FBV DESIGNS LIMITED
Overview
| Company Name | FBV DESIGNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02488261 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FBV DESIGNS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FBV DESIGNS LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FBV DESIGNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1630) LIMITED | Apr 03, 1990 | Apr 03, 1990 |
What are the latest accounts for FBV DESIGNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for FBV DESIGNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gavin James Baverstock as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Jeffrey Edwards as a director on Jan 29, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Babcock Corporate Secretaries Limited as a secretary on Oct 19, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Julia Mary Wood as a secretary on Oct 13, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Gavin James Baverstock as a director on Nov 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Daniel Wood as a director on Nov 13, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of John Greig as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Julia Mary Wood as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Valerie Teller as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FBV DESIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| EDWARDS, Gareth Jeffrey | Director | Warwick House PO BOX 87, Farnborough Aerospace Centre GU14 6YU Farnborough, Hants C/O Bae Systems - Company Secretariat United Kingdom | England | British | 198140850001 | |||||||||
| URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 104722420003 | |||||||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
| BUSHELL, Trevor Thomas | Secretary | 37 Bettesworth Road Haylands PO33 3EW Ryde Isle Of Wight | British | 43422670001 | ||||||||||
| GREIG, John David Taylor | Secretary | Wigmore Street W1U 1QX London 33 | Other | 51884660001 | ||||||||||
| LIU, Timothy Wey Ming | Secretary | 38 Greenaway Lane Warsash SO31 9HS Southampton Hampshire | British | 7945570001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||||||
| WOOD, Julia Mary | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 189180500001 | |||||||||||
| BARR, John | Director | Hamble House Hamble House Gardens Hamble SO31 4JG Southampton | British | 35569340001 | ||||||||||
| BAVERSTOCK, Gavin James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Hants C/O Bae Systems - Company Secretariat England And Wales United Kingdom | United Kingdom | British | 250088650001 | |||||||||
| BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | 49021680001 | |||||||||
| COLE, David Anthony | Director | Netherclose Kirkby Road Ireleth LA16 7EZ Askam In Furness Cumbria | British | 73742230001 | ||||||||||
| CRAMOND, William Alan | Director | 26 Cramond Gardens EH4 6PU Edinburgh | Uk | British | 51389570001 | |||||||||
| HOLDEN, Robert David | Director | 7 Avocet Crescent Parklands LA16 7HP Askam In Furness Cumbria | British | 49681430002 | ||||||||||
| KEITH, Malcolm Ronald | Director | 137 Marlborough Road PO33 1AR Ryde Isle Of Wight | British | 34548950001 | ||||||||||
| MARTIN, Peter Aquinas | Director | Bracken Hill Newbiggin LA12 0RJ Ulverston Cumbria | England | British | 2294480001 | |||||||||
| MCNEILAGE, Alan Gordon | Director | Greenwood Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 15010430001 | ||||||||||
| MORSE, Barry | Director | Kaulbachstrasse 11 D-22607 Hamburg Germany | British | 93347590001 | ||||||||||
| O'NEILL, Simon Paul | Director | 15 Willow Herb Close Locks Heath SO31 6XB Southampton Hampshire | United Kingdom | British | 15093870001 | |||||||||
| PEAK, Anthony Cecil | Director | Old Parsonage Ireleth LA16 7ET Askam-In-Furness Cumbria | British | 48727490001 | ||||||||||
| WARBEY, Edward John | Director | Apartment 1047 Parkview Rise 88 Tai Tam Reservoir Road FOREIGN Hong Kong | British | 60999260001 | ||||||||||
| WOOD, Simon Daniel | Director | Company Secretariat Warwick House - PO BOX 87 GU14 6YU Farnborough Aerospace Centre C/O Bae Systems Farnborough England | United Kingdom | British | 131931980002 |
Who are the persons with significant control of FBV DESIGNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems Marine Ltd | Apr 06, 2016 | Warren Lane HA7 4LY Stanmore The Grove Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fbm Babcock Marine Holdings (Uk) Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0