Background WavePink WaveYellow Wave

BWB SECRETARIAL LIMITED (04308110)

BWB SECRETARIAL LIMITED (04308110) is an active UK company. incorporated on 19 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BWB SECRETARIAL LIMITED has been registered for 24 years. Current directors include HUARD, James Timothy, KIRKPATRICK, Philip Duncan John, TRAYNOR, Mark.

Company Number
04308110
Status
active
Type
ltd
Incorporated
19 October 2001
Age
24 years
Address
10 Queen Street Place, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HUARD, James Timothy, KIRKPATRICK, Philip Duncan John, TRAYNOR, Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWB SECRETARIAL LIMITED

BWB SECRETARIAL LIMITED is an active company incorporated on 19 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BWB SECRETARIAL LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04308110

LTD Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (7 months ago)
Submitted on 31 October 2025 (7 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BWB (NO.1) LIMITED
From: 19 October 2001To: 22 April 2003
Contact
Address

10 Queen Street Place London, EC4R 1BE,

Previous Addresses

10 Queen Street Place London EC4R 1BE United Kingdom
From: 9 February 2015To: 2 March 2015
2-6 Cannon Street London EC4M 6YH
From: 9 November 2010To: 9 February 2015
Bwb Secretarial Limited 2 -6 Cannon Street London EC4M 6YH United Kingdom
From: 19 October 2001To: 9 November 2010
Timeline

11 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 10
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Jul 19
Director Joined
Jul 20
Owner Exit
Oct 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUARD, James Timothy

Active
Queen Street Place, LondonEC4R 1BE
Born April 1977
Director
Appointed 01 Nov 2017

KIRKPATRICK, Philip Duncan John

Active
Queen Street Place, LondonEC4R 1BE
Born November 1964
Director
Appointed 01 Sept 2006

TRAYNOR, Mark

Active
Queen Street Place, LondonEC4R 1BE
Born June 1975
Director
Appointed 06 Jul 2020

BLAKE, Andrew Julian

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 19 Oct 2001
Resigned 30 Apr 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Oct 2001
Resigned 19 Oct 2001

BLAKE, Andrew Julian

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1964
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2018

BOHM, Peter

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1952
Director
Appointed 23 Jun 2003
Resigned 31 Mar 2017

CRAIG, John Hugh

Resigned
10 Meyrick Park Crescent, BournemouthBH3 7AQ
Born September 1940
Director
Appointed 19 Oct 2001
Resigned 28 Sept 2006

EBSWORTH, Jonathan Rhys

Resigned
7 Woodlands Avenue, LondonE11 3RA
Born January 1963
Director
Appointed 01 Sept 2006
Resigned 27 Aug 2007

GUNSON, Martin James

Resigned
Queen Street Place, LondonEC4R 1BE
Born September 1957
Director
Appointed 01 Jan 2008
Resigned 13 Mar 2019

IVEY, Nicholas Charles

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1954
Director
Appointed 20 Nov 2007
Resigned 31 Mar 2017

LLOYD, Stephen Thomas

Resigned
Cannon Street, LondonEC4M 6YH
Born July 1951
Director
Appointed 20 Nov 2007
Resigned 20 Aug 2014

TROTTER, John Martin

Resigned
Cannon Street, LondonEC4M 6YH
Born November 1948
Director
Appointed 20 Nov 2007
Resigned 24 Sept 2014

WILLIAMS, Vanessa Jane

Resigned
Tir Deweunydd, YstradfellteCF44 9JB
Born September 1968
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Oct 2001
Resigned 19 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2018

Mr Philip Duncan John Kirkpatrick

Ceased
Queen Street Place, LondonEC4R 1BE
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
12 June 2018
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
12 June 2018
RP04TM01RP04TM01
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
353353
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
190190
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
287Change of Registered Office
Incorporation Company
19 October 2001
NEWINCIncorporation