon06/11/2018
Appointment of Mr John Samuel Savage as a director on 2018-11-06
dot icon04/10/2018
Cessation of Louis Peter Van As as a person with significant control on 2018-05-30
dot icon12/09/2018
Notification of Walter Neumuller as a person with significant control on 2018-05-30
dot icon27/07/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr louis peter van as
dot icon13/06/2018
Appointment of Mr Walter Neumüller as a director on 2018-05-31
dot icon29/05/2018
Termination of appointment of Walter Neumüller as a director on 2018-05-28
dot icon22/05/2018
Appointment of Mr Walter Neumüller as a director on 2018-05-22
dot icon16/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,392,336.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
1
40.42M
-
0.00
15.39M
-
2021
1
40.42M
-
0.00
15.39M
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

40.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.39M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neumüller, Walter
Director
31/05/2018 - 15/12/2020
1
Neumüller, Walter
Director
22/05/2018 - 28/05/2018
1
Savage, Peter Daniel
Director
31/10/2022 - Present
24
Mr Louis Peter Van As
Director
16/04/2018 - 31/10/2022
5
Savage, John Samuel
Director
06/11/2018 - 31/10/2022
3

Persons with Significant Control

12
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 BIRSAY HOLDING LTD

BIRSAY HOLDING LTD is an(a) Active company incorporated on 16/04/2018 with the registered office located at 6th Floor 2 Kingdom Street, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRSAY HOLDING LTD?

toggle

BIRSAY HOLDING LTD is currently Active. It was registered on 16/04/2018 .

Where is BIRSAY HOLDING LTD located?

toggle

BIRSAY HOLDING LTD is registered at 6th Floor 2 Kingdom Street, London W2 6BD.

What does BIRSAY HOLDING LTD do?

toggle

BIRSAY HOLDING LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BIRSAY HOLDING LTD have?

toggle

BIRSAY HOLDING LTD had 1 employees in 2021.

What is the latest filing for BIRSAY HOLDING LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-19 with updates.