Background WavePink WaveYellow Wave

BWI (HOLDINGS) LIMITED (04143184)

BWI (HOLDINGS) LIMITED (04143184) is an active UK company. incorporated on 17 January 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BWI (HOLDINGS) LIMITED has been registered for 25 years. Current directors include BRADLEY, Andrew, BROWN, Anthony James, ELLIOTT, Stephen and 1 others.

Company Number
04143184
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
The Carter 3rd Floor, London, EC4V 6RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Andrew, BROWN, Anthony James, ELLIOTT, Stephen, SMITH, Paul Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWI (HOLDINGS) LIMITED

BWI (HOLDINGS) LIMITED is an active company incorporated on 17 January 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BWI (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04143184

LTD Company

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

The Carter 3rd Floor 11 Pilgrim Street London, EC4V 6RN,

Previous Addresses

5 Old Bailey London EC4M 7BA United Kingdom
From: 6 September 2016To: 2 March 2026
5 Old Bailey London EC4M 7BA United Kingdom
From: 6 September 2016To: 6 September 2016
61 Southwark Street London SE1 0HL
From: 13 October 2011To: 6 September 2016
150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 13 October 2011
St Paul's House Warwick Lane London EC4M 7BP
From: 17 January 2001To: 21 April 2010
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Share Issue
Jun 10
Funding Round
Oct 15
Capital Update
Mar 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Jun 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 23
Loan Secured
Feb 24
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRADLEY, Andrew

Active
3rd Floor, LondonEC4V 6RN
Born September 1966
Director
Appointed 09 Aug 2017

BROWN, Anthony James

Active
3rd Floor, LondonEC4V 6RN
Born November 1964
Director
Appointed 21 Jun 2022

ELLIOTT, Stephen

Active
3rd Floor, LondonEC4V 6RN
Born June 1960
Director
Appointed 09 Aug 2017

SMITH, Paul Raymond

Active
3rd Floor, LondonEC4V 6RN
Born November 1959
Director
Appointed 21 Jun 2022

WALLACE, Alan

Resigned
Greylands Crampshaw Lane, AshteadKT21 2UJ
Secretary
Appointed 17 Jan 2001
Resigned 31 Dec 2010

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 17 Jan 2001

FOSTER, Craig Edward

Resigned
Old Bailey, LondonEC4M 7BA
Born September 1964
Director
Appointed 17 Jan 2001
Resigned 09 Aug 2017

FRANK, Robert Patrick

Resigned
Old Bailey, LondonEC4M 7BA
Born November 1971
Director
Appointed 21 Jun 2022
Resigned 26 Sept 2023

RICHARDS, Mark Alan

Resigned
Deepdene Park Road, DorkingRH5 4AW
Born December 1964
Director
Appointed 17 Jan 2001
Resigned 09 Aug 2017

SPROAT, Stephen Joseph

Resigned
Kingsley Lodge Sandy Lane, TadworthKT20 6NQ
Born May 1957
Director
Appointed 17 Jan 2001
Resigned 07 Apr 2003

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 17 Jan 2001
Resigned 17 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
3rd Floor, LondonEC4V 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017

Mr Craig Edward Foster

Ceased
Old Bailey, LondonEC4M 7BA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2017

Mr Mark Alan Richards

Ceased
Deepdene Park Road, DorkingRH5 4AW
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

128

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Second Filing Of Director Termination With Name
23 February 2024
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
7 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Resolution
12 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
7 June 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
7 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Resolution
10 June 2016
RESOLUTIONSResolutions
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Group
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
16 July 2010
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
24 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
24 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Group
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
17 April 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
287Change of Registered Office
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
122122
Accounts With Accounts Type Group
16 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363aAnnual Return
Legacy
17 May 2004
288cChange of Particulars
Legacy
17 May 2004
288cChange of Particulars
Legacy
16 March 2004
169169
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
16 July 2003
169169
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363aAnnual Return
Legacy
14 August 2002
122122
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Legacy
14 December 2001
123Notice of Increase in Nominal Capital
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
14 December 2001
122122
Legacy
4 December 2001
88(2)R88(2)R
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
288cChange of Particulars
Legacy
27 July 2001
288cChange of Particulars
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Incorporation Company
17 January 2001
NEWINCIncorporation