BEHAVIOURAL INSIGHTS VENTURES LTD

4 Matthew Parker Street, London, SW1H 9NP, England
StatusDISSOLVED
Company No.09768791
CategoryPrivate Limited Company
Incorporated09 Sep 2015
Age8 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 7 days

SUMMARY

BEHAVIOURAL INSIGHTS VENTURES LTD is an dissolved private limited company with number 09768791. It was incorporated 8 years, 8 months, 29 days ago, on 09 September 2015 and it was dissolved 3 years, 6 months, 7 days ago, on 01 December 2020. The company address is 4 Matthew Parker Street, London, SW1H 9NP, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bruce Taylor

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owain Lee Service

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Holmes

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Nathan Mark Elstub

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Helen Goulden

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP

Old address: 52 Grosvenor Gardens London SW1W 0AU England

Change date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Ian Howard West

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Old address: C/O General Counsel 33 Greycoat Street London SW1P 2QF England

Change date: 2016-05-13

New address: 52 Grosvenor Gardens London SW1W 0AU

Documents

View document PDF

Incorporation company

Date: 09 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05346508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUTOMATION MASTERS LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10593409
Status:ACTIVE
Category:Private Limited Company

BIG LITTLE FISH LIMITED

57 CARMEL ROAD SOUTH,DARLINGTON,DL3 8DW

Number:06796804
Status:ACTIVE
Category:Private Limited Company

CLARK ASSOCIATES IOW LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:11010980
Status:ACTIVE
Category:Private Limited Company

GARMEL ENTERPRISES LTD

FOX HOLLOW CASTLEBROOK,SOMERTON,TA11 6PP

Number:07862816
Status:ACTIVE
Category:Private Limited Company

GARRATT, SON & FLOWERDEW LIMITED

80 LYTHAM ROAD, FULWOOD,LANCS,PR2 3AQ

Number:05288920
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