Company number 07991572
Status Active
Incorporation Date 15 March 2012
Company Type Private Limited Company
Address 27 UNION STREET, LONDON, LONDON, SE1 1SD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 9,570
. The most likely internet sites of BH MIDCO LIMITED are www.bhmidco.co.uk, and www.bh-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Bh Midco Limited is a Private Limited Company.
The company registration number is 07991572. Bh Midco Limited has been working since 15 March 2012.
The present status of the company is Active. The registered address of Bh Midco Limited is 27 Union Street London London Se1 1sd. . CHURCHILL, Ian is a Director of the company. COOK, Jonathan Philip is a Director of the company. TOULSON, Sam is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ARDRON, Jonathan has been resigned. Director BRACKEN, Ruth has been resigned. Director KENT, Michael William Bates has been resigned. Director LANCASHIRE, Robert has been resigned. Director LAWSON, Robin Arthur Jordan has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director PAYNE, Alan Douglas has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 May 2012
Appointed Date: 15 March 2012
Director
ARDRON, Jonathan
Resigned: 16 March 2016
Appointed Date: 18 May 2012
61 years old
Director
BRACKEN, Ruth
Resigned: 10 May 2012
Appointed Date: 15 March 2012
74 years old
Director
TRAVERS SMITH LIMITED
Resigned: 10 May 2012
Appointed Date: 15 March 2012
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 May 2012
Appointed Date: 15 March 2012
Persons With Significant Control
Bh Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BH MIDCO LIMITED Events
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
17 Mar 2016
Appointment of Mr Ian Churchill as a director on 16 March 2016
17 Mar 2016
Termination of appointment of Jonathan Ardron as a director on 16 March 2016
...
... and 32 more events
23 May 2012
Appointment of Robin Arthur Jordan Lawson as a director
15 May 2012
Company name changed de facto 1955 LIMITED\certificate issued on 15/05/12
-
RES15 ‐
Change company name resolution on 2012-05-10
15 May 2012
Change of name notice
11 May 2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 May 2012
15 Mar 2012
Incorporation