BBH - SWL (FUNDCO TRANCHE 1) LIMITED

BBH - SWL (FUNDCO TRANCHE 1) LIMITED

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

    Company NameBBH - SWL (FUNDCO TRANCHE 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05072624
    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 BBH - SWL (FUNDCO TRANCHE 1) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BBH - SWL (FUNDCO TRANCHE 1) LIMITED located?

    Registered Office Address
    105 Piccadilly
    W1J 7NJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BBH - SWL (FUNDCO TRANCHE 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4044 LIMITEDMar 15, 2004Mar 15, 2004

    What are the latest accounts for BBH - SWL (FUNDCO TRANCHE 1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BBH - SWL (FUNDCO TRANCHE 1) LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for BBH - SWL (FUNDCO TRANCHE 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    28 pagesAA

    Termination of appointment of Simon Christopher Waters as a director on Jun 17, 2025

    1 pagesTM01

    Appointment of Ms Siobhan Mary Harper as a director on Jun 20, 2025

    2 pagesAP01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Waters as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    28 pagesAA

    Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 12, 2024

    1 pagesAD01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Mark Willett as a director on Mar 04, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Mark Willett as a director on Aug 16, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    28 pagesAA

    Appointment of Philippa Dawn Robinson as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Oliver David Hannan as a director on May 06, 2022

    1 pagesTM01

    Appointment of Mr Affan Nasir as a director on May 06, 2022

    2 pagesAP01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Appointment of Fulcrum Infrastructure Group Services Limited as a secretary on Aug 01, 2019

    2 pagesAP04

    Termination of appointment of Fulcrum Infrastructure Management Limited as a secretary on Aug 01, 2019

    1 pagesTM02

    Who are the officers of BBH - SWL (FUNDCO TRANCHE 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number12004502
    261745410001
    ALLTIMES, Geoffrey Giles
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish183471520001
    BEAUMONT, Sarah Ann
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish184553180003
    HARPER, Siobhan Mary
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    United Kingdom
    Director
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    United Kingdom
    United KingdomIrish337230920001
    MOORE, Philip Daniel, Dr
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish116993950001
    NASIR, Affan
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish295775760001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
    Piccadilly
    W1J 7NJ London
    105
    England
    Secretary
    Piccadilly
    W1J 7NJ London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number6046376
    123803440001
    ANDREWS, Jamie Russell
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritish188836350001
    ANDREWS, Jamie Russell
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritish188836350001
    ARIF, Nafees
    111 Park Road
    NW8 7JL London
    Park Lorne
    Director
    111 Park Road
    NW8 7JL London
    Park Lorne
    United KingdomBritish137288290001
    ASHCROFT, Richard Mark
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish149130020001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Director
    34 Dorset Square
    NW1 6QJ London
    United KingdomBritish34940010005
    BOYD, Darrell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish101269440003
    CLAXTON, Humphrey Kenneth Haslam
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish87740250001
    DOBRASHIAN, Tom
    80 London Road
    SE1 6LH London
    Skipton House
    Scotland
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    Scotland
    United KingdomBritish157915270001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritish123834510001
    HANNAN, Oliver David
    Webster Court
    Carina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    Director
    Webster Court
    Carina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    EnglandBritish258299600001
    HEWITT, Caroline Anne
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish238903780001
    LAWTON-WALLACE, Adrian John
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish178503820011
    LENOX CONYNGHAM, Charles Denis
    Park Road
    NW8 7JL London
    111
    Director
    Park Road
    NW8 7JL London
    111
    EnglandBritish96903010001
    LIDDELL, Alasdair
    3 Brookfield Park
    NW5 1ES London
    Director
    3 Brookfield Park
    NW5 1ES London
    EnglandBritish65471700001
    MANN, Anthony Simon
    19a Watford Road
    WD7 8LF Radlett
    Director
    19a Watford Road
    WD7 8LF Radlett
    United KingdomBritish14166920005
    MCELDUFF, Neil Terence
    Waterloo Road
    SE1 89G London
    Wellington House
    England
    Director
    Waterloo Road
    SE1 89G London
    Wellington House
    England
    United KingdomBritish158273080001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish1447500008
    PIERCE, Sylvie
    32 Homer Street
    W1H 1HL London
    Director
    32 Homer Street
    W1H 1HL London
    EnglandBritish101849070001
    PITT, Clive Harry
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish125338850001
    PRINSLOO, Eugene Martin
    Park Road
    NW8 7JL London
    111
    Director
    Park Road
    NW8 7JL London
    111
    EnglandBritish128467230001
    ROBERTS, Michael John
    Park Road
    NW8 7JL London
    111
    Director
    Park Road
    NW8 7JL London
    111
    United KingdomBritish171694860001
    ROBINSON, Philippa Dawn
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomNew Zealander296043880001
    SIMPSON, John Nicol
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish27270330001
    THOMSON, James Stuart
    20 Curzon Road
    Ealing
    W5 1NF London
    Director
    20 Curzon Road
    Ealing
    W5 1NF London
    British95935690001
    WATERS, Simon Christopher
    Manchester One,
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    United Kingdom
    Director
    Manchester One,
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    United Kingdom
    EnglandBritish168120580001
    WHITEHEAD, John Frederick
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish216512520001
    WILLETT, Ian Mark
    Unit 11, Webster Court, Carina Park
    WA5 8WD Warrington
    Renova Developments Ltd
    United Kingdom
    Director
    Unit 11, Webster Court, Carina Park
    WA5 8WD Warrington
    Renova Developments Ltd
    United Kingdom
    EnglandBritish299316850001

    Who are the persons with significant control of BBH - SWL (FUNDCO TRANCHE 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bbh - Swl (Fundco Holdco Tranche 1) Limited
    Piccadilly
    W1J 7NJ London
    105
    England
    Apr 06, 2016
    Piccadilly
    W1J 7NJ London
    105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5072659
    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