Background WavePink WaveYellow Wave

BIH NOMINEES LIMITED (13456159)

BIH NOMINEES LIMITED (13456159) is an active UK company. incorporated on 15 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BIH NOMINEES LIMITED has been registered for 4 years. Current directors include BARTER, Charles Stuart John, HUGHES, Jonathan Raoul, WELDON, Guy Patrick and 1 others.

Company Number
13456159
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARTER, Charles Stuart John, HUGHES, Jonathan Raoul, WELDON, Guy Patrick, WOODS, Edward Garton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIH NOMINEES LIMITED

BIH NOMINEES LIMITED is an active company incorporated on 15 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BIH NOMINEES LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13456159

LTD Company

Age

4 Years

Incorporated 15 June 2021

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BURGUNDY GP 1 LIMITED
From: 15 June 2021To: 5 July 2021
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 15 June 2021To: 12 September 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 15 Jun 2021

BARTER, Charles Stuart John

Active
Marble Arch, LondonW1H 7EJ
Born April 1962
Director
Appointed 15 Jun 2021

HUGHES, Jonathan Raoul

Active
Marble Arch, LondonW1H 7EJ
Born January 1965
Director
Appointed 26 Sept 2022

WELDON, Guy Patrick

Active
Marble Arch, LondonW1H 7EJ
Born April 1967
Director
Appointed 26 Sept 2022

WOODS, Edward Garton

Active
Marble Arch, LondonW1H 7EJ
Born June 1976
Director
Appointed 16 Sept 2024

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 15 Jun 2021
Resigned 10 Mar 2022

JONES, Adam Maxwell

Resigned
Marble Arch, LondonW1H 7EJ
Born April 1969
Director
Appointed 10 Mar 2022
Resigned 31 Aug 2024

Persons with significant control

2

Esplanade, St HelierJE2 3BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2021
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
17 August 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 August 2021
MAMA
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
15 June 2021
NEWINCIncorporation