Maidenhead
Berkshire
SL6 1HN
Director Name | Mr Albert Hendrik Naafs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 July 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bbgi Holding Limited 1 Grenfell Road Maidenhead SL6 1HN |
Secretary Name | Mr Aliasgar Tajbhai |
---|---|
Status | Current |
Appointed | 17 April 2024(9 years, 12 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Correspondence Address | Part First Floor 1 Grenfell Road Maidenhead SL6 1HN |
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Jason Chi Cheng |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Place 350 Euston Road London NW1 3AX |
Director Name | Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2016) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 5000 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3AX |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 January 2015) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Ion Francis Appuhamy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Place 350 Euston Road London NW1 3AX |
Secretary Name | Daniel James Bliss |
---|---|
Status | Resigned |
Appointed | 08 May 2014(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 24 Ravelstone Terrace Edinburgh EH4 3TP Scotland |
Director Name | Financial Controller Adam Paul Walker |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Place 350 Euston Road London NW1 3AX |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Kevin Vernon Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2017) |
Role | Pfi Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Mrs Jennifer Abernethy |
---|---|
Status | Resigned |
Appointed | 26 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 July 2017) |
Role | Company Director |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Mrs Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 04 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Director Name | Mr Robert John Edwards |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Saiema Ibrahim |
---|---|
Status | Resigned |
Appointed | 04 October 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2020) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Jessica McGurk |
---|---|
Status | Resigned |
Appointed | 17 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mark Jankowski |
---|---|
Status | Resigned |
Appointed | 25 February 2021(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 July 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mr Emeka Ehenulo |
---|---|
Status | Resigned |
Appointed | 27 September 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2024) |
Role | Company Director |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Consort Healthcare Infrastructure Investments Limited 50.00% Ordinary A |
---|---|
100 at £1 | Consort Healthcare Infrastructure Investments Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
19 June 2014 | Delivered on: 23 June 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
---|---|
19 June 2014 | Delivered on: 26 June 2014 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 23 June 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
17 December 2020 | Termination of appointment of Saiema Ibrahim as a secretary on 17 December 2020 (1 page) |
---|---|
17 December 2020 | Appointment of Jessica Mcgurk as a secretary on 17 December 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Nuala Whitbread as a secretary on 4 October 2018 (1 page) |
25 October 2018 | Appointment of Saiema Ibrahim as a secretary on 4 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
18 June 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
8 May 2018 | Termination of appointment of Adam Paul Walker as a director on 24 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Robert John Edwards as a director on 24 April 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr David Graham Blanchard on 8 February 2018 (2 pages) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
31 October 2017 | Termination of appointment of Kevin Vernon Walker as a director on 29 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Kevin Vernon Walker as a director on 29 September 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 July 2017 | Termination of appointment of Jennifer Abernethy as a secretary on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Miss Nuala O'neill as a secretary on 4 July 2017 (2 pages) |
4 July 2017 | Appointment of Miss Nuala O'neill as a secretary on 4 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Jennifer Abernethy as a secretary on 4 July 2017 (1 page) |
18 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 February 2017 | Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page) |
8 February 2017 | Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages) |
20 December 2016 | Appointment of Mr Kevin Vernon Walker as a director on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Christopher John Funnell as a director on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Kevin Vernon Walker as a director on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Christopher John Funnell as a director on 20 December 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 November 2015 | Company name changed balfour beatty healthcare (irvine) holdings LIMITED\certificate issued on 30/11/15
|
30 November 2015 | Company name changed balfour beatty healthcare (irvine) holdings LIMITED\certificate issued on 30/11/15
|
7 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
6 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
16 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 August 2014 | Appointment of Mr Adam Paul Walker as a director on 16 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Adam Paul Walker as a director on 16 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Ion Francis Appuhamy as a director on 11 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Ion Francis Appuhamy as a director on 11 July 2014 (1 page) |
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Registration of charge 4760290002 (33 pages) |
26 June 2014 | Registration of charge 4760290002 (33 pages) |
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
23 June 2014 | Registration of charge 4760290001 (25 pages) |
23 June 2014 | Registration of charge 4760290001 (25 pages) |
23 June 2014 | Registration of charge 4760290003 (25 pages) |
23 June 2014 | Registration of charge 4760290003 (25 pages) |
5 June 2014 | Appointment of Mr Ion Francis Appuhamy as a director (2 pages) |
5 June 2014 | Appointment of Mr Ion Francis Appuhamy as a director (2 pages) |
5 June 2014 | Appointment of Daniel James Bliss as a secretary (2 pages) |
5 June 2014 | Appointment of Daniel James Bliss as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Jason Cheng as a director (1 page) |
28 May 2014 | Termination of appointment of Jason Cheng as a director (1 page) |
15 May 2014 | Appointment of Mr Jason Chi Cheng as a director (2 pages) |
15 May 2014 | Appointment of Mr Jason Chi Cheng as a director (2 pages) |
13 May 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 May 2014 (1 page) |
9 May 2014 | Appointment of Christopher John Funnell as a director (2 pages) |
9 May 2014 | Appointment of Christopher John Funnell as a director (2 pages) |
8 May 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
8 May 2014 | Appointment of Mr John Stephen Gordon as a director (2 pages) |
8 May 2014 | Termination of appointment of Roger Connon as a director (1 page) |
8 May 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 May 2014 | Termination of appointment of Roger Connon as a director (1 page) |
8 May 2014 | Appointment of Mr John Stephen Gordon as a director (2 pages) |
8 May 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 May 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Company name changed pacific shelf 1772 LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Company name changed pacific shelf 1772 LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Resolutions
|
24 April 2014 | Incorporation (33 pages) |
24 April 2014 | Incorporation (33 pages) |