Background WavePink WaveYellow Wave

BWH (GP) LIMITED (07874420)

BWH (GP) LIMITED (07874420) is an active UK company. incorporated on 7 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BWH (GP) LIMITED has been registered for 14 years. Current directors include HOLLEST, William James Denzil, POTTER, Christopher Edward, STONE, Andrew Howard.

Company Number
07874420
Status
active
Type
ltd
Incorporated
7 December 2011
Age
14 years
Address
9 Little St James Street, London, SW1A 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLLEST, William James Denzil, POTTER, Christopher Edward, STONE, Andrew Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWH (GP) LIMITED

BWH (GP) LIMITED is an active company incorporated on 7 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BWH (GP) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07874420

LTD Company

Age

14 Years

Incorporated 7 December 2011

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

9 Little St James Street London, SW1A 1DP,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 11
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLLEST, William James Denzil

Active
Little St James Street, LondonSW1A 1DP
Born March 1977
Director
Appointed 17 Jul 2019

POTTER, Christopher Edward

Active
Little St James Street, LondonSW1A 1DP
Born May 1970
Director
Appointed 07 Dec 2011

STONE, Andrew Howard

Active
Little St James Street, LondonSW1A 1DP
Born July 1953
Director
Appointed 07 Dec 2011

GOUHEY, Virginie Geraldine

Resigned
Little St James Street, LondonSW1A 1DP
Secretary
Appointed 31 Jul 2015
Resigned 24 Jan 2017

HOLLOWAY, Jane Karen

Resigned
Finland Street, LondonSE16 7TP
Secretary
Appointed 22 Dec 2011
Resigned 31 Jul 2015

KHERA, Bilal Zahid

Resigned
Little St James Street, LondonSW1A 1DP
Born October 1980
Director
Appointed 15 May 2015
Resigned 17 Jul 2019

SCREECH, James Patrick

Resigned
Little St James's Street, LondonSW1A 1DP
Born September 1957
Director
Appointed 22 Dec 2011
Resigned 15 May 2015

Persons with significant control

2

1 Active
1 Ceased

The Bank Of N.T. Butterfield & Son Limited

Active
Front Street, Hamilton, Hm 12

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2025

Butterfield Bank (Cayman) Limited

Ceased
Albert Panton Street, George Town

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Incorporation Company
7 December 2011
NEWINCIncorporation