BSH ACQUISITION LIMITED

BSH ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBSH ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02777124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BSH ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1188) LIMITEDJan 05, 1993Jan 05, 1993

    What are the latest accounts for BSH ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BSH ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Allied Mutual Insurance Services Limited as a director on Oct 25, 2016

    1 pagesTM01

    Appointment of Mr Charles Frederick Barlow as a director on Oct 25, 2016

    2 pagesAP01

    Appointment of Mr Arif Kermalli as a director on Oct 25, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Mr Andrew James Stockwell as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Richard David Howes as a director on Apr 06, 2016

    1 pagesTM01

    Annual return made up to Jan 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015

    1 pagesCH02

    Secretary's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015

    1 pagesCH04

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    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 pagesAD01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 2
    SH01

    Appointment of Allied Mutual Insurance Services Limited as a director on Jun 30, 2014

    2 pagesAP02

    Appointment of Mr Richard Howes as a director on Jul 14, 2014

    2 pagesAP01

    Termination of appointment of Richard Laurence Todd as a director on Jun 30, 2014

    1 pagesTM01

    Termination of appointment of Christopher William Healy as a secretary on Jun 30, 2014

    1 pagesTM02

    Termination of appointment of Nicholas James Tarn as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Allied Mutual Insurance Services Limited as a secretary on Jun 30, 2014

    2 pagesAP04

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Registered office address changed from * 78 Pall Mall London SW1Y 5ES England* on Jul 01, 2014

    1 pagesAD01

    Who are the officers of BSH ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Secretary
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    BARLOW, Charles Frederick
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United KingdomBritishDirector151336790001
    KERMALLI, Arif
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishDirector203519190001
    STOCKWELL, Andrew James
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishCompany Director79587890002
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    186707730001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    BritishCompany Secretary904390002
    SYMONDS, Graham Leslie
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    Secretary
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    British5516290001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New ZealanderChartered Accountant6621410001
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritishAccountant48349150003
    HOWES, Richard David
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritishCompany Director265695690001
    NIXON, Blake Andrew
    Southwood Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    Director
    Southwood Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    New ZealanderExecutive Director5872150001
    TARN, Nicholas James
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    EnglandBritishAccountant113629970001
    TODD, Richard Laurence
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    United KingdomBritishChartered Accountant30333360002
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001

    Who are the persons with significant control of BSH ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brown Shipley Holdings Limited
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    England
    Apr 06, 2016
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number653955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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