BBH - LSL BID COST HOLDCO LIMITED
Overview
| Company Name | BBH - LSL BID COST HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05072651 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BBH - LSL BID COST HOLDCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BBH - LSL BID COST HOLDCO LIMITED located?
| Registered Office Address | 105 Piccadilly W1J 7NJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BBH - LSL BID COST HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 4033 LIMITED | Mar 15, 2004 | Mar 15, 2004 |
What are the latest accounts for BBH - LSL BID COST HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BBH - LSL BID COST HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for BBH - LSL BID COST HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Colin Carey on Feb 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Carey on Feb 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Carey on Feb 05, 2026 | 2 pages | CH01 | ||
Appointment of Mr Colin Carey as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Appointment of Ms Siobhan Mary Harper as a director on Jun 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Waters as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Christopher Waters as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Mark Willett as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Mark Willett as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Appointment of Philippa Dawn Robinson as a director on May 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jamie Russell Andrews as a director on May 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Affan Nasir as a director on May 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Oliver David Hannan as a director on May 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BBH - LSL BID COST HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED | Secretary | 105 Piccadilly W1J 7NJ London 4th Floor United Kingdom |
| 261718400001 | ||||||||||||||
| ALLTIMES, Geoffrey Giles | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 183471520001 | |||||||||||||
| BEAUMONT, Sarah Ann | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 184553180003 | |||||||||||||
| CAREY, Colin | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 345085490001 | |||||||||||||
| EYRES, Paul Andrew | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 122887290001 | |||||||||||||
| HARPER, Siobhan Mary | Director | Manchester One 53 Portland Street M1 3LD Manchester Suite 12b England United Kingdom | United Kingdom | Irish | 337230920001 | |||||||||||||
| NASIR, Affan | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 295775760001 | |||||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||||||
| FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED | Secretary | 105 Piccadilly W1J 7NJ London 4th Floor United Kingdom |
| 123803440001 | ||||||||||||||
| ANDREWS, Jamie Russell | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | England | British | 188836350001 | |||||||||||||
| ANDREWS, Jamie Russell | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | England | British | 188836350001 | |||||||||||||
| ARIF, Nafees | Director | 111 Park Road NW8 7JL London Park Lorne | United Kingdom | British | 137288290001 | |||||||||||||
| ASHCROFT, Richard Mark | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 149130020001 | |||||||||||||
| BARTON, Kevin | Director | 12 Raveley Street NW5 2HU London | British | 112880570001 | ||||||||||||||
| BOWLER, David William | Director | Park Road NW8 7JL London 111 | United Kingdom | British | 34940010005 | |||||||||||||
| BOYD, Darrell | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 101269440003 | |||||||||||||
| BRICKELL, Paul Martin | Director | Park Road NW8 7JL London 111 | England | British | 93378780001 | |||||||||||||
| CLAXTON, Humphrey Kenneth Haslam | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 87740250001 | |||||||||||||
| DOBRASHIAN, Tom | Director | Skipton House 80 London Road SE1 6LH London United Kingdom | United Kingdom | British | 157915270001 | |||||||||||||
| HANNAN, Oliver David | Director | Webster Court Carina Park WA5 8WD Westbrook Unit 11 Warrington United Kingdom | England | British | 258299600001 | |||||||||||||
| HEWITT, Caroline Anne | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 238903780001 | |||||||||||||
| LAWTON-WALLACE, Adrian John | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 178503820011 | |||||||||||||
| LENOX CONYNGHAM, Charles Denis | Director | Park Road NW8 7JL London 111 | England | British | 96903010001 | |||||||||||||
| LIDDEL, Alasdair | Director | 3 Brookfield Park NW5 1ES London | British | 112811220001 | ||||||||||||||
| MCELDUFF, Neil Terence | Director | Waterloo Road SE1 89G London Wellington House England | United Kingdom | British | 158273080001 | |||||||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||||||||||
| PIERCE, Sylvie | Director | Park Road NW8 7JL London 111 | England | British | 101849070001 | |||||||||||||
| PITT, Clive Harry | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 125338850001 | |||||||||||||
| PRINSLOO, Eugene Martin | Director | Park Road NW8 7JL London 111 | England | British | 128467230001 | |||||||||||||
| ROBINSON, Philippa Dawn | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | New Zealander | 296043880001 | |||||||||||||
| THERON, Nicola Ann | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | England | British | 90388470001 | |||||||||||||
| THOMSON, James Stuart | Director | 20 Curzon Road Ealing W5 1NF London | British | 95935690001 | ||||||||||||||
| WATERS, Simon Christopher | Director | Manchester One, 53 Portland Street M1 3LD Manchester Suite 12b England United Kingdom | England | British | 168120580001 | |||||||||||||
| WHITEHEAD, John Frederick | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 216512520001 | |||||||||||||
| WILLETT, Ian Mark | Director | Unit 11, Webster Court, Carina Park WA5 8WD Warrington Renova Developments Ltd United Kingdom | England | British | 299316850001 |
Who are the persons with significant control of BBH - LSL BID COST HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Building Better Health - Lambeth Southwark Lewisham Limited | Apr 06, 2016 | Piccadilly W1J 7NJ London 105 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