BDH GROUP LTD

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

    Company NameBDH GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14189544
    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 BDH GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BDH GROUP LTD located?

    Registered Office Address
    10 Ledbury Mews North
    W11 2AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BDH GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    BEYOND DOUBT HOLDINGS LIMITEDDec 11, 2023Dec 11, 2023
    SALINAS BIDCO LIMITEDMar 09, 2023Mar 09, 2023
    TYCHE BIDCO LIMITEDMar 07, 2023Mar 07, 2023
    AQUIS GLOBAL LIMITEDAug 22, 2022Aug 22, 2022
    HAMSARD 3685 LIMITEDJun 22, 2022Jun 22, 2022

    What are the latest accounts for BDH GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BDH GROUP LTD?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for BDH GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gordon Joseph Crosbie on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Mr Gordon Crosbie on Jan 12, 2026

    2 pagesCH01

    Appointment of Mr Gordon Crosbie as a director on Sep 18, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed beyond doubt holdings LIMITED\certificate issued on 21/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2025

    RES15

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Registration of charge 141895440001, created on Jun 16, 2025

    10 pagesMR01

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Termination of appointment of Richard Beaven as a director on Nov 22, 2024

    1 pagesTM01

    Termination of appointment of Gilles Bernard Normand as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2023

    13 pagesAA

    Termination of appointment of Carl Michael Steve Harring as a director on Dec 11, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed salinas bidco LIMITED\certificate issued on 11/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

    Appointment of Gilles Bernard Normand as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Richard Beaven as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Brendan Eamon Mccafferty as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Jun 20, 2023 with updates

    4 pagesCS01

    Notification of Carl Michael Steve Harring as a person with significant control on Aug 22, 2022

    2 pagesPSC01

    Change of details for Hamsard 3684 Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed tyche bidco LIMITED\certificate issued on 09/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2023

    RES15

    Certificate of change of name

    Company name changed aquis global LIMITED\certificate issued on 07/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2023

    RES15

    Registered office address changed from 11 Palace Court London W2 4LP England to 10 Ledbury Mews North London W11 2AF on Jan 06, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed hamsard 3685 LIMITED\certificate issued on 22/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2022

    RES15

    Termination of appointment of Squire Patton Boggs Directors Limited as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Jonathan James Jones as a director on Aug 22, 2022

    1 pagesTM01

    Who are the officers of BDH GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSBIE, Gordon Joseph
    Ledbury Mews North
    W11 2AF London
    10
    England
    Director
    Ledbury Mews North
    W11 2AF London
    10
    England
    ScotlandBritish340770060002
    MCCAFFERTY, Brendan Eamon
    Ledbury Mews North
    W11 2AF London
    10
    England
    Director
    Ledbury Mews North
    W11 2AF London
    10
    England
    EnglandBritish114787930001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    BEAVEN, Richard
    Ledbury Mews North
    W11 2AF London
    10
    England
    Director
    Ledbury Mews North
    W11 2AF London
    10
    England
    EnglandBritish311592040001
    HARRING, Carl Michael Steve, Mr.
    Ledbury Mews North
    W11 2AF London
    10
    England
    Director
    Ledbury Mews North
    W11 2AF London
    10
    England
    United KingdomSwedish153423070001
    JONES, Jonathan James
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    United KingdomBritish326777120001
    NORMAND, Gilles Bernard
    Ledbury Mews North
    W11 2AF London
    10
    England
    Director
    Ledbury Mews North
    W11 2AF London
    10
    England
    EnglandFrench287605310001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of BDH GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Carl Michael Steve Harring
    Ledbury Mews North
    W11 2AF London
    10
    England
    Aug 22, 2022
    Ledbury Mews North
    W11 2AF London
    10
    England
    No
    Nationality: Swedish
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Palace Court
    W2 4LP London
    11
    England
    Aug 22, 2022
    Palace Court
    W2 4LP London
    11
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14189536
    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.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Jun 22, 2022
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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