Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBHISL NOMINEES LIMITED
Company Information for

BBHISL NOMINEES LIMITED

PARK HOUSE, 16-18 FINSBURY CIRCUS, LONDON, EC2M 7EB,
Company Registration Number
04771508
Private Limited Company
Active

Company Overview

About Bbhisl Nominees Ltd
BBHISL NOMINEES LIMITED was founded on 2003-05-20 and has its registered office in London. The organisation's status is listed as "Active". Bbhisl Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BBHISL NOMINEES LIMITED
 
Legal Registered Office
PARK HOUSE
16-18 FINSBURY CIRCUS
LONDON
EC2M 7EB
Other companies in EC2M
 
Filing Information
Company Number 04771508
Company ID Number 04771508
Date formed 2003-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBHISL NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BBHISL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
WAYNE AGGREY AGARD
Company Secretary 2018-01-17
GEOFFREY MACKENZIE COOK
Director 2017-01-24
RICHARD FODDER
Director 2007-08-02
ANDREW JAMES FRANCIS TUCKER
Director 2003-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
BONNIE HAMMERL
Director 2007-08-02 2018-03-02
KRISTEN GIARRUSSO
Director 2007-08-02 2014-12-31
JEFFREY ROBERT HOLLAND
Director 2010-03-19 2013-09-01
MILISSA BREITSTIEN
Company Secretary 2008-09-04 2012-12-07
RICHARD CHARLES PATRICK CLARKE
Director 2010-03-19 2012-07-31
WILLIAM GEORGE CONDE
Director 2007-08-02 2009-04-06
KURT W FUCHS
Company Secretary 2005-07-18 2008-07-03
THOMAS CASSELS ANDREW
Director 2003-07-22 2007-08-14
MICHAEL FREDERICK HOGAN
Director 2004-07-30 2007-04-09
RAUSCH KERIN PATRICIA
Company Secretary 2004-07-30 2005-07-18
EDWARD JOSEPH WILLIAMS
Company Secretary 2003-07-22 2004-07-30
EDWARD JOSEPH WILLIAMS
Director 2003-07-22 2004-07-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2003-05-20 2003-07-22
HACKWOOD DIRECTORS LIMITED
Nominated Director 2003-05-20 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MACKENZIE COOK BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. Director 2011-04-11 CURRENT 1999-02-25 Active
GEOFFREY MACKENZIE COOK BROWN BROTHERS HARRIMAN LIMITED Director 2008-09-26 CURRENT 1987-11-12 Liquidation
RICHARD FODDER BROWN BROTHERS HARRIMAN LIMITED Director 2007-06-20 CURRENT 1987-11-12 Liquidation
RICHARD FODDER BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. Director 2007-06-20 CURRENT 1999-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04DIRECTOR APPOINTED SARAH O'DONNELL
2023-10-23Register inspection address changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-05-25CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-12-29Termination of appointment of Wayne Aggrey Agard on 2021-12-23
2021-12-29TM02Termination of appointment of Wayne Aggrey Agard on 2021-12-23
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FODDER
2020-05-29CH01Director's details changed for Geoffrey Mackenzie Cook on 2020-03-06
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FRANCIS TUCKER
2019-04-08AP01DIRECTOR APPOINTED CHRISTOPHER GOTHARD
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE HAMMERL
2018-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-18AP03Appointment of Wayne Aggrey Agard as company secretary on 2018-01-17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-09AP01DIRECTOR APPOINTED GEOFFREY MACKENZIE COOK
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-05AR0120/05/15 ANNUAL RETURN FULL LIST
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN GIARRUSSO
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0120/05/14 ANNUAL RETURN FULL LIST
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLLAND
2013-06-05AR0120/05/13 ANNUAL RETURN FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 01/01/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOLLAND / 01/01/2013
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2013-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MILISSA BREITSTIEN
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-24AR0120/05/12 FULL LIST
2012-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN GIARRUSSO / 11/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN GIARRUSSO / 11/04/2012
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOLLAND / 01/11/2011
2011-05-25AR0120/05/11 FULL LIST
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MILISSA BREITSTIEN / 01/05/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BONNIE HAMMERL / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN GIARRUSSO / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PATRICK CLARKE / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOLLAND / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FODDER / 21/03/2011
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1PN
2010-11-01RES13AGREEMENT 17/06/2010
2010-11-01RES01ADOPT ARTICLES 17/06/2010
2010-06-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-30RES01ADOPT ARTICLES 17/06/2010
2010-05-26AR0120/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FODDER / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BONNIE HAMMERL / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN GIARRUSSO / 01/10/2009
2010-05-19AD02SAIL ADDRESS CREATED
2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-09AP01DIRECTOR APPOINTED RICHARD CHARLES PATRICK CLARKE
2010-04-09AP01DIRECTOR APPOINTED JEFFREY ROBERT HOLLAND
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-29363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CONDE
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY KURT FUCHS
2008-09-23288aSECRETARY APPOINTED MILISSA BREITSTIEN
2008-06-10363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-09288bDIRECTOR RESIGNED
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-06-21363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-06-08363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2005-06-16363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BBHISL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBHISL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBHISL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBHISL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BBHISL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBHISL NOMINEES LIMITED
Trademarks
We have not found any records of BBHISL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBHISL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BBHISL NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BBHISL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBHISL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBHISL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.