WOODLAND VIEW HOLDINGS CO LIMITED
Overview
| Company Name | WOODLAND VIEW HOLDINGS CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC476029 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of WOODLAND VIEW HOLDINGS CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALFOUR BEATTY HEALTHCARE (IRVINE) HOLDINGS LIMITED | Apr 30, 2014 | Apr 30, 2014 |
| PACIFIC SHELF 1772 LIMITED | Apr 24, 2014 | Apr 24, 2014 |
What are the latest accounts for WOODLAND VIEW HOLDINGS CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WOODLAND VIEW HOLDINGS CO LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for WOODLAND VIEW HOLDINGS CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on May 20, 2025 | 1 pages | PSC07 | ||
Notification of British Columbia Investment Management Corporation as a person with significant control on May 20, 2025 | 2 pages | PSC03 | ||
Group of companies' accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Aliasgar Tajbhai as a secretary on Apr 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Emeka Ehenulo as a secretary on Mar 20, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Emeka Ehenulo as a secretary on Sep 27, 2021 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Notification of Bbgi Global Infrastructure S.A. as a person with significant control on Jul 06, 2021 | 2 pages | PSC02 | ||
Cessation of Consort Healthcare Infrastructure Investments Limited as a person with significant control on Jul 06, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Mr Ian Tayler as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Jankowski as a secretary on Jul 06, 2021 | 1 pages | TM02 | ||
Termination of appointment of David Graham Blanchard as a director on Jul 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert John Edwards as a director on Jul 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Albert Hendrik Naafs as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of WOODLAND VIEW HOLDINGS CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAJBHAI, Aliasgar | Secretary | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor England | 322080780001 | |||||||||||
| KARSSEMAKERS, Elisabeth Helena Maria | Director | 1 Lonmay Road G33 4EL Glasgow Wright Business Centre Scotland | Netherlands | Dutch | 342123380001 | |||||||||
| TAYLER, Ian | Director | 1 Grenfell Road SL6 1HN Maidenhead Bbgi Holding Limited Berkshire England | United Kingdom | British | 198117400001 | |||||||||
| ABERNETHY, Jennifer | Secretary | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | 224244720001 | |||||||||||
| BLISS, Daniel James | Secretary | Ravelstone Terrace EH4 3TP Edinburgh 24 United Kingdom | 188300240001 | |||||||||||
| EHENULO, Emeka | Secretary | 1 Lonmay Road G33 4EL Glasgow Wright Business Centre Scotland | 287687270001 | |||||||||||
| IBRAHIM, Saiema | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 251826090001 | |||||||||||
| JANKOWSKI, Mark | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 280711090001 | |||||||||||
| MCGURK, Jessica | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 277748640001 | |||||||||||
| WHITBREAD, Nuala | Secretary | Euston Rd NW1 3AX London 350 United Kingdom | 234871250002 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| APPUHAMY, Ion Francis | Director | 350 Euston Road NW1 3AX London Regent's Place United Kingdom | United Kingdom | British | 110636430001 | |||||||||
| BLANCHARD, David Graham | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British | 131548650002 | |||||||||
| CHENG, Jason Chi | Director | 350 Euston Road NW1 3AX London Regent's Place United Kingdom | United Kingdom | British | 104140880002 | |||||||||
| CONNON, Roger Gordon | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 177183160001 | |||||||||
| EDWARDS, Robert John | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 219367230001 | |||||||||
| FUNNELL, Christopher John | Director | Lakeside Cheadle Royal Business Park SK8 3AX Cheadle 5000 Cheshire United Kingdom | England | British | 176743380001 | |||||||||
| GORDON, John Stephen | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House United Kingdom | United Kingdom | British | 149538970001 | |||||||||
| NAAFS, Albert Hendrik | Director | 1 Grenfell Road SL6 1HN Maidenhead Bbgi Holding Limited England | Netherlands | Dutch | 197964340001 | |||||||||
| WALKER, Adam Paul, Financial Controller | Director | c/o Balfour Beatty Investments 350 Euston Road NW1 3AX London Regent's Place England | United Kingdom | British | 190467070001 | |||||||||
| WALKER, Kevin Vernon | Director | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | United Kingdom | British | 139630220001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of WOODLAND VIEW HOLDINGS CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Columbia Investment Management Corporation | May 20, 2025 | Pandora Avenue V8W 0E4 Victoria 750 British Columbia Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bbgi Global Infrastructure S.A. | Jul 06, 2021 | Route De Treves L2633 Senningerberg 6e Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Consort Healthcare Infrastructure Investments Limited | Apr 06, 2016 | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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