ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BBH -WL (Fundco Tranche 1) Limited

BBH -WL (Fundco Tranche 1) Limited is an active company incorporated on 15 March 2004 with the registered office located in London, Greater London. BBH -WL (Fundco Tranche 1) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05072879
Private limited company
Age
21 years
Incorporated 15 March 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 15 March 2025 (5 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
105 Piccadilly
London
W1J 7NJ
England
Address changed on 12 Apr 2024 (1 year 4 months ago)
Previous address was 4th Floor 105 Piccadilly London W1J 7NJ
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in May 1982
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1989
Director • Irish • Lives in UK • Born in Aug 1968
Director • Lga Associate Consultant • British • Lives in UK • Born in Jul 1948
Director • Deputy Chief Financial Officer • British • Lives in UK • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West London Health Partnership Limited
Siobhan Mary Harper, Mrs Jennifer Anja Greenshields, and 5 more are mutual people.
Active
BBH - WL (Fundco Holdco Tranche 1) Limited
Siobhan Mary Harper, Mrs Jennifer Anja Greenshields, and 5 more are mutual people.
Active
BBH -WL Bid Cost Limited
Sarah ANN Beaumont, Siobhan Mary Harper, and 5 more are mutual people.
Active
BBH - WL Bid Cost Holdco Limited
Sarah ANN Beaumont, Simon Christopher Waters, and 5 more are mutual people.
Active
BBH-WL (Fundco 2) Limited
Sarah ANN Beaumont, Siobhan Mary Harper, and 5 more are mutual people.
Active
BBH-WL (Holdco 2) Limited
Sarah ANN Beaumont, Siobhan Mary Harper, and 5 more are mutual people.
Active
BBH-WL (Fundco 3) Limited
Sarah ANN Beaumont, Siobhan Mary Harper, and 5 more are mutual people.
Active
BBH-WL (Holdco 3) Limited
Sarah ANN Beaumont, Siobhan Mary Harper, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.91M
Increased by £156K (+4%)
Turnover
£2.86M
Increased by £1.42M (+98%)
Employees
5
Same as previous period
Total Assets
£26.03M
Increased by £544K (+2%)
Total Liabilities
-£22.61M
Decreased by £612K (-3%)
Net Assets
£3.41M
Increased by £1.16M (+51%)
Debt Ratio (%)
87%
Decreased by 4.26% (-5%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 5 Aug 2025
Ms Siobhan Mary Harper Appointed
2 Months Ago on 20 Jun 2025
Simon Christopher Waters Resigned
2 Months Ago on 17 Jun 2025
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Mr Simon Christopher Waters Appointed
9 Months Ago on 22 Nov 2024
Philippa Dawn Robinson Resigned
9 Months Ago on 22 Nov 2024
Small Accounts Submitted
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Ian Mark Willett Resigned
1 Year 6 Months Ago on 4 Mar 2024
Get Credit Report
Discover BBH -WL (Fundco Tranche 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 5 Aug 2025
Appointment of Ms Siobhan Mary Harper as a director on 20 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Simon Christopher Waters as a director on 17 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 19 Mar 2025
Appointment of Mr Simon Christopher Waters as a director on 22 November 2024
Submitted on 9 Dec 2024
Termination of appointment of Philippa Dawn Robinson as a director on 22 November 2024
Submitted on 6 Dec 2024
Accounts for a small company made up to 31 March 2024
Submitted on 28 Aug 2024
Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on 12 April 2024
Submitted on 12 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 11 Apr 2024
Termination of appointment of Ian Mark Willett as a director on 4 March 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year