BVI HOLDINGS MAYFAIR LIMITED

Waterloo Industrial Estate Waterloo Industrial Estate, Warwickshire, B50 4JH, United Kingdom
StatusACTIVE
Company No.11771274
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

BVI HOLDINGS MAYFAIR LIMITED is an active private limited company with number 11771274. It was incorporated 5 years, 4 months, 6 days ago, on 16 January 2019. The company address is Waterloo Industrial Estate Waterloo Industrial Estate, Warwickshire, B50 4JH, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 02 Apr 2024

Category: Address

Type: AD02

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD England

New address: Duo Level 6 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Murray

Termination date: 2022-09-26

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-17

Psc name: Bvi Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England

New address: Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-29

Charge number: 117712740004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117712740005

Charge creation date: 2022-06-29

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 18 Mar 2022

Category: Capital

Type: SH01

Capital : 730,323 USD

Date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Murray

Appointment date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Richardson

Appointment date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-09

Officer name: Dana George Mead

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jan 2021

Action Date: 16 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-16

Capital : 702,396 USD

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bvi Holdings Limited

Change date: 2021-01-19

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 730,321 USD

Date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Capital : 702,396 USD

Date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shervin Korangy

Change date: 2019-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117712740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117712740003

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Mar 2019

Category: Address

Type: AD03

New address: 11th Floor 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Change sail address company with new address

Date: 28 Mar 2019

Category: Address

Type: AD02

New address: 11th Floor 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD

Change date: 2019-03-28

New address: Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-26

Capital : 702,321 USD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117712740002

Charge creation date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-28

Charge number: 117712740003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-28

Charge number: 117712740001

Documents

View document PDF

Legacy

Date: 27 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH19

Date: 2019-02-27

Capital : 386,028.60 USD

Documents

View document PDF

Legacy

Date: 27 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/19

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Shervin Korangy

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-31

Psc name: Pupils Topco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mark Fliss

Termination date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dana Mead

Appointment date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Ken Nolan Murphy

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Capital : 2 USD

Date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Mark Fliss

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Michael Andrew Lagatta

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJF INSPECTION SOLUTIONS LIMITED

32 NIGHTINGALE ROAD,GUISBOROUGH,TS14 8HA

Number:09127057
Status:ACTIVE
Category:Private Limited Company

CHARTERCRUISE LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:05303310
Status:ACTIVE
Category:Private Limited Company

EHCC LTD

UNIT 4 BOAT HOUSE MEADOW BUSINESS CENTRE,SALISBURY,SP2 7LD

Number:11935798
Status:ACTIVE
Category:Private Limited Company

FANTASTIC FINANCIAL LTD

BANK CHAMBERS 27A MARKET PLACE,PETERBOROUGH,PE6 8EA

Number:03900444
Status:ACTIVE
Category:Private Limited Company

RAILWAY TAVERN 2017 LIMITED LIMITED

RAILWAY TAVERN,WOODFORD GREEN,IG8 7HY

Number:11102639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAGEWRIGHT THEATRE COMPANY LTD

ORCHARD LODGE ELMSDALE CRESCENT,TELFORD,TF5 0AF

Number:11143308
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