GREENWICH BSF HOLDCO LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6EH

Company number 07050736
Status Active
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND AND WALES, EC1M 6EH
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Director's details changed for Mr David John Harding on 30 June 2016. The most likely internet sites of GREENWICH BSF HOLDCO LIMITED are www.greenwichbsfholdco.co.uk, and www.greenwich-bsf-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwich Bsf Holdco Limited is a Private Limited Company. The company registration number is 07050736. Greenwich Bsf Holdco Limited has been working since 20 October 2009. The present status of the company is Active. The registered address of Greenwich Bsf Holdco Limited is Welken House 10 11 Charterhouse Square London England and Wales Ec1m 6eh. . SPRINGETT, Gordon Neil is a Secretary of the company. HARDING, David John is a Director of the company. SHIELDS, Geoffrey Brian is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary BORRETT, Nicholas James William has been resigned. Secretary JOWETT, Matthew Paul has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Director BARRETT, Stephen Phillip has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director JACKSON, Geoffrey Allan has been resigned. Director JONES, Sion Laurence has been resigned. Director LANDREY, Steven has been resigned. Director MISELL, Neal Gregory has been resigned. Director NAREY, Elizabeth Agnes has been resigned. Director PALMER, Philip Garry has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
SPRINGETT, Gordon Neil
Appointed Date: 18 June 2015

Director
HARDING, David John
Appointed Date: 09 December 2014
44 years old

Director
SHIELDS, Geoffrey Brian
Appointed Date: 07 December 2009
83 years old

Director
WOULD, Philip Arthur
Appointed Date: 09 December 2014
53 years old

Resigned Directors

Secretary
BORRETT, Nicholas James William
Resigned: 09 December 2014
Appointed Date: 27 July 2012

Secretary
JOWETT, Matthew Paul
Resigned: 01 October 2010
Appointed Date: 20 October 2009

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 01 October 2010

Director
BARRETT, Stephen Phillip
Resigned: 09 December 2014
Appointed Date: 01 June 2012
68 years old

Director
CROSSLEY, Hugh Barnabas
Resigned: 07 December 2009
Appointed Date: 20 October 2009
52 years old

Director
JACKSON, Geoffrey Allan
Resigned: 07 December 2012
Appointed Date: 20 October 2009
70 years old

Director
JONES, Sion Laurence
Resigned: 01 December 2015
Appointed Date: 07 December 2012
51 years old

Director
LANDREY, Steven
Resigned: 10 December 2012
Appointed Date: 22 November 2010
56 years old

Director
MISELL, Neal Gregory
Resigned: 22 November 2010
Appointed Date: 20 October 2009
57 years old

Director
NAREY, Elizabeth Agnes
Resigned: 09 December 2014
Appointed Date: 20 October 2009
60 years old

Director
PALMER, Philip Garry
Resigned: 09 December 2014
Appointed Date: 10 December 2012
54 years old

Persons With Significant Control

Equitix Education Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

GREENWICH BSF HOLDCO LIMITED Events

06 Oct 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
01 Jul 2016
Director's details changed for Mr David John Harding on 30 June 2016
21 Jun 2016
Registration of charge 070507360002, created on 16 June 2016
21 Jun 2016
Satisfaction of charge 1 in full
...
... and 43 more events
14 Dec 2009
Termination of appointment of Hugh Crossley as a director
14 Dec 2009
Appointment of Geoffrey Brian Shields as a director
12 Dec 2009
Particulars of a mortgage or charge / charge no: 1
14 Nov 2009
Current accounting period extended from 31 October 2010 to 31 March 2011
20 Oct 2009
Incorporation

GREENWICH BSF HOLDCO LIMITED Charges

16 June 2016
Charge code 0705 0736 0002
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
4 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 21 June 2016
Persons entitled: Lloyds Tsb Bank PLC, Wholesale Loans Agency (As Security Agent for the Benefit of the Secured Finance Parties)
Description: Fixed and floating charge over the undertaking and all…