Background WavePink WaveYellow Wave

AHBB ELL HOLDINGS LTD (06586073)

AHBB ELL HOLDINGS LTD (06586073) is an active UK company. incorporated on 7 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AHBB ELL HOLDINGS LTD has been registered for 17 years. Current directors include ANDREWS, Paul Simon, LEWIS, William Edward.

Company Number
06586073
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Paul Simon, LEWIS, William Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHBB ELL HOLDINGS LTD

AHBB ELL HOLDINGS LTD is an active company incorporated on 7 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AHBB ELL HOLDINGS LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06586073

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 19 January 2023To: 19 January 2023
Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England
From: 5 June 2020To: 19 January 2023
Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England
From: 3 June 2015To: 5 June 2020
6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
From: 12 March 2013To: 3 June 2015
the Priory Stomp Road Burnham Buckinghamshire SL1 7LW
From: 7 May 2008To: 12 March 2013
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Director Left
May 10
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Owner Exit
Apr 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MOTAMED, Laila Charlotte

Active
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 30 Sept 2022

ANDREWS, Paul Simon

Active
More London Riverside, LondonSE1 2AQ
Born January 1970
Director
Appointed 30 Sept 2022

LEWIS, William Edward

Active
More London Riverside, LondonSE1 2AQ
Born June 1979
Director
Appointed 14 Nov 2025

ANDREWS, Paul Simon

Resigned
11 Streathbourne Road, LondonSW17 8QZ
Secretary
Appointed 07 May 2008
Resigned 13 Jun 2008

MINION, Kate Elizabeth

Resigned
Foundry Lane, Princes RisboroughHP27 0NY
Secretary
Appointed 13 Jun 2008
Resigned 30 Sept 2022

MINION, Stephen Gregory

Resigned
Linkswood Cottage 2 Linkswood Road, SloughSL1 8AT
Secretary
Appointed 13 Jun 2008
Resigned 13 Jun 2008

ANDREWS, Paul Simon

Resigned
Flat 2 11 Streathbourne Road, LondonSW17 8QZ
Born January 1970
Director
Appointed 07 May 2008
Resigned 13 Jun 2008

COOK, Allan Cameron

Resigned
72 Lavenham Road, LondonSW18 5HE
Born May 1972
Director
Appointed 07 May 2008
Resigned 13 Jun 2008

DARCH, Richard

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born December 1961
Director
Appointed 01 Aug 2013
Resigned 05 Aug 2014

FROST, Giles James

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1962
Director
Appointed 07 May 2008
Resigned 14 Nov 2025

HARTSHORNE, David John Morice

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born April 1954
Director
Appointed 22 Feb 2010
Resigned 27 Feb 2015

HATHAWAY, James Andrew John

Resigned
Mattersey Road, RetfordDN22 8NF
Born October 1977
Director
Appointed 05 Aug 2014
Resigned 07 May 2020

HOLMES, Jonathan

Resigned
Mattersey Road, RetfordDN22 8NF
Born February 1968
Director
Appointed 13 Jun 2008
Resigned 07 May 2020

MINION, Stephen Gregory

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1946
Director
Appointed 07 May 2020
Resigned 30 Sept 2022

MINION, Stephen Gregory

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born December 1946
Director
Appointed 13 Jun 2008
Resigned 01 Aug 2013

WALKER, Bruce Layland

Resigned
59 Chiswick Staithe, LondonW4 3TP
Born September 1965
Director
Appointed 13 Jun 2008
Resigned 22 Feb 2010

Persons with significant control

3

1 Active
2 Ceased

Infracare Lift Holdings Ltd

Ceased
Wellington Road, High WycombeHP12 3PS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2018
Ceased 30 Sept 2022

Ashley House Plc

Ceased
Wellington Road, High WycombeHP12 3PS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Mar 2018

Ipp Bond Ltd

Active
2 London Bridge, LondonSE1 9RA

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
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288cChange of Particulars
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
225Change of Accounting Reference Date
Resolution
14 May 2008
RESOLUTIONSResolutions
Incorporation Company
7 May 2008
NEWINCIncorporation