BUSINESS EXCHANGE HOLDINGS LIMITED

BUSINESS EXCHANGE HOLDINGS LIMITED

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

    Company NameBUSINESS EXCHANGE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03406505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUSINESS EXCHANGE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BUSINESS EXCHANGE HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor, 2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS EXCHANGE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB (PREMIER) LIMITEDDec 02, 1997Dec 02, 1997
    SHELFCO (NO. 1367) LIMITEDJul 22, 1997Jul 22, 1997

    What are the latest accounts for BUSINESS EXCHANGE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUSINESS EXCHANGE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BUSINESS EXCHANGE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of Wayne David Berger as a director on Oct 03, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Richard Morris as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr. Wayne David Berger as a director on May 31, 2024

    2 pagesAP01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023

    1 pagesAD01

    Registered office address changed from 2 Kingdom Street London W2 6BD England to 6th Floor 2 Kingdom Street London W2 6BD on Aug 07, 2023

    1 pagesAD01

    Registered office address changed from 1 Burwood Place London W2 2UT England to 2 Kingdom Street London W2 6BD on Aug 07, 2023

    1 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Registration of charge 034065050010, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Who are the officers of BUSINESS EXCHANGE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHELL, Joanne Constance, Ms.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    South AfricaBritish341898390001
    PHILLIPS, Gavin Steven, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish323907890001
    BARTLETT, John Charles Harold
    Tilford Road
    GU9 8HX Farnham
    Greenhayes
    Surrey
    Secretary
    Tilford Road
    GU9 8HX Farnham
    Greenhayes
    Surrey
    British138455430001
    MARSHALL, Sam
    56f Randolph Avenue
    W9 1BE London
    Secretary
    56f Randolph Avenue
    W9 1BE London
    British1538530001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Secretary
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    British121710890001
    CITY GROUP P.L.C.
    City Road
    EC1Y 2AG London
    30
    England
    Secretary
    City Road
    EC1Y 2AG London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    135107300001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    ALBERTO, David Arthur Vere
    The Avenue
    TW15 5HY Sunbury-On-Thames
    47
    Director
    The Avenue
    TW15 5HY Sunbury-On-Thames
    47
    British128211870001
    BERGER, Wayne David, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian323759890001
    BLURTON, Andrew Francis
    West Garden Place
    Kendal St
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal St
    W2 2AQ London
    1
    England
    EnglandBritish174179990001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    CASHMAN, Peter Michael
    Southover 6 Crayton Road
    MK45 2JL Ampthill
    Bedfordshire
    Director
    Southover 6 Crayton Road
    MK45 2JL Ampthill
    Bedfordshire
    EnglandBritish7528860002
    DONNE, Celia Mary Barbara
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    United KingdomBritish176194980001
    EDWARDS, Henry John
    94 Oakwood Court
    W14 8JZ London
    Director
    94 Oakwood Court
    W14 8JZ London
    British35534580001
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritish139640170001
    KARMEL, Simon Harry
    Elm Tree Road
    NW8 9JP London
    20
    Director
    Elm Tree Road
    NW8 9JP London
    20
    EnglandBritish2014130001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish190653350001
    NEWBOROUGH, Philip William
    19b Erleigh Court Drive
    Earley
    RG6 1EB Reading
    Berkshire
    Director
    19b Erleigh Court Drive
    Earley
    RG6 1EB Reading
    Berkshire
    United KingdomBritish106821050001
    PANKHANIA, Keval
    Wadham Gardens
    UB6 0BS Greenford
    132
    Middlesex
    Director
    Wadham Gardens
    UB6 0BS Greenford
    132
    Middlesex
    EnglandBritish92137050001
    RATIU, Nicolae Christopher
    47 Clifton Hill
    NW8 0QE London
    Director
    47 Clifton Hill
    NW8 0QE London
    United KingdomBritish67475010001
    REGAN, Timothy Sean James Donovan
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    EnglandBritish67766590009
    ROLLASON, Ian
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    Director
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    EnglandBritish50644540001
    SINGH, Jagtar
    West Garden Place
    Kendall Street
    W2 2AQ London
    1
    Director
    West Garden Place
    Kendall Street
    W2 2AQ London
    1
    United KingdomBritish121710890001
    SPENCER, John Robert
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Gb
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Gb
    EnglandBritish224106130001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of BUSINESS EXCHANGE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    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.
    Regus Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Oct 31, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    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.
    Burwood Place
    W2 2UT London
    1
    England
    Apr 06, 2016
    Burwood Place
    W2 2UT London
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06947293
    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.
    Burwood Place
    London
    1
    England
    Apr 06, 2016
    Burwood Place
    London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act (2006)
    Place RegisteredCompanies House
    Registration Number06947293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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