BBH - SWL (FUNDCO TRANCHE 1) LIMITED
LONDON INHOCO 4044 LIMITED

Hellopages » Greater London » Westminster » W1J 7NJ

Company number 05072624
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 4TH FLOOR, 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Adrian John Lawton-Wallace as a director on 22 September 2016; Appointment of Mr Darrell Boyd as a director on 22 September 2016. The most likely internet sites of BBH - SWL (FUNDCO TRANCHE 1) LIMITED are www.bbhswlfundcotranche1.co.uk, and www.bbh-swl-fundco-tranche-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Bbh Swl Fundco Tranche 1 Limited is a Private Limited Company. The company registration number is 05072624. Bbh Swl Fundco Tranche 1 Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Bbh Swl Fundco Tranche 1 Limited is 4th Floor 105 Piccadilly London W1j 7nj. . FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED is a Secretary of the company. ALLTIMES, Geoffrey Giles is a Director of the company. ANDREWS, Jamie Russell is a Director of the company. BEAUMONT, Sarah Ann is a Director of the company. BOYD, Darrell is a Director of the company. MOORE, Philip Daniel, Dr. is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director ARIF, Nafees has been resigned. Director ASHCROFT, Richard Mark has been resigned. Director BOWLER, David William has been resigned. Director CLAXTON, Humphrey Kenneth Haslam has been resigned. Director FARLEY, George Peter has been resigned. Director HEWITT, Caroline Anne has been resigned. Director LAWTON-WALLACE, Adrian John has been resigned. Director LENOX CONYNGHAM, Charles Denis has been resigned. Director LIDDELL, Alasdair has been resigned. Director MANN, Anthony Simon has been resigned. Director MCELDUFF, Neil Terence has been resigned. Director PEARS, Mark Andrew has been resigned. Director PIERCE, Sylvie has been resigned. Director PITT, Clive Harry has been resigned. Director PRINSLOO, Eugene Martin has been resigned. Director ROBERTS, Michael John has been resigned. Director SIMPSON, John Nicol has been resigned. Director THOMSON, James Stuart has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
Appointed Date: 14 May 2007

Director
ALLTIMES, Geoffrey Giles
Appointed Date: 21 May 2015
77 years old

Director
ANDREWS, Jamie Russell
Appointed Date: 23 July 2014
55 years old

Director
BEAUMONT, Sarah Ann
Appointed Date: 23 July 2014
43 years old

Director
BOYD, Darrell
Appointed Date: 22 September 2016
57 years old

Director
MOORE, Philip Daniel, Dr.
Appointed Date: 22 April 2013
72 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 March 2007
Appointed Date: 15 March 2004

Director
ARIF, Nafees
Resigned: 01 November 2011
Appointed Date: 21 January 2010
52 years old

Director
ASHCROFT, Richard Mark
Resigned: 20 May 2015
Appointed Date: 21 January 2010
58 years old

Director
BOWLER, David William
Resigned: 21 January 2010
Appointed Date: 28 March 2008
80 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Resigned: 01 May 2013
Appointed Date: 01 February 2010
79 years old

Director
FARLEY, George Peter
Resigned: 26 May 2005
Appointed Date: 14 April 2005
59 years old

Director
HEWITT, Caroline Anne
Resigned: 21 May 2015
Appointed Date: 07 November 2013
61 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 22 September 2016
Appointed Date: 01 April 2014
54 years old

Director
LENOX CONYNGHAM, Charles Denis
Resigned: 01 December 2010
Appointed Date: 18 January 2007
90 years old

Director
LIDDELL, Alasdair
Resigned: 31 October 2008
Appointed Date: 14 April 2005
76 years old

Director
MANN, Anthony Simon
Resigned: 26 May 2005
Appointed Date: 14 April 2005
60 years old

Director
MCELDUFF, Neil Terence
Resigned: 06 March 2015
Appointed Date: 01 December 2010
64 years old

Director
PEARS, Mark Andrew
Resigned: 14 May 2007
Appointed Date: 14 April 2005
62 years old

Director
PIERCE, Sylvie
Resigned: 21 January 2010
Appointed Date: 14 April 2005
77 years old

Director
PITT, Clive Harry
Resigned: 23 July 2014
Appointed Date: 01 November 2011
62 years old

Director
PRINSLOO, Eugene Martin
Resigned: 01 December 2010
Appointed Date: 14 April 2005
54 years old

Director
ROBERTS, Michael John
Resigned: 30 September 2010
Appointed Date: 26 May 2005
81 years old

Director
SIMPSON, John Nicol
Resigned: 31 March 2013
Appointed Date: 14 April 2005
78 years old

Director
THOMSON, James Stuart
Resigned: 28 March 2008
Appointed Date: 16 July 2004
51 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 July 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Bbh - Swl (Fundco Holdco Tranche 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BBH - SWL (FUNDCO TRANCHE 1) LIMITED Events

24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
17 Oct 2016
Termination of appointment of Adrian John Lawton-Wallace as a director on 22 September 2016
17 Oct 2016
Appointment of Mr Darrell Boyd as a director on 22 September 2016
16 Aug 2016
Full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000

...
... and 97 more events
09 Nov 2004
Registered office changed on 09/11/04 from: 150 aldersgate street london EC1A 4EJ
12 Aug 2004
New director appointed
12 Aug 2004
Director resigned
08 Jun 2004
Company name changed inhoco 4044 LIMITED\certificate issued on 08/06/04
15 Mar 2004
Incorporation

BBH - SWL (FUNDCO TRANCHE 1) LIMITED Charges

10 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All rights, title, benefit and interest in and to the…
10 August 2007
Supplemental legal mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The l/h property known as st john's therapy centre…
28 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee) for Itself and Thesenior Creditors
Description: Fixed and floating charges over the undertaking and all…