BENIVO LIMITED

1-15 Clere Street, London, EC2A 4UY, England
StatusACTIVE
Company No.07268894
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years, 16 days
JurisdictionEngland Wales

SUMMARY

BENIVO LIMITED is an active private limited company with number 07268894. It was incorporated 14 years, 16 days ago, on 01 June 2010. The company address is 1-15 Clere Street, London, EC2A 4UY, England.



Company Fillings

Capital allotment shares

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-19

Capital : 2,107.9021 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-01

Capital : 2,094.0201 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Braden Snyder

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Eric Clarke

Change date: 2023-11-01

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-07

Capital : 2,093.5791 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Capital : 2,093.5291 GBP

Date: 2023-06-07

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Capital : 2,093.5791 GBP

Date: 2023-06-07

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Capital : 2,093.1381 GBP

Date: 2023-06-07

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Capital : 2,093.0881 GBP

Date: 2023-06-07

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Capital : 2,082.2781 GBP

Date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-25

Officer name: Mr Daren Bigmore

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 05 Aug 2022

Category: Capital

Type: SH01

Capital : 2,076.2781 GBP

Date: 2022-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Mr Braden Snyder

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yervand Sarkisyan

Termination date: 2022-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change person director company with change date

Date: 08 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Eli Talmor

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 16 Jan 2022

Category: Capital

Type: SH01

Capital : 1,783.4765 GBP

Date: 2022-01-16

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Capital

Type: SH01

Capital : 1,780.0851 GBP

Date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nitzan Yudan

Change date: 2021-06-01

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 1,779.8148 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Capital : 1,779.3738 GBP

Date: 2021-08-06

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Capital : 1,778.9328 GBP

Date: 2021-08-06

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 1,778.4918 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 1,778.0508 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 06 Oct 2020

Category: Capital

Type: SH01

Capital : 1,777.6098 GBP

Date: 2020-10-06

Documents

View document PDF

Capital allotment shares

Date: 10 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Date: 2020-05-01

Capital : 1,777.1688 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Capital

Type: SH01

Capital : 1,774.8868 GBP

Date: 2020-02-01

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Capital : 1,748.4206 GBP

Date: 2020-01-29

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 1,746.8456 GBP

Date: 2019-12-20

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 29 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eli Auria Talmor

Change date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Yervand Sarkisyan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: 1-15 Clere Street 1-15 Clere Street Flat Club @ Techhub London EC2A 4UY United Kingdom

New address: 1-15 Clere Street London EC2A 4UY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: C/O Nitzan Yudan 20 Ropemaker Street Techhub 4 th Floor London EC2Y 9AR England

New address: 1-15 Clere Street 1-15 Clere Street Flat Club @ Techhub London EC2A 4UY

Change date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 1,746.4046 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 May 2018

Action Date: 29 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Alexey Gavrilenya

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Capital

Type: SH01

Capital : 1,690.054 GBP

Date: 2016-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-18

Capital : 1,615.5182 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2016

Action Date: 11 Dec 2016

Category: Capital

Type: SH01

Capital : 1,608.0646 GBP

Date: 2016-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomer Kalish

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cunliffe Emerson

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leonard Wolfe

Termination date: 2016-10-19

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,590.9745 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,570.4772 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,563.2435 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,412.383 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Capital : 1,495.2668 GBP

Date: 2016-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,406.122 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,409.1034 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,490.1984 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,163.8806 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,567.7156 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Capital : 1,415.6626 GBP

Date: 2016-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1,523.7395 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Eric Clarke

Appointment date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 27 Dec 2015

Category: Capital

Type: SH01

Capital : 1,141.5199 GBP

Date: 2015-12-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072688940001

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ehud Ronen

Termination date: 2016-03-03

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 27 Dec 2015

Category: Capital

Type: SH01

Capital : 1,126.6936 GBP

Date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-16

Capital : 1,999,207.153 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-18

Charge number: 072688940001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-29

Officer name: Mr Yervand Sarkisyan

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH01

Capital : 825.1532 GBP

Date: 2015-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nitzan Yudan

Change date: 2015-07-07

Documents

View document PDF


Some Companies

BROOKFIELD MOTORS (GLOSSOP) LTD

BRIDGE HOUSE,GLOSSOP,SK13 8AR

Number:08810285
Status:ACTIVE
Category:Private Limited Company

CONNECT 'N' LTD

14 PADDINGTON CLOSE,HAYES,UB4 9QH

Number:07865013
Status:ACTIVE
Category:Private Limited Company

GWENDROC FLATS MANAGEMENT COMPANY LIMITED

FLAT 3 GWENDROC HOUSE,TRURO,TR1 2DS

Number:02123904
Status:ACTIVE
Category:Private Limited Company

ITEC GLOBAL LIMITED

68 WOODMARKET,LUTTERWORTH,LE17 4DB

Number:09424050
Status:ACTIVE
Category:Private Limited Company

LEWIS CONSTRUCTION & PLANT HIRE LTD

UNIT 1 PEN PWLL COCH,CAERNARFON,LL55 3BS

Number:09191835
Status:ACTIVE
Category:Private Limited Company

OPEN HORIZON LTD.

15 ALEXANDRA CORNICHE,KENT,CT21 5RW

Number:05054313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source