Background WavePink WaveYellow Wave

BBH-LSL (HOLDCO 4) LIMITED (07678007)

BBH-LSL (HOLDCO 4) LIMITED (07678007) is an active UK company. incorporated on 22 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BBH-LSL (HOLDCO 4) LIMITED has been registered for 14 years. Current directors include ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin and 3 others.

Company Number
07678007
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
105 Piccadilly, London, W1J 7NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin, EYRES, Paul Andrew, HARPER, Siobhan Mary, NASIR, Affan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBH-LSL (HOLDCO 4) LIMITED

BBH-LSL (HOLDCO 4) LIMITED is an active company incorporated on 22 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BBH-LSL (HOLDCO 4) LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07678007

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

105 Piccadilly London, W1J 7NJ,

Previous Addresses

4th Floor 105 Piccadilly London W1J 7NJ
From: 21 May 2012To: 12 April 2024
North Suite Park Lorne 111 Park Road London NW8 7JL United Kingdom
From: 22 June 2011To: 21 May 2012
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Nov 13
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Funding Round
Feb 23
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Active
105 Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 01 Aug 2019

ALLTIMES, Geoffrey Giles

Active
LondonW1J 7NJ
Born July 1948
Director
Appointed 21 May 2015

BEAUMONT, Sarah Ann

Active
LondonW1J 7NJ
Born May 1982
Director
Appointed 23 Jul 2014

CAREY, Colin

Active
LondonW1J 7NJ
Born February 1965
Director
Appointed 02 Feb 2026

EYRES, Paul Andrew

Active
Manor Road, LondonBR3 5LE
Born November 1963
Director
Appointed 20 Jul 2012

HARPER, Siobhan Mary

Active
Manchester One, ManchesterM1 3LD
Born August 1968
Director
Appointed 20 Jun 2025

NASIR, Affan

Active
LondonW1J 7NJ
Born October 1989
Director
Appointed 06 May 2022

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Resigned
105 Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 22 Jun 2011
Resigned 01 Aug 2019

ANDREWS, Jamie Russell

Resigned
80 London Road, LondonSE1 6LH
Born September 1970
Director
Appointed 06 Jun 2018
Resigned 06 May 2022

ANDREWS, Jamie Russell

Resigned
80 London Road, LondonSE1 6LH
Born September 1970
Director
Appointed 18 Jun 2015
Resigned 07 Aug 2017

ARIF, Nafees

Resigned
111 Park Road, LondonNW8 7JL
Born April 1973
Director
Appointed 22 Jun 2011
Resigned 01 Nov 2011

ASHCROFT, Richard Mark

Resigned
105 Piccadilly, LondonW1J 7NJ
Born August 1967
Director
Appointed 22 Jun 2011
Resigned 20 May 2015

BOYD, Darrell

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1968
Director
Appointed 22 Sept 2016
Resigned 05 Jun 2018

CLAXTON, Humphrey Kenneth Haslam

Resigned
105 Piccadilly, LondonW1J 7NJ
Born January 1946
Director
Appointed 19 Jul 2012
Resigned 01 May 2013

DOBRASHIAN, Tom

Resigned
London Road, LondonSE1 6LH
Born October 1963
Director
Appointed 07 Aug 2017
Resigned 06 Jun 2018

HANNAN, Oliver David

Resigned
Webster Court, WestbrookWA5 8WD
Born January 1973
Director
Appointed 01 May 2019
Resigned 06 May 2022

HEWITT, Caroline Anne

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1964
Director
Appointed 07 Nov 2013
Resigned 21 May 2015

LAWTON-WALLACE, Adrian John

Resigned
105 Piccadilly, LondonW1J 7NJ
Born April 1971
Director
Appointed 01 Apr 2014
Resigned 22 Sept 2016

MCELDUFF, Neil Terence

Resigned
Waterloo Road, LondonSE1 8UG
Born July 1961
Director
Appointed 19 Jul 2012
Resigned 06 Mar 2015

PITT, Clive Harry

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1963
Director
Appointed 01 Nov 2011
Resigned 23 Jul 2014

ROBINSON, Philippa Dawn

Resigned
LondonW1J 7NJ
Born December 1955
Director
Appointed 06 May 2022
Resigned 22 Nov 2024

THERON, Nicola Ann

Resigned
London Road, LondonSE1 6LH
Born February 1962
Director
Appointed 23 Jul 2014
Resigned 18 Jun 2015

WATERS, Simon Christopher

Resigned
Manchester One,, ManchesterM1 3LD
Born July 1972
Director
Appointed 22 Nov 2024
Resigned 17 Jun 2025

WHITEHEAD, John Frederick

Resigned
105 Piccadilly, LondonW1J 7NJ
Born July 1964
Director
Appointed 05 Jun 2018
Resigned 30 Nov 2018

WILLETT, Ian Mark

Resigned
Unit 11, Webster Court, Carina Park, WarringtonWA5 8WD
Born November 1979
Director
Appointed 16 Aug 2022
Resigned 04 Mar 2024

Persons with significant control

1

Piccadilly, LondonW1J 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 June 2012
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
21 May 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Incorporation Company
22 June 2011
NEWINCIncorporation