BV ACQUISITIONS XII GS LIMITED

3 Cavendish Square 3 Cavendish Square, London, W1G 0LB, United Kingdom
StatusACTIVE
Company No.11722316
CategoryPrivate Limited Company
Incorporated11 Dec 2018
Age5 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

BV ACQUISITIONS XII GS LIMITED is an active private limited company with number 11722316. It was incorporated 5 years, 5 months, 6 days ago, on 11 December 2018. The company address is 3 Cavendish Square 3 Cavendish Square, London, W1G 0LB, United Kingdom.



Company Fillings

Move registers to sail company with new address

Date: 26 Feb 2024

Category: Address

Type: AD03

New address: C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ

Documents

View document PDF

Change sail address company with new address

Date: 26 Feb 2024

Category: Address

Type: AD02

New address: C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-25

Officer name: Halco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 3 Cavendish Square 4th and 5th Floors London W1G 0LB

Old address: 5 Fleet Place London EC4M 7rd England

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zakary Scott Ewen

Appointment date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Paul Michael Morrissey

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-01-03

Officer name: Halco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: 1 Duchess Street Ground Floor, Suite 2 London W1W 6AN

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Praxis Secretaries (Uk) Limited

Termination date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henry Anderson

Termination date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Shorto

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Paul Michael Morrissey

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Praxis Secretaries (Uk) Limited

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Henry Anderson

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Shorto

Appointment date: 2019-01-14

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 332.10 EUR

Date: 2018-12-20

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH14

Date: 2018-12-20

Capital : 110.70 EUR

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 APPROVED LIMITED

OFFICE 56, SUGAR MILL,LEEDS,LS11 7HL

Number:06508257
Status:ACTIVE
Category:Private Limited Company

DMX DESIGN LIMITED

60 WOODLANDS GRANGE,NORTH TYNESIDE,NE12 9DF

Number:06200882
Status:ACTIVE
Category:Private Limited Company

ENVOY INTERNATIONAL LIMITED

DELTA HOUSE THIRD FLOOR,GLASGOW,G1 2NP

Number:SC341761
Status:ACTIVE
Category:Private Limited Company

H.E.C. CLINICAL LIMITED

12 FRANCES ROAD,BASINGSTOKE,RG21 3DB

Number:07492036
Status:ACTIVE
Category:Private Limited Company

INSPIRED BUSINESS ENTERPRISES LIMITED

SUITE 134 PEEL HOUSE SUITE 134 PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:09197912
Status:ACTIVE
Category:Private Limited Company

PHIL'S AUTOS (NOTT'M) LIMITED

44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL

Number:07889827
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