BEHAVIOURAL INSIGHTS VENTURES LTD
Status | DISSOLVED |
Company No. | 09768791 |
Category | Private Limited Company |
Incorporated | 09 Sep 2015 |
Age | 8 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 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
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
Dissolution application strike off company
Date: 08 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
23 STANWICK ROAD PROPERTY MANAGEMENT COMPANY LIMITED
23 STANWICK ROAD,LONDON,W14 8TL
Number: | 05346508 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10593409 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 CARMEL ROAD SOUTH,DARLINGTON,DL3 8DW
Number: | 06796804 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 11010980 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |