BRIGHTWAVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWAVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07462788

Incorporation date

07/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon25/07/2024
Final Gazette dissolved following liquidation
dot icon25/04/2024
Return of final meeting in a members' voluntary winding up
dot icon17/05/2023
Resolutions
dot icon04/05/2023
Declaration of solvency
dot icon04/05/2023
Appointment of a voluntary liquidator
dot icon04/05/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2023-05-04
dot icon01/05/2023
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon01/05/2023
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Solvency Statement dated 03/04/23
dot icon05/04/2023
Statement by Directors
dot icon05/04/2023
Statement of capital on 2023-04-05
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/08/2022
Termination of appointment of Constantine Karayannis as a director on 2022-08-31
dot icon31/08/2022
Appointment of Marc Williams as a director on 2022-08-31
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/06/2021
Termination of appointment of Samantha Rosemary Jane Booth as a director on 2021-06-11
dot icon31/12/2020
Change of details for Capita Holdings Limited as a person with significant control on 2020-09-25
dot icon10/11/2020
Appointment of Mr Constantine Karayannis as a director on 2020-11-09
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/10/2020
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon28/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-28
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/05/2020
Termination of appointment of Alexandra Mary Moffatt as a director on 2020-05-01
dot icon06/05/2020
Appointment of Samantha Booth as a director on 2020-04-30
dot icon11/11/2019
Termination of appointment of Darren Richard Bance as a director on 2019-10-25
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Change of details for Capita Holdings Limited as a person with significant control on 2019-10-04
dot icon03/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/11/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 2018-11-19
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon09/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/06/2018
Director's details changed for Mr Darren Richard Bance on 2018-06-15
dot icon24/06/2018
Director's details changed for Mrs Alexandra Mary Moffatt on 2018-06-15
dot icon19/06/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon16/03/2018
Termination of appointment of Graham Brian Russell as a director on 2018-02-28
dot icon12/01/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/09/2017
Termination of appointment of Niall John Mccallum as a director on 2017-09-15
dot icon27/09/2017
Appointment of Mrs Alexandra Mary Moffatt as a director on 2017-09-15
dot icon15/06/2017
Termination of appointment of Sunna Iris Van Loo as a director on 2017-05-01
dot icon15/06/2017
Appointment of Mr Darren Richard Bance as a director on 2017-05-01
dot icon26/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon14/12/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/02/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon25/01/2016
Particulars of variation of rights attached to shares
dot icon25/01/2016
Change of share class name or designation
dot icon22/01/2016
Termination of appointment of Jonathan Archibald as a director on 2015-12-17
dot icon08/01/2016
Resolutions
dot icon06/01/2016
Appointment of Mr Graham Brian Russell as a director on 2015-12-17
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Termination of appointment of Caroline Walmsley as a director on 2015-12-17
dot icon05/01/2016
Termination of appointment of Roger Clive Woolley as a secretary on 2015-12-17
dot icon05/01/2016
Termination of appointment of Roger Clive Woolley as a director on 2015-12-17
dot icon05/01/2016
Termination of appointment of Charles William Gould as a director on 2015-12-17
dot icon04/01/2016
Appointment of Capita Group Secretary Limited as a secretary on 2015-12-17
dot icon04/01/2016
Appointment of Mrs Sunna Iris Van Loo as a director on 2015-12-17
dot icon04/01/2016
Appointment of Capita Corporate Director Limited as a director on 2015-12-17
dot icon04/01/2016
Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 2016-01-04
dot icon04/01/2016
Appointment of Niall John Mccallum as a director on 2015-12-17
dot icon12/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/03/2015
Appointment of Mr Jonathan Archibald as a director on 2015-03-10
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon06/01/2014
Appointment of Caroline Walmsley as a director
dot icon06/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Ashley Wheaton as a director
dot icon07/02/2011
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 2011-02-07
dot icon04/02/2011
Current accounting period extended from 2011-12-31 to 2012-01-31
dot icon04/02/2011
Appointment of Roger Clive Woolley as a secretary
dot icon04/02/2011
Appointment of Mr Roger Clive Woolley as a director
dot icon04/02/2011
Appointment of Mr Charles William Gould as a director
dot icon04/02/2011
Appointment of Ashley Paul Wheaton as a director
dot icon15/12/2010
Termination of appointment of Clifford Donald Wing as a director
dot icon07/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karayannis, Constantine
Director
09/11/2020 - 31/08/2022
16
Wing, Clifford Donald
Director
07/12/2010 - 07/12/2010
1274
Williams, Marc Lawrence
Director
31/08/2022 - Present
7
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
17/12/2015 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
17/12/2015 - Present
337

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BRIGHTWAVE HOLDINGS LIMITED

BRIGHTWAVE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/12/2010 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 BRIGHTWAVE HOLDINGS LIMITED?

toggle

BRIGHTWAVE HOLDINGS LIMITED is currently Dissolved. It was registered on 07/12/2010 and dissolved on 25/07/2024.

Where is BRIGHTWAVE HOLDINGS LIMITED located?

toggle

BRIGHTWAVE HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BRIGHTWAVE HOLDINGS LIMITED do?

toggle

BRIGHTWAVE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRIGHTWAVE HOLDINGS LIMITED?

toggle

The latest filing was on 25/07/2024: Final Gazette dissolved following liquidation.