Background WavePink WaveYellow Wave

BUNZL OVERSEAS HOLDINGS (NO.4) LIMITED (10471185)

BUNZL OVERSEAS HOLDINGS (NO.4) LIMITED (10471185) is an active UK company. incorporated on 9 November 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUNZL OVERSEAS HOLDINGS (NO.4) LIMITED has been registered for 9 years. Current directors include BURROWS, Ian Bryan, HOWES, Richard David, JEFFERIES, Suzanne Isabel.

Company Number
10471185
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
York House, London, W1H 7JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURROWS, Ian Bryan, HOWES, Richard David, JEFFERIES, Suzanne Isabel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNZL OVERSEAS HOLDINGS (NO.4) LIMITED

BUNZL OVERSEAS HOLDINGS (NO.4) LIMITED is an active company incorporated on 9 November 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUNZL OVERSEAS HOLDINGS (NO.4) LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10471185

LTD Company

Age

9 Years

Incorporated 9 November 2016

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 23
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

BURROWS, Ian Bryan

Active
45 Seymour Street, LondonW1H 7JT
Born April 1975
Director
Appointed 30 Apr 2023

HOWES, Richard David

Active
45 Seymour Street, LondonW1H 7JT
Born September 1969
Director
Appointed 01 May 2020

JEFFERIES, Suzanne Isabel

Active
45 Seymour Street, LondonW1H 7JT
Born February 1975
Director
Appointed 01 Oct 2020

HUSSEY, Paul Nicholas

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 09 Nov 2016
Resigned 01 Oct 2020

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Oct 2020
Resigned 01 Sept 2025

BALL, Andrew James

Resigned
45 Seymour Street, LondonW1H 7JT
Born February 1963
Director
Appointed 09 Nov 2016
Resigned 30 Apr 2023

HUSSEY, Paul Nicholas

Resigned
45 Seymour Street, LondonW1H 7JT
Born January 1959
Director
Appointed 09 Nov 2016
Resigned 01 Oct 2020

MAY, Brian Michael

Resigned
45 Seymour Street, LondonW1H 7JT
Born March 1964
Director
Appointed 09 Nov 2016
Resigned 18 Dec 2019

Persons with significant control

1

45 Seymour Street, LondonW1H 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2016
NEWINCIncorporation