Background WavePink WaveYellow Wave

BWA UK HOLDCO LIMITED (07661109)

BWA UK HOLDCO LIMITED (07661109) is a dissolved UK company. incorporated on 7 June 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BWA UK HOLDCO LIMITED has been registered for 14 years. Current directors include DE JONG, Foort, IORIO, Sergio, TURCI, Maurizio.

Company Number
07661109
Status
dissolved
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Italmatch Chemicals Ashburton Road West, Manchester, M17 1SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE JONG, Foort, IORIO, Sergio, TURCI, Maurizio
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWA UK HOLDCO LIMITED

BWA UK HOLDCO LIMITED is an dissolved company incorporated on 7 June 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BWA UK HOLDCO LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07661109

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 7 June 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BWA (UK) LIMITED
From: 7 June 2011To: 14 April 2012
Contact
Address

Italmatch Chemicals Ashburton Road West Trafford Park Manchester, M17 1SX,

Previous Addresses

2 Brightgate Way Manchester M32 0TB
From: 27 June 2011To: 30 September 2021
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 7 June 2011To: 27 June 2011
Timeline

42 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 14
Funding Round
Oct 14
Director Joined
Oct 14
Capital Update
Dec 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Mar 18
New Owner
May 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Loan Secured
Dec 19
Loan Secured
Dec 19
3
Funding
28
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 05 Jun 2019

DE JONG, Foort

Active
Brightgate Way, ManchesterM32 0TB
Born May 1960
Director
Appointed 14 Feb 2019

IORIO, Sergio

Active
Brightgate Way, ManchesterM32 0TB
Born November 1960
Director
Appointed 14 Feb 2019

TURCI, Maurizio

Active
Brightgate Way, ManchesterM32 0TB
Born June 1959
Director
Appointed 14 Feb 2019

ARGYLE, James

Resigned
Brightgate Way, ManchesterM32 0TB
Secretary
Appointed 01 May 2012
Resigned 10 May 2019

ARGYLE, James Alexander

Resigned
Brightgate Way, ManchesterM32 0TB
Born September 1974
Director
Appointed 17 Jun 2011
Resigned 10 May 2019

BARAN, Raymond John

Resigned
Brightgate Way, ManchesterM32 0TB
Born July 1967
Director
Appointed 01 Jan 2015
Resigned 14 Feb 2019

BERWIND, Charles Graham

Resigned
Centre Square West, Philadelphia
Born April 1955
Director
Appointed 08 Jun 2012
Resigned 02 Jan 2013

BILLET, Van

Resigned
Brightgate Way, ManchesterM32 0TB
Born March 1954
Director
Appointed 17 Jun 2011
Resigned 22 Feb 2012

CALLAHAN, Tim

Resigned
Brightgate Way, ManchesterM32 0TB
Born March 1960
Director
Appointed 01 Jan 2017
Resigned 14 Feb 2019

CARTMELL, David Wayne, Dr

Resigned
Brightgate Way, ManchesterM32 0TB
Born August 1961
Director
Appointed 17 Jun 2011
Resigned 01 Apr 2014

CREAMER, Joanna Berwind

Resigned
Brightgate Way, ManchesterM32 0TB
Born January 1966
Director
Appointed 02 Jan 2013
Resigned 14 Feb 2019

HAMLING, James

Resigned
Brightgate Way, ManchesterM32 0TB
Born May 1941
Director
Appointed 02 Jan 2013
Resigned 31 Dec 2017

LANGTON, Raymond

Resigned
Brightgate Way, ManchesterM32 0TB
Born October 1944
Director
Appointed 01 Feb 2012
Resigned 17 Oct 2012

LEWIS, Charles Patrick

Resigned
Eversheds House, ManchesterM1 5ES
Born May 1963
Director
Appointed 07 Jun 2011
Resigned 17 Jun 2011

MCLELLAND, Michael Bruce

Resigned
Brightgate Way, ManchesterM32 0TB
Born February 1954
Director
Appointed 17 Jun 2011
Resigned 01 Jan 2017

MERFIELD, Graham Frederick

Resigned
Brightgate Way, ManchesterM32 0TB
Born November 1962
Director
Appointed 28 Oct 2014
Resigned 15 Feb 2019

MOTZER, William Raymond

Resigned
Brightgate Way, ManchesterM32 0TB
Born March 1947
Director
Appointed 01 Feb 2012
Resigned 31 Dec 2014

Persons with significant control

8

1 Active
7 Ceased
Trafford Park, ManchesterM17 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2019

Amy Shapiro Ufberg

Ceased
Cira Centre, PhiladelphiaPA 19104
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Ceased 14 Feb 2019

Joanna Berwind Creamer

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 14 Feb 2019

Jessica Berwind Brummett

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 14 Feb 2019

Richard Paul Wild

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 14 Feb 2019

Charles Graham Berwind Iii

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 14 Feb 2019

Arthur Solmssen R.G. Jr.

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 12 Sept 2017

James Dwight Berwind

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
11 October 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 July 2022
DS01DS01
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 June 2019
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
6 June 2019
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Legacy
30 October 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Legacy
30 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2014
SH19Statement of Capital
Legacy
30 December 2014
CAP-SSCAP-SS
Resolution
30 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Incorporation Company
7 June 2011
NEWINCIncorporation