Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BH GROUP TOPCO LIMITED

27 Union Street, London, SE1 1SD,
Company Registration Number
11267353
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bh Group Topco Ltd
BH GROUP TOPCO LIMITED was founded on 2018-03-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bh Group Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BH GROUP TOPCO LIMITED
 
Legal Registered Office
27 Union Street
London
SE1 1SD
 
Filing Information
Company Number 11267353
Company ID Number 11267353
Date formed 2018-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 
Return next due 18/04/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-18 03:54:10
Primary Source:Companies House
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 BH GROUP TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ARDRON
Director 2018-03-21
IAN CHURCHILL
Director 2018-03-21
GRAHAM MARK GILBERT
Director 2018-03-21
ALAN DOUGLAS PAYNE
Director 2018-03-21
MARK STROUD
Director 2018-03-21
SAM TOULSON
Director 2018-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ARDRON BH TOPCO LIMITED Director 2012-05-18 CURRENT 2012-03-08 Active - Proposal to Strike off
IAN CHURCHILL DW REPORTING LTD Director 2018-04-04 CURRENT 2013-01-07 Active
IAN CHURCHILL BH GROUP MIDCO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
IAN CHURCHILL BH GROUP BIDCO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
IAN CHURCHILL BIGHAND HOLDINGS LIMITED Director 2016-03-16 CURRENT 2006-05-16 Active - Proposal to Strike off
IAN CHURCHILL BH MIDCO LIMITED Director 2016-03-16 CURRENT 2012-03-15 Active - Proposal to Strike off
IAN CHURCHILL BIGHAND LIMITED Director 2016-03-16 CURRENT 1995-11-21 Active
IAN CHURCHILL BH BIDCO LIMITED Director 2016-03-16 CURRENT 2012-01-18 Active - Proposal to Strike off
IAN CHURCHILL NFLOW SOFTWARE LIMITED Director 2016-03-16 CURRENT 2000-01-31 Active - Proposal to Strike off
IAN CHURCHILL BH TOPCO LIMITED Director 2015-12-22 CURRENT 2012-03-08 Active - Proposal to Strike off
GRAHAM MARK GILBERT KHL NEWCO LIMITED Director 2014-12-04 CURRENT 2014-10-09 Active
GRAHAM MARK GILBERT LITTLE FISH (UK) LIMITED Director 2010-09-10 CURRENT 2003-03-18 Active
GRAHAM MARK GILBERT SOURCE24 LIMITED Director 2010-09-03 CURRENT 2010-06-01 Active
GRAHAM MARK GILBERT BIGHAND LIMITED Director 2009-12-15 CURRENT 1995-11-21 Active
GRAHAM MARK GILBERT AMIPRO LTD Director 2009-12-01 CURRENT 2009-12-01 Active
ALAN DOUGLAS PAYNE HKA GLOBAL HOLDINGS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
ALAN DOUGLAS PAYNE GRADUATION TOPCO LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
ALAN DOUGLAS PAYNE KETOS TOPCO LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2016-05-10
ALAN DOUGLAS PAYNE KETOS INTERCO LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2016-05-10
ALAN DOUGLAS PAYNE KETOS DEBTCO LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2016-05-10
ALAN DOUGLAS PAYNE ELLO GROUP HOLDINGS LTD Director 2015-07-14 CURRENT 2015-07-14 Active
ALAN DOUGLAS PAYNE 45 CONNAUGHT SQUARE FREEHOLD LIMITED Director 2015-02-02 CURRENT 2010-06-08 Active
ALAN DOUGLAS PAYNE HOLLY1007811 LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2014-01-28
SAM TOULSON DW REPORTING LTD Director 2018-04-04 CURRENT 2013-01-07 Active
SAM TOULSON BH GROUP MIDCO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
SAM TOULSON BH GROUP BIDCO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
SAM TOULSON BIGHAND HOLDINGS LIMITED Director 2014-11-28 CURRENT 2006-05-16 Active - Proposal to Strike off
SAM TOULSON BH MIDCO LIMITED Director 2014-11-28 CURRENT 2012-03-15 Active - Proposal to Strike off
SAM TOULSON BIGHAND LIMITED Director 2014-11-28 CURRENT 1995-11-21 Active
SAM TOULSON BH BIDCO LIMITED Director 2014-11-28 CURRENT 2012-01-18 Active - Proposal to Strike off
SAM TOULSON BH TOPCO LIMITED Director 2014-11-28 CURRENT 2012-03-08 Active - Proposal to Strike off
SAM TOULSON NFLOW SOFTWARE LIMITED Director 2014-11-28 CURRENT 2000-01-31 Active - Proposal to Strike off

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-28Application to strike the company off the register
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-03-23SH20Statement by Directors
2021-03-23SH19Statement of capital on 2021-03-23 GBP 6.69
2021-03-23CAP-SSSolvency Statement dated 17/03/21
2021-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 17/03/2021
2021-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-27SH02Sub-division of shares on 2021-01-12
2021-01-27SH08Change of share class name or designation
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27RES13Resolutions passed:
  • Share capital of the company be sub divided 12/01/2021
2021-01-20RES01ADOPT ARTICLES 20/01/21
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 112673530001
2020-10-27PSC02Notification of Bighand Uk Bidco Limited as a person with significant control on 2020-10-13
2020-10-27PSC07CESSATION OF BBTPS NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21AP01DIRECTOR APPOINTED MR JAMES DONAL DAVIS
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARDRON
2020-05-12AP01DIRECTOR APPOINTED MS KAJA ANNA WILMANSKA
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS PAYNE
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHURCHILL
2019-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub div 04/04/2018
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-09-26RP04SH01Second filing of capital allotment of shares GBP713.48
2018-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-07-11PSC02Notification of Bbtps Nominees Limited as a person with significant control on 2018-04-04
2018-07-11PSC05Change of details for Bdc II Nominees Limited as a person with significant control on 2018-04-04
2018-07-10PSC05Change of details for Bdc II Nominees Limited as a person with significant control on 2018-04-04
2018-07-09SH0104/04/18 STATEMENT OF CAPITAL GBP 66901001
2018-06-29SH0104/04/18 STATEMENT OF CAPITAL GBP 714.48
2018-06-28SH10Particulars of variation of rights attached to shares
2018-06-28SH08Change of share class name or designation
2018-06-28SH02Sub-division of shares on 2018-04-04
2018-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-06-19MEM/ARTSARTICLES OF ASSOCIATION
2018-06-12SH0104/04/18 STATEMENT OF CAPITAL GBP 2
2018-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-25RES01ADOPT ARTICLES 04/04/2018
2018-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BH GROUP TOPCO 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 BH GROUP TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BH GROUP TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BH GROUP TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BH GROUP TOPCO LIMITED
Trademarks
We have not found any records of BH GROUP TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BH GROUP TOPCO 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 (70100 - Activities of head offices) as BH GROUP TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BH GROUP TOPCO 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 BH GROUP TOPCO 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 BH GROUP TOPCO 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.