Background WavePink WaveYellow Wave

FRED. OLSEN CBH LIMITED (11054701)

FRED. OLSEN CBH LIMITED (11054701) is an active UK company. incorporated on 8 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FRED. OLSEN CBH LIMITED has been registered for 8 years. Current directors include BOMSTAD, Fredrik, COUGHLAN, Kieran Joseph, FIELD, Andrew James Darragh and 2 others.

Company Number
11054701
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
2nd Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOMSTAD, Fredrik, COUGHLAN, Kieran Joseph, FIELD, Andrew James Darragh, HUNTER, Andrew John, SLAMINKA, Kim Pierre
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRED. OLSEN CBH LIMITED

FRED. OLSEN CBH LIMITED is an active company incorporated on 8 November 2017 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. FRED. OLSEN CBH LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11054701

LTD Company

Age

8 Years

Incorporated 8 November 2017

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

2nd Floor, 36 Broadway London, SW1H 0BH,

Previous Addresses

2nd Floor 64-65 Vincent Square London SW1P 2NU United Kingdom
From: 8 November 2017To: 3 September 2019
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Dec 17
Capital Update
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Jun 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SIDHU, Simran Kaur

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 09 Aug 2018

BOMSTAD, Fredrik

Active
Broadway, LondonSW1H 0BH
Born February 1985
Director
Appointed 24 Aug 2022

COUGHLAN, Kieran Joseph

Active
237 Southwark Bridge Road, LondonSE1 6NP
Born December 1984
Director
Appointed 03 Oct 2024

FIELD, Andrew James Darragh

Active
Broadway, LondonSW1H 0BH
Born July 1980
Director
Appointed 05 Feb 2025

HUNTER, Andrew John

Active
83 Stewart Terrace
Born October 1958
Director
Appointed 03 Oct 2024

SLAMINKA, Kim Pierre

Active
5 Hester Road, LondonSW11 4AN
Born May 1977
Director
Appointed 29 Oct 2024

ACQUOKOH, Hannah Louisa

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Secretary
Appointed 08 Nov 2017
Resigned 09 Aug 2018

ACQUOKOH, Hannah Louisa

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born January 1981
Director
Appointed 08 Nov 2017
Resigned 30 Apr 2018

BERRY, Ian Graham

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1972
Director
Appointed 30 Apr 2018
Resigned 30 Dec 2019

BRANDVOLD, Ivar

Resigned
Broadway, LondonSW1H 0BH
Born March 1956
Director
Appointed 27 Sept 2019
Resigned 05 Feb 2025

BRUNT, David Charles

Resigned
Broadway, LondonSW1H 0BH
Born April 1963
Director
Appointed 08 Nov 2017
Resigned 27 Sept 2019

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 30 Apr 2018
Resigned 06 Mar 2023

MURRAY, Frederick Henry

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1983
Director
Appointed 30 Dec 2019
Resigned 08 Sept 2020

RUTH, Christian

Resigned
Broadway, LondonSW1H 0BH
Born June 1962
Director
Appointed 08 Nov 2017
Resigned 31 Aug 2022

SHERVELL, Ian, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 08 Sept 2020
Resigned 03 Oct 2024

SWALES, Gareth Mark

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born February 1976
Director
Appointed 08 Nov 2017
Resigned 30 Apr 2018

Persons with significant control

4

2 Active
2 Ceased
237 Southwark Bridge Road, LondonSE1 6NP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2024
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2018
Ceased 03 Oct 2024
Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2018
64-65 Vincent Square, LondonSW1P 2NU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2017
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Resolution
20 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Legacy
21 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2018
SH19Statement of Capital
Legacy
21 March 2018
CAP-SSCAP-SS
Resolution
21 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2017
NEWINCIncorporation