Background WavePink WaveYellow Wave

BHL GLOBAL LIMITED (06766834)

BHL GLOBAL LIMITED (06766834) is an active UK company. incorporated on 5 December 2008. 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.. BHL GLOBAL LIMITED has been registered for 17 years. Current directors include BAKR-IBRAHIM, Mahmoud Hassan, ELSHARKAWY, Omar Ahmed Roshdy.

Company Number
06766834
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
16-18 St. James's Place, London, SW1A 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKR-IBRAHIM, Mahmoud Hassan, ELSHARKAWY, Omar Ahmed Roshdy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHL GLOBAL LIMITED

BHL GLOBAL LIMITED is an active company incorporated on 5 December 2008 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.. BHL GLOBAL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06766834

LTD Company

Age

17 Years

Incorporated 5 December 2008

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 27 June 2025 (10 months 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

BRITANNIA HOSPITALITY LIMITED
From: 9 March 2009To: 8 November 2019
BATFIELD LIMITED
From: 5 December 2008To: 9 March 2009
Contact
Address

16-18 St. James's Place London, SW1A 1NJ,

Previous Addresses

16-18 st James's Place St. James's Place London SW1A 1NJ England
From: 16 June 2025To: 17 June 2025
C/O Mahmoud Bakr 16-18 st. James's Place London SW1A 1NJ
From: 23 February 2015To: 16 June 2025
Office 294 Berkeley Square House Berkeley Square London W1J 6BD
From: 6 September 2011To: 23 February 2015
Suite 323 One Berkeley Street London W1J 8DJ
From: 21 May 2010To: 6 September 2011
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 5 December 2008To: 21 May 2010
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
May 18
Loan Secured
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Dec 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BAKR-IBRAHIM, Mahmoud Hassan

Active
St. James's Place, LondonSW1A 1NJ
Born July 1973
Director
Appointed 08 Mar 2010

ELSHARKAWY, Omar Ahmed Roshdy

Active
St. James's Place, LondonSW1A 1NJ
Born February 1997
Director
Appointed 01 Mar 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 05 Dec 2008
Resigned 24 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 24 Sept 2009
Resigned 17 Aug 2015

ARMITSTEAD, Martin Lewis

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1952
Director
Appointed 02 Dec 2021
Resigned 29 Feb 2024

ARMITSTEAD, Martin Lewis

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1952
Director
Appointed 30 Jun 2014
Resigned 02 Mar 2020

BALCH, Antony William

Resigned
St. James's Place, LondonSW1A 1NJ
Born September 1954
Director
Appointed 18 Jun 2024
Resigned 22 Oct 2025

BRAXATOR MANZIONE, Helena, Dr

Resigned
Berkeley Square House, LondonW1J 6BD
Born March 1976
Director
Appointed 21 May 2010
Resigned 30 Jun 2014

CHAMBERS, Paul Stuart

Resigned
Burntwood Road, SevenoaksTN13 1PT
Born April 1967
Director
Appointed 05 Jan 2009
Resigned 05 Jan 2009

DECANI, Stephen David

Resigned
82 Gloucester Terrace, LondonW2 3HH
Born November 1974
Director
Appointed 09 Mar 2009
Resigned 06 Jul 2009

FOXON, Marten Jeremy

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1959
Director
Appointed 29 Feb 2024
Resigned 18 Jun 2024

HUDSPETH, Simon

Resigned
28 The Drive, EsherKT10 8DH
Born December 1962
Director
Appointed 08 Jun 2009
Resigned 24 Sept 2009

LAMBERT, Liam Ruari

Resigned
St. James's Place, LondonSW1A 1NJ
Born January 1951
Director
Appointed 02 Mar 2020
Resigned 01 Nov 2021

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 05 Dec 2008
Resigned 09 Mar 2009

MALONE, Peter Vincent

Resigned
St. James's Place, LondonSW1A 1NJ
Born August 1953
Director
Appointed 31 Jan 2022
Resigned 04 Nov 2022

MORTADA, Rani

Resigned
Berkeley Square, LondonW1J 5AX
Born May 1975
Director
Appointed 16 Sept 2009
Resigned 25 Jun 2010

PUDGE, David John

Resigned
Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 05 Dec 2008
Resigned 09 Mar 2009

SIERANKOWSKI, Roman Andrzej

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1974
Director
Appointed 27 Jul 2023
Resigned 19 Feb 2025

ZACHARIAH, Huw

Resigned
St. James's Place, LondonSW1A 1NJ
Born February 1962
Director
Appointed 30 Nov 2022
Resigned 23 Aug 2023

Persons with significant control

1

Griva Digeni Avenue, Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Resolution
8 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Miscellaneous
21 May 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Change Sail Address Company With Old Address
6 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Group
27 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
12 March 2009
MEM/ARTSMEM/ARTS
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2008
NEWINCIncorporation