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

BBH HOLDINGS LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
03482404
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bbh Holdings Ltd
BBH HOLDINGS LIMITED was founded on 1997-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bbh Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BBH HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Filing Information
Company Number 03482404
Company ID Number 03482404
Date formed 1997-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2022-04-07 19:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBH HOLDINGS 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.
Companies with same name BBH HOLDINGS LIMITED
The following companies were found which have the same name as BBH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBH HOLDINGS, LLC PO BOX 60 CARPINTERIA CA 93014 ACTIVE Company formed on the 2013-01-25
BBH HOLDINGS, INC. 100 N HOWARD ST STE R SPOKANE WA 99201 Dissolved Company formed on the 2015-07-09
BBH HOLDINGS, LLC 1445 ROSS AVE STE 2500 DALLAS TX 75202 FORFEITED Company formed on the 2013-07-22
BBH HOLDINGS, L.L.C. 140 S NURSERY AVE PURCELLVILLE VA 20132 Active Company formed on the 2012-10-01
BBH HOLDINGS PTY LTD QLD 4215 Active Company formed on the 2002-11-13
BBH HOLDINGS INC Delaware Unknown
BBH HOLDINGS, INC. 29 N. EGLIN PARKWAY FORT WALTON BEACH FL 32548 Inactive Company formed on the 2004-02-12
BBH HOLDINGS, INC. P.O. Box 15008 Beverly Hills CA 90209 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-02-09
BBH HOLDINGS LLC Georgia Unknown
Bbh Holdings Inc Indiana Unknown
BBH HOLDINGS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2020-01-15
BBH HOLDINGS LIMITED 3 THE WOODLANDS DORRINGTON SHREWSBURY SY5 7LG Active Company formed on the 2024-04-06

Company Officers of BBH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
NIGEL PETER CRANSTON BOGLE
Director 1998-02-18
JEAN-MICHEL MICHEL ETIENNE
Director 2012-07-05
ANNE-GABRIELLE HEILBRONNER
Director 2014-11-27
NEIL ANTONY MUNN
Director 2014-11-27
ARTHUR ERNEST THOMAS CHARLES SADOUN
Director 2016-03-03
PER JOHAN SJOENELL
Director 2016-01-01
VERONIQUE LEBEY WEILL
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE LÉVY
Director 2012-07-05 2017-09-27
RAJ BASRAN
Company Secretary 2013-08-19 2017-01-18
FRANK VORIS
Director 2014-11-27 2016-11-18
ALEXANDRE GAMA DE MEDEIROS
Director 2014-11-27 2015-12-31
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
JOHN KEVIN HEGARTY
Director 1998-02-18 2014-11-27
STEPHEN DAVID KING
Director 2012-07-05 2014-11-27
JEAN-YVES NAOURI
Director 2012-07-05 2014-11-27
SIMON ANTHONY SHERWOOD
Director 2009-05-01 2014-11-27
GILLIAN WALLS-ECKLEY
Company Secretary 2012-07-05 2013-10-09
STEPHEN ROBERT ILLINGWORTH
Company Secretary 2009-05-01 2012-07-05
KATHARINE JUDITH O'SHEA
Company Secretary 2004-07-21 2012-07-05
DAVID PEARCE
Director 2009-05-01 2012-07-05
NIGEL KINGSLEY MAILE
Company Secretary 1998-02-18 2009-04-30
HELEN MARY BRAMALL
Company Secretary 2000-03-02 2004-07-21
UNA THERESA O'DOWD
Company Secretary 1998-10-23 2000-02-25
JOHN BARTLE
Director 1998-02-18 1999-12-31
NIGEL KINGSLEY MAILE
Director 1998-12-30 1999-01-07
ANTHONY JOHN PRICE
Director 1998-02-18 1998-10-23
ANTHONY JOHN PRICE
Company Secretary 1998-02-18 1998-03-06
NIGEL KINGSLEY MAILE
Director 1998-02-18 1998-03-06
UNA THERESA O'DOWD
Director 1998-02-18 1998-03-06
SUSAN LOUISE WAKEFIELD
Director 1998-02-18 1998-03-06
OVALSEC LIMITED
Company Secretary 1997-12-17 1998-02-18
OVAL NOMINEES LIMITED
Nominated Director 1997-12-17 1998-02-18
OVALSEC LIMITED
Director 1997-12-17 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CRANSTON BOGLE ZAG LIMITED Director 2005-11-10 CURRENT 2005-10-11 Active
NIGEL PETER CRANSTON BOGLE BBH BRAZIL LIMITED Director 2005-01-31 CURRENT 2004-11-04 Dissolved 2016-01-12
NIGEL PETER CRANSTON BOGLE PLAYERS TOP TWENTY LIMITED Director 2004-10-07 CURRENT 2004-07-22 Active - Proposal to Strike off
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY USA LIMITED Director 1998-06-30 CURRENT 1998-06-30 Dissolved 2016-01-12
NIGEL PETER CRANSTON BOGLE BBH TRUSTEES LIMITED Director 1998-02-05 CURRENT 1998-01-20 Dissolved 2014-01-28
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY LIMITED Director 1992-01-03 CURRENT 1982-03-16 Active
NIGEL PETER CRANSTON BOGLE BBH COMMUNICATIONS LIMITED Director 1991-09-06 CURRENT 1989-02-24 Active
JEAN-MICHEL MICHEL ETIENNE SAATCHI & SAATCHI HOLDINGS LIMITED Director 2006-01-01 CURRENT 1989-08-21 Active
JEAN-MICHEL MICHEL ETIENNE LION RE:SOURCES UK LIMITED Director 2004-02-17 CURRENT 2001-06-22 Active
JEAN-MICHEL MICHEL ETIENNE SAATCHI & SAATCHI LIMITED Director 2003-12-19 CURRENT 1990-01-26 Active - Proposal to Strike off
JEAN-MICHEL MICHEL ETIENNE ZENITH INTERNATIONAL (MEDIA) LIMITED Director 2001-01-01 CURRENT 1987-06-24 Active
NEIL ANTONY MUNN SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
NEIL ANTONY MUNN BBH SPORT LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
NEIL ANTONY MUNN GAME TRADING NETWORK LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2016-07-26
NEIL ANTONY MUNN ZAG LIMITED Director 2005-11-04 CURRENT 2005-10-11 Active
ARTHUR ERNEST THOMAS CHARLES SADOUN CHEMISTRY COMMUNICATIONS GROUP LIMITED Director 2013-12-06 CURRENT 2000-08-11 Dissolved 2016-01-05

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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-11DS01Application to strike the company off the register
2022-02-24SH19Statement of capital on 2022-02-24 GBP 1
2022-02-24SH20Statement by Directors
2022-02-24CAP-SSSolvency Statement dated 08/02/22
2022-02-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-13CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JOAKIM ANDREAS BORGSTROM
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAKIM ANDREAS BORGSTROM
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTONY MUNN
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NIALL HADDEN
2021-08-11CH01Director's details changed for Ms Annette King on 2021-08-11
2021-04-08CH01Director's details changed for Ms Annette Stevens King on 2021-04-08
2021-03-01AP01DIRECTOR APPOINTED MR. MICHEL-ALAIN PROCH
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL MICHEL ETIENNE
2020-12-21AP01DIRECTOR APPOINTED MS ANNETTE STEVENS KING
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE LEBEY WEILL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-23AP01DIRECTOR APPOINTED MR JOAKIM ANDREAS BORGSTROM
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PER JOHAN SJOENELL
2019-09-10PSC05Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05AP01DIRECTOR APPOINTED MR NIALL HADDEN
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER CRANSTON BOGLE
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MS VERONIQUE LEBEY WEILL
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE LéVY
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 18097.24
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MR ARTHUR ERNEST THOMAS CHARLES SADOUN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VORIS
2016-11-11AUDAUDITOR'S RESIGNATION
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04AP01DIRECTOR APPOINTED MR PER JOHAN SJOENELL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE GAMA DE MEDEIROS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 18097.24
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2015-04-13TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 18097.24
2015-01-16AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR ALEXANDRE GAMA DE MEDEIROS
2015-01-16AP01DIRECTOR APPOINTED MR FRANK VORIS
2015-01-15AP01DIRECTOR APPOINTED MS ANNE-GABRIELLE HEILBRONNER
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES NAOURI
2015-01-15AP01DIRECTOR APPOINTED MR NEIL ANTONY MUNN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEGARTY
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEGARTY
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHERWOOD
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM PEMBROKE BUILDING 3RD FLOOR KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 18097.24
2014-01-29AR0117/12/13 FULL LIST
2014-01-29AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O LION RE:SOURCES UK LIMITED PEMBROKE BUILDING 3RD FLOOR AVONMORE ROAD LONDON W14 8DG ENGLAND
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 60 KINGLY STREET LONDON W1B 5DS
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS-ECKLEY
2013-08-19AP03SECRETARY APPOINTED MRS RAJ BASRAN
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0117/12/12 FULL LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-31AP01DIRECTOR APPOINTED JEAN-MICHEL ETIENNE
2012-07-31AP03SECRETARY APPOINTED GILLIAN WALLS-ECKLEY
2012-07-31AP01DIRECTOR APPOINTED STEPHEN DAVID KING
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE O'SHEA
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2012-07-30AP01DIRECTOR APPOINTED JEAN-YVES NAOURI
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ILLINGWORTH
2012-07-30AP01DIRECTOR APPOINTED MAURICE LÉVY
2012-07-19MISCAUDITORS RESIGNATION
2012-07-19SH02SUB-DIVISION 05/07/12
2012-07-19RES13SUBDIVISION DIR SHOULD HAVE POWERS SECT 550 IN ACCORD PARA 43 SCHEDULE 2 05/07/2012
2012-07-19RES01ADOPT ARTICLES 05/07/2012
2012-05-16RES01ADOPT ARTICLES 02/08/2010
2012-05-16RES13REVOKE SHARE CAP 02/08/2010
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-02-03AR0117/12/11 FULL LIST
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY SHERWOOD / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN HEGARTY / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CRANSTON BOGLE / 26/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JUDITH O'SHEA / 26/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT ILLINGWORTH / 26/07/2011
2011-01-21AR0117/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0117/12/09 FULL LIST
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-20AUDAUDITOR'S RESIGNATION
2009-07-25288aDIRECTOR APPOINTED DAVID PEARCE
2009-07-25288aDIRECTOR APPOINTED SIMON ANTONY SHERWOOD
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY NIGEL MAILE
2009-07-24288aSECRETARY APPOINTED STEPHEN ROBERT ILLINGWORTH
2009-04-15363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-10363sRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-02363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-17169£ IC 42121/18097 29/12/04 £ SR 12012180@.002=24024
2005-02-15363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-04288bSECRETARY RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-16363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to BBH HOLDINGS 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 BBH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBH HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BBH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BBH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBH HOLDINGS LIMITED
Trademarks
We have not found any records of BBH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBH HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as BBH HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BBH HOLDINGS 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 BBH HOLDINGS 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 BBH HOLDINGS 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.