BUSINESS EXCHANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS EXCHANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406505

Incorporation date

22/07/1997

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon01/04/2026
Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23
dot icon01/04/2026
Appointment of Ms. Natalie Marshall as a director on 2026-03-23
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon28/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon06/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon10/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon10/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14
dot icon07/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 2 Kingdom Street London W2 6BD on 2023-08-07
dot icon07/08/2023
Registered office address changed from 2 Kingdom Street London W2 6BD England to 6th Floor 2 Kingdom Street London W2 6BD on 2023-08-07
dot icon16/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon03/04/2023
Full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon21/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Registration of charge 034065050010, created on 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon28/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Notification of Regus Estates (Uk) Limited as a person with significant control on 2016-04-06
dot icon19/02/2019
Cessation of Iwg Plc as a person with significant control on 2016-12-19
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon17/08/2017
Cessation of Regus Estates (Uk) Limited as a person with significant control on 2016-10-31
dot icon25/07/2017
Notification of Regus Estates (Uk) Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon28/06/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon21/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2014
Register(s) moved to registered office address 268 Bath Road Slough SL1 4DX
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon15/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon27/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon27/03/2014
Termination of appointment of Celia Donne as a director
dot icon27/03/2014
Termination of appointment of Timothy Regan as a director
dot icon04/02/2014
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 2014-02-04
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/12/2013
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England
dot icon06/12/2013
Termination of appointment of City Group P.L.C. as a secretary
dot icon28/06/2013
Registration of charge 034065050009
dot icon15/05/2013
Termination of appointment of John Bartlett as a secretary
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon28/03/2013
Appointment of Celia Donne as a director
dot icon28/03/2013
Termination of appointment of Andrew Blurton as a director
dot icon28/03/2013
Appointment of Mr Timothy Sean James Donovan Regan as a director
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Director's details changed for Dr John Robert Spencer on 2013-03-21
dot icon28/02/2013
Termination of appointment of Filex Services Limited as a secretary
dot icon28/02/2013
Appointment of City Group P.L.C. as a secretary
dot icon31/12/2012
Register(s) moved to registered inspection location
dot icon17/12/2012
Register inspection address has been changed
dot icon14/12/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon12/12/2012
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2012-12-12
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Appointment of Andrew Francis Blurton as a director
dot icon30/11/2012
Certificate of change of name
dot icon29/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon20/11/2012
Termination of appointment of Keval Pankhania as a director
dot icon20/11/2012
Resolutions
dot icon20/11/2012
Change of name notice
dot icon10/07/2012
Termination of appointment of Gail Robson as a secretary
dot icon15/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon22/03/2012
Director's details changed for John Robert Spencer on 2012-03-21
dot icon15/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/11/2010
Auditor's resignation
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon02/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Appointment terminated director andrew blurton
dot icon25/06/2009
Director appointed john spencer
dot icon21/05/2009
Secretary appointed john charles harold bartlett
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon19/06/2008
Appointment terminated director simon karmel
dot icon19/06/2008
Appointment terminated director nicolae ratiu
dot icon19/06/2008
Director appointed keval pankhania
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007 alignment with parent or subsidiary
dot icon15/02/2008
Accounting reference date shortened from 29/12/07 to 31/07/07
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon01/09/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Full accounts made up to 2005-12-31
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon04/01/2006
Accounting reference date extended from 30/06/05 to 29/12/05
dot icon30/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon19/11/2004
Secretary's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon15/10/2003
Full accounts made up to 2002-06-30
dot icon22/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Ad 01/07/03--------- £ si 900000@1=900000 £ ic 4/900004
dot icon15/07/2003
Nc inc already adjusted 01/07/03
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon04/06/2003
Director resigned
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon26/07/2002
Director's particulars changed
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon21/12/2001
Location of register of members
dot icon26/06/2001
Director resigned
dot icon25/05/2001
Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
dot icon18/05/2001
Ad 03/05/01--------- £ si 1@1=1 £ ic 2/3
dot icon09/05/2001
Ad 03/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon23/08/2000
New secretary appointed
dot icon31/07/2000
Return made up to 22/07/00; full list of members
dot icon22/06/2000
Registered office changed on 22/06/00 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon10/09/1999
Return made up to 22/07/99; no change of members
dot icon18/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon10/08/1999
Ad 28/07/99--------- £ si 2@1=2 £ ic 1/3
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon05/03/1999
Full accounts made up to 1998-06-30
dot icon02/10/1998
Return made up to 22/07/98; full list of members
dot icon25/09/1998
Director resigned
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
New secretary appointed
dot icon21/07/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon01/05/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
New secretary appointed;new director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
Registered office changed on 12/02/98 from: premier house 10 greycoat place london SW1P 1SB
dot icon11/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Resolutions
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon27/01/1998
Registered office changed on 27/01/98 from: 50 stratton street london W1X 6NX
dot icon02/12/1997
Certificate of change of name
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
01/09/2014 - 31/05/2024
609
Marshall, Sam
Secretary
20/01/1998 - 30/01/1998
29
Phillips, Gavin Steven, Mr.
Director
31/05/2024 - 23/03/2026
409
Berger, Wayne David
Director
31/05/2024 - 03/10/2025
382

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 BUSINESS EXCHANGE HOLDINGS LIMITED

BUSINESS EXCHANGE HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. 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 BUSINESS EXCHANGE HOLDINGS LIMITED?

toggle

BUSINESS EXCHANGE HOLDINGS LIMITED is currently Active. It was registered on 22/07/1997 .

Where is BUSINESS EXCHANGE HOLDINGS LIMITED located?

toggle

BUSINESS EXCHANGE HOLDINGS LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does BUSINESS EXCHANGE HOLDINGS LIMITED do?

toggle

BUSINESS EXCHANGE HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS EXCHANGE HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23.