Background WavePink WaveYellow Wave

BBH-SWL (FUNDCO 4) LIMITED (08383586)

BBH-SWL (FUNDCO 4) LIMITED (08383586) is an active UK company. incorporated on 31 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BBH-SWL (FUNDCO 4) LIMITED has been registered for 13 years. Current directors include ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin and 3 others.

Company Number
08383586
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
105 Piccadilly, London, W1J 7NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin, HARPER, Siobhan Mary, MOORE, Philip Daniel, Dr, NASIR, Affan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBH-SWL (FUNDCO 4) LIMITED

BBH-SWL (FUNDCO 4) LIMITED is an active company incorporated on 31 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BBH-SWL (FUNDCO 4) LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08383586

LTD Company

Age

13 Years

Incorporated 31 January 2013

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 5 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

105 Piccadilly London, W1J 7NJ,

Previous Addresses

4th Floor 105 Piccadilly London W1J 7NJ
From: 31 January 2013To: 12 April 2024
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
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 Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
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 Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 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

HARPER, Siobhan Mary

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

MOORE, Philip Daniel, Dr

Active
LondonW1J 7NJ
Born November 1952
Director
Appointed 07 Nov 2013

NASIR, Affan

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

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Resigned
Floor, LondonW1J 7NJ
Corporate secretary
Appointed 31 Jan 2013
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 23 Jul 2014
Resigned 07 Aug 2017

ASHCROFT, Richard Mark

Resigned
Floor, LondonW1J 7NJ
Born August 1967
Director
Appointed 31 Jan 2013
Resigned 20 May 2015

BOYD, Darrell

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

DOBRASHIAN, Tom

Resigned
80london 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
Floor, LondonW1J 7NJ
Born September 1964
Director
Appointed 07 Nov 2013
Resigned 21 May 2015

LAWTON-WALLACE, Adrian John

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

MCELDUFF, Neil Terence

Resigned
Floor, LondonW1J 7NJ
Born July 1961
Director
Appointed 05 Feb 2014
Resigned 06 Mar 2015

PITT, Clive Harry

Resigned
Floor, LondonW1J 7NJ
Born September 1963
Director
Appointed 31 Jan 2013
Resigned 23 Jul 2014

ROBINSON, Philippa Dawn

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

WATERS, Simon Christopher

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

WHITEHEAD, John Frederick

Resigned
Floor, 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 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

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