Company NameBHC Gp Limited
Company StatusActive
Company Number09517847
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)
Previous NameFenton Whelan Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Sanjay Sharma
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameMr James Van Den Heule
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Secretary NameBajeerow Gunnoo
StatusCurrent
Appointed01 September 2015(5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameMr Rahul Purushottam Chaudhari
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brockenhurst Drive
Stanford-Le-Hope
Essex
SS17 0NL
Director NameDr Nagendra Kumar Sanath Kumar
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brockenhurst Drive
Stanford-Le-Hope
Essex
SS17 0NL
Director NameMr James Clive Anthony Harries
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 41 Moore Park Road
London
SW6 2HP
Director NameMr Thomas Richard Tyzack Harries
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 41 Moore Park Road
London
SW6 2HP

Location

Registered Address37 Upper Brook Street
London
W1K 7PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 October 2023Second filing for the cessation of James Van Den Heule as a person with significant control (5 pages)
22 September 2023Appointment of Nagendra Kumar Sanath Kumar as a director on 20 September 2023 (2 pages)
22 September 2023Appointment of Mr Rahul Purushottam Chaudhari as a director on 20 September 2023 (2 pages)
13 September 2023Notification of Nova Orbis Property Ltd as a person with significant control on 1 September 2023 (2 pages)
13 September 2023Change of details for Fenton Whelan Limited as a person with significant control on 1 September 2023 (2 pages)
13 September 2023Notification of Fenton Whelan Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
13 September 2023Cessation of Sanjay Sharma as a person with significant control on 6 April 2016 (1 page)
12 September 2023Cessation of James Van Den Heule as a person with significant control on 11 September 2023 (1 page)
12 September 2023Director's details changed for Mr James Van Den Heule on 11 September 2023 (2 pages)
12 September 2023Cessation of James Van Den Heule as a person with significant control on 11 September 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 19/10/2023
(2 pages)
5 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 2
(3 pages)
17 August 2023Company name changed fenton whelan finance LIMITED\certificate issued on 17/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
(3 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 April 2020Termination of appointment of James Clive Anthony Harries as a director on 17 October 2019 (1 page)
6 April 2020Termination of appointment of Thomas Richard Tyzack Harries as a director on 17 October 2019 (1 page)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(6 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(6 pages)
26 October 2015Secretary's details changed for Bajeerow Gunnoo on 26 October 2015 (1 page)
26 October 2015Secretary's details changed for Bajeerow Gunnoo on 26 October 2015 (1 page)
12 October 2015Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages)
12 October 2015Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages)
12 October 2015Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages)
22 April 2015Director's details changed for Mr James Van Den Heule on 30 March 2015 (2 pages)
22 April 2015Director's details changed for Mr James Van Den Heule on 30 March 2015 (2 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
(24 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
(24 pages)