BSH ACQUISITION LIMITED
Overview
Company Name | BSH ACQUISITION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02777124 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BSH ACQUISITION LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is BSH ACQUISITION LIMITED located?
Registered Office Address | c/o COATS GROUP PLC 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BSH ACQUISITION LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1188) LIMITED | Jan 05, 1993 | Jan 05, 1993 |
What are the latest accounts for BSH ACQUISITION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BSH ACQUISITION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Allied Mutual Insurance Services Limited as a director on Oct 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Frederick Barlow as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arif Kermalli as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Andrew James Stockwell as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Howes as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Allied Mutual Insurance Services Limited as a director on Jun 30, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Mr Richard Howes as a director on Jul 14, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Laurence Todd as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher William Healy as a secretary on Jun 30, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas James Tarn as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Allied Mutual Insurance Services Limited as a secretary on Jun 30, 2014 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from * 78 Pall Mall London SW1Y 5ES England* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of BSH ACQUISITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | Director | 151336790001 | ||||||||
KERMALLI, Arif | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Director | 203519190001 | ||||||||
STOCKWELL, Andrew James | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 79587890002 | ||||||||
HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186707730001 | |||||||||||
RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | Company Secretary | 904390002 | |||||||||
SYMONDS, Graham Leslie | Secretary | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 5516290001 | ||||||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | Chartered Accountant | 6621410001 | |||||||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Accountant | 48349150003 | ||||||||
HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | Company Director | 265695690001 | ||||||||
NIXON, Blake Andrew | Director | Southwood Furze Field Oxshott KT22 0UR Leatherhead Surrey | New Zealander | Executive Director | 5872150001 | |||||||||
TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | Accountant | 113629970001 | ||||||||
TODD, Richard Laurence | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | United Kingdom | British | Chartered Accountant | 30333360002 | ||||||||
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 |
Who are the persons with significant control of BSH ACQUISITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brown Shipley Holdings Limited | Apr 06, 2016 | The Square Stockley Park UB11 1TD Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0