Background WavePink WaveYellow Wave

BHZ CAPITAL LIMITED (15175685)

BHZ CAPITAL LIMITED (15175685) is an active UK company. incorporated on 29 September 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BHZ CAPITAL LIMITED has been registered for 2 years. Current directors include BOWLES, David Charles, MEXTED, Hamish George, APCL CORPORATE DIRECTOR NO.1 LIMITED and 1 others.

Company Number
15175685
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWLES, David Charles, MEXTED, Hamish George, APCL CORPORATE DIRECTOR NO.1 LIMITED, APCL CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHZ CAPITAL LIMITED

BHZ CAPITAL LIMITED is an active company incorporated on 29 September 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BHZ CAPITAL LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15175685

LTD Company

Age

2 Years

Incorporated 29 September 2023

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 September 2025 (6 months ago)
Period: 29 September 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

HELIOS LLV FIVE LIMITED
From: 29 September 2023To: 18 February 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Timeline

13 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Oct 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 29 Sept 2023

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 13 Dec 2024

MEXTED, Hamish George

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1984
Director
Appointed 13 Dec 2024

APCL CORPORATE DIRECTOR NO.1 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 13 Dec 2024

APCL CORPORATE DIRECTOR NO.2 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 13 Dec 2024

HANBURY, Nigel John

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1957
Director
Appointed 29 Sept 2023
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Hamish George Mexted

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Certificate Change Of Name Company
18 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
23 December 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
23 December 2024
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2023
NEWINCIncorporation