BIRWOOD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5RG

Company number 06800436
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address 34 SOUTH MOLTON STREET, LONDON, W1K 5RG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of BIRWOOD LIMITED are www.birwood.co.uk, and www.birwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Birwood Limited is a Private Limited Company. The company registration number is 06800436. Birwood Limited has been working since 23 January 2009. The present status of the company is Active. The registered address of Birwood Limited is 34 South Molton Street London W1k 5rg. . BERGS, Hinrik is a Director of the company. Director CAVANAGH, Timothy Brian has been resigned. Director HURLL, Louise Ann has been resigned. Director NEVILLE, Gary Arthur has been resigned. Director SEHMI, Nimarpreet Singh has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BERGS, Hinrik
Appointed Date: 09 October 2013
38 years old

Resigned Directors

Director
CAVANAGH, Timothy Brian
Resigned: 06 March 2014
Appointed Date: 23 January 2009
57 years old

Director
HURLL, Louise Ann
Resigned: 19 June 2012
Appointed Date: 23 January 2009
51 years old

Director
NEVILLE, Gary Arthur
Resigned: 26 January 2010
Appointed Date: 05 May 2009
69 years old

Director
SEHMI, Nimarpreet Singh
Resigned: 15 March 2011
Appointed Date: 05 May 2009
46 years old

BIRWOOD LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
12 Aug 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Auditor's resignation
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000

09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 42 more events
26 May 2009
Director appointed gary arthur neville
26 May 2009
Director appointed nimarpreet singh sehmi
23 Apr 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
28 Mar 2009
Registered office changed on 28/03/2009 from 27 dennis park crescent west wimbledon london SW20 8QH
23 Jan 2009
Incorporation

BIRWOOD LIMITED Charges

26 March 2012
Charge of deposit
Delivered: 28 March 2012
Status: Satisfied on 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £40,000 and all amounts in the future…