Background WavePink WaveYellow Wave

BH2 LIMITED (02944613)

BH2 LIMITED (02944613) is an active UK company. incorporated on 1 July 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BH2 LIMITED has been registered for 31 years. Current directors include BOREHAM, Samuel James, GIBBON, Anthony David, ROBERTS, Daniel Owen and 1 others.

Company Number
02944613
Status
active
Type
ltd
Incorporated
1 July 1994
Age
31 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOREHAM, Samuel James, GIBBON, Anthony David, ROBERTS, Daniel Owen, WILLIAMS, Rupert George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH2 LIMITED

BH2 LIMITED is an active company incorporated on 1 July 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BH2 LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02944613

LTD Company

Age

31 Years

Incorporated 1 July 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

G M REAL ESTATE LIMITED
From: 14 April 2010To: 28 April 2018
BH2 LIMITED
From: 1 July 1994To: 14 April 2010
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom
From: 3 May 2016To: 26 February 2026
2nd Floor 17 Hanover Square, Mayfair London W1S 1BN
From: 8 November 2012To: 3 May 2016
16 Dover Street Mayfair London W1S 4LR United Kingdom
From: 22 December 2010To: 8 November 2012
12 Newburgh Street London W1F 7RP
From: 25 October 2009To: 22 December 2010
6 7 8 Tokenhouse Yard London EC2R 7AS
From: 1 July 1994To: 25 October 2009
Timeline

12 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Oct 09
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
May 19
Director Left
Aug 19
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FM SECRETARIES LIMITED

Active
12 David Mews, LondonW1U 6EG
Corporate secretary
Appointed 06 Oct 2009

BOREHAM, Samuel James

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born January 1975
Director
Appointed 09 Apr 2014

GIBBON, Anthony David

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born August 1965
Director
Appointed 01 Sept 2000

ROBERTS, Daniel Owen

Active
LondonSW19 6NU
Born December 1976
Director
Appointed 09 Apr 2014

WILLIAMS, Rupert George

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born July 1978
Director
Appointed 15 Apr 2010

BAKER, Michael Peter Lawton

Resigned
Willow House, LondonSW13 0LT
Secretary
Appointed 11 Feb 2004
Resigned 21 Sept 2009

MCCURLEY, Thomas Anthony

Resigned
10 Lauriston Road, LondonSW19 4TQ
Secretary
Appointed 30 Sept 1997
Resigned 11 Feb 2004

PILCHER, Robert Eric

Resigned
Middle Street, NazeingEN9 2LH
Secretary
Appointed 21 Sept 2009
Resigned 17 May 2016

J F CHOWN & COMPANY LIMITED

Resigned
51 Lafone Street, LondonSE1 2LX
Corporate secretary
Appointed 01 Jul 1994
Resigned 30 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jul 1994
Resigned 01 Jul 1994

BAKER, Michael Peter Lawton

Resigned
Willow House, LondonSW13 0LT
Born May 1946
Director
Appointed 31 May 1997
Resigned 21 Sept 2009

BURN, Daniel James

Resigned
48 Sarsfield Road, LondonW12 8HN
Born July 1972
Director
Appointed 01 May 2005
Resigned 30 Apr 2008

CHOWN, John Francis

Resigned
1 Radlett Place, LondonNW8 6BT
Born December 1929
Director
Appointed 01 Jul 1994
Resigned 30 Sept 1997

GUTHRIE BROWN, Thurstan Serger Clement

Resigned
LondonSW12 8TL
Born October 1979
Director
Appointed 15 Apr 2010
Resigned 31 Jul 2019

HARRIS, Simon Peter

Resigned
Ferry House, WargraveRG10 8HY
Born February 1948
Director
Appointed 01 Sept 2000
Resigned 30 Apr 2001

MCCURLEY, Thomas Anthony

Resigned
153 Coombe Lane West, Kingston Upon ThamesKT2 7DH
Born August 1963
Director
Appointed 15 Apr 2010
Resigned 21 Mar 2018

MCCURLEY, Thomas Anthony

Resigned
10 Lauriston Road, LondonSW19 4TQ
Born August 1963
Director
Appointed 01 Sept 2000
Resigned 11 Feb 2004

SCAMBLER, Neal John

Resigned
5 Doneraile Street, LondonSW6 6EL
Born January 1962
Director
Appointed 11 Jul 2003
Resigned 23 Mar 2018

SLIM, Mark William Rawdon

Resigned
54 Lillieshall Road, LondonSW4 OLP
Born February 1960
Director
Appointed 01 Sept 2000
Resigned 11 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Anthony Mccurley

Ceased
153 Coombe Lane West, Kingston Upon ThamesKT2 7DH
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mr Anthony David Gibbon

Active
LondonSW13 9RT
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 February 2026
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Resolution
28 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 April 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 July 2013
CH04Change of Corporate Secretary Details
Change Person Director Company
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Corporate Secretary Company
14 November 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 April 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
14 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
14 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
16 May 2003
288cChange of Particulars
Legacy
16 May 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
5 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1998
AAAnnual Accounts
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Incorporation Company
1 July 1994
NEWINCIncorporation