WOODLAND VIEW HOLDINGS CO LIMITED

WOODLAND VIEW HOLDINGS CO LIMITED

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

    Company NameWOODLAND VIEW HOLDINGS CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC476029
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WOODLAND VIEW HOLDINGS CO LIMITED?

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

    Where is WOODLAND VIEW HOLDINGS CO LIMITED located?

    Registered Office Address
    Wright Business Centre
    1 Lonmay Road
    G33 4EL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODLAND VIEW HOLDINGS CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFOUR BEATTY HEALTHCARE (IRVINE) HOLDINGS LIMITEDApr 30, 2014Apr 30, 2014
    PACIFIC SHELF 1772 LIMITEDApr 24, 2014Apr 24, 2014

    What are the latest accounts for WOODLAND VIEW HOLDINGS CO 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 WOODLAND VIEW HOLDINGS CO LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for WOODLAND VIEW HOLDINGS CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on Oct 31, 2025

    2 pagesAP01

    Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on May 20, 2025

    1 pagesPSC07

    Notification of British Columbia Investment Management Corporation as a person with significant control on May 20, 2025

    2 pagesPSC03

    Group of companies' accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Aliasgar Tajbhai as a secretary on Apr 17, 2024

    2 pagesAP03

    Termination of appointment of Emeka Ehenulo as a secretary on Mar 20, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 22, 2022 with updates

    4 pagesCS01

    Appointment of Mr Emeka Ehenulo as a secretary on Sep 27, 2021

    2 pagesAP03

    Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on Sep 27, 2021

    1 pagesAD01

    Notification of Bbgi Global Infrastructure S.A. as a person with significant control on Jul 06, 2021

    2 pagesPSC02

    Cessation of Consort Healthcare Infrastructure Investments Limited as a person with significant control on Jul 06, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr Ian Tayler as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of Mark Jankowski as a secretary on Jul 06, 2021

    1 pagesTM02

    Termination of appointment of David Graham Blanchard as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of Robert John Edwards as a director on Jul 06, 2021

    1 pagesTM01

    Appointment of Mr Albert Hendrik Naafs as a director on Jul 06, 2021

    2 pagesAP01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of WOODLAND VIEW HOLDINGS CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAJBHAI, Aliasgar
    1
    Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    England
    Secretary
    1
    Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    England
    322080780001
    KARSSEMAKERS, Elisabeth Helena Maria
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    Director
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    NetherlandsDutch342123380001
    TAYLER, Ian
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    Berkshire
    England
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    Berkshire
    England
    United KingdomBritish198117400001
    ABERNETHY, Jennifer
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Secretary
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    224244720001
    BLISS, Daniel James
    Ravelstone Terrace
    EH4 3TP Edinburgh
    24
    United Kingdom
    Secretary
    Ravelstone Terrace
    EH4 3TP Edinburgh
    24
    United Kingdom
    188300240001
    EHENULO, Emeka
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    Secretary
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    287687270001
    IBRAHIM, Saiema
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    251826090001
    JANKOWSKI, Mark
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    280711090001
    MCGURK, Jessica
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    277748640001
    WHITBREAD, Nuala
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    234871250002
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    APPUHAMY, Ion Francis
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    United KingdomBritish110636430001
    BLANCHARD, David Graham
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    United KingdomBritish131548650002
    CHENG, Jason Chi
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    United KingdomBritish104140880002
    CONNON, Roger Gordon
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritish177183160001
    EDWARDS, Robert John
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish219367230001
    FUNNELL, Christopher John
    Lakeside
    Cheadle Royal Business Park
    SK8 3AX Cheadle
    5000
    Cheshire
    United Kingdom
    Director
    Lakeside
    Cheadle Royal Business Park
    SK8 3AX Cheadle
    5000
    Cheshire
    United Kingdom
    EnglandBritish176743380001
    GORDON, John Stephen
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    United Kingdom
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    United Kingdom
    United KingdomBritish149538970001
    NAAFS, Albert Hendrik
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    England
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    England
    NetherlandsDutch197964340001
    WALKER, Adam Paul, Financial Controller
    c/o Balfour Beatty Investments
    350 Euston Road
    NW1 3AX London
    Regent's Place
    England
    Director
    c/o Balfour Beatty Investments
    350 Euston Road
    NW1 3AX London
    Regent's Place
    England
    United KingdomBritish190467070001
    WALKER, Kevin Vernon
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    United KingdomBritish139630220001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of WOODLAND VIEW HOLDINGS CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Columbia Investment Management Corporation
    Pandora Avenue
    V8W 0E4
    Victoria
    750
    British Columbia
    Canada
    May 20, 2025
    Pandora Avenue
    V8W 0E4
    Victoria
    750
    British Columbia
    Canada
    No
    Legal FormAgent Of The Government Of The Province Of British Columbia
    Legal AuthorityPublic Sector Pension Plans Act (British Columbia)
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bbgi Global Infrastructure S.A.
    Route De Treves
    L2633
    Senningerberg
    6e
    Luxembourg
    Jul 06, 2021
    Route De Treves
    L2633
    Senningerberg
    6e
    Luxembourg
    Yes
    Legal FormPublic Limited Company With Variable Share Capital
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Companies Act Of 10 August 1915
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB163879
    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.
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Apr 06, 2016
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06859623
    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