BBH-SWL (HOLDCO 3) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7NJ

Company number 07655861
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address 4TH FLOOR, 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are 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; Full accounts made up to 31 March 2016. The most likely internet sites of BBH-SWL (HOLDCO 3) LIMITED are www.bbhswlholdco3.co.uk, and www.bbh-swl-holdco-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Bbh Swl Holdco 3 Limited is a Private Limited Company. The company registration number is 07655861. Bbh Swl Holdco 3 Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of Bbh Swl Holdco 3 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. BEAUMOUNT, 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. Director ARIF, Nafees has been resigned. Director ASHCROFT, Richard has been resigned. Director CLAXTON, Humphrey Kenneth Haslam has been resigned. Director HEWITT, Caroline Anne has been resigned. Director LAWTON-WALLACE, Adrian John has been resigned. Director MCELDUFF, Neil Terence has been resigned. Director PITT, Clive Harry has been resigned. Director SIMPSON, John Nicol has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

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
BEAUMOUNT, 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

Director
ARIF, Nafees
Resigned: 01 November 2011
Appointed Date: 02 June 2011
52 years old

Director
ASHCROFT, Richard
Resigned: 20 May 2015
Appointed Date: 02 June 2011
58 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Resigned: 01 May 2013
Appointed Date: 22 July 2011
79 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
MCELDUFF, Neil Terence
Resigned: 06 March 2015
Appointed Date: 22 July 2011
64 years old

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

Director
SIMPSON, John Nicol
Resigned: 31 March 2013
Appointed Date: 22 July 2011
78 years old

Persons With Significant Control

South West London Health Partnerships Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BBH-SWL (HOLDCO 3) LIMITED Events

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
17 Aug 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10

...
... and 34 more events
25 Aug 2011
Appointment of Mr John Nicol Simpson as a director
16 Aug 2011
Particulars of a mortgage or charge / charge no: 2
16 Aug 2011
Particulars of a mortgage or charge / charge no: 1
03 Jun 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
02 Jun 2011
Incorporation

BBH-SWL (HOLDCO 3) LIMITED Charges

3 August 2011
Deed of charge over shares
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: By way of first fixed charge the shares meaning all of the…
3 August 2011
Mortgage debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Fixed and floating charge over the undertaking and all…