FBV DESIGNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFBV DESIGNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02488261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FBV DESIGNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1630) LIMITEDApr 03, 1990Apr 03, 1990

    What are the latest accounts for FBV DESIGNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for FBV DESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gavin James Baverstock as a director on Jan 26, 2018

    1 pagesTM01

    Appointment of Mr Gareth Jeffrey Edwards as a director on Jan 29, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Appointment of Babcock Corporate Secretaries Limited as a secretary on Oct 19, 2017

    2 pagesAP04

    Termination of appointment of Julia Mary Wood as a secretary on Oct 13, 2017

    1 pagesTM02

    Confirmation statement made on Apr 03, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016

    2 pagesCH01

    Annual return made up to Apr 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 500,000
    SH01

    Appointment of Gavin James Baverstock as a director on Nov 13, 2014

    2 pagesAP01

    Termination of appointment of Simon Daniel Wood as a director on Nov 13, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Termination of appointment of John Greig as a secretary

    1 pagesTM02

    Appointment of Julia Mary Wood as a secretary

    2 pagesAP03

    Annual return made up to Apr 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Valerie Teller as a secretary

    1 pagesTM02

    Who are the officers of FBV DESIGNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    EDWARDS, Gareth Jeffrey
    Warwick House
    PO BOX 87, Farnborough Aerospace Centre
    GU14 6YU Farnborough, Hants
    C/O Bae Systems - Company Secretariat
    United Kingdom
    Director
    Warwick House
    PO BOX 87, Farnborough Aerospace Centre
    GU14 6YU Farnborough, Hants
    C/O Bae Systems - Company Secretariat
    United Kingdom
    EnglandBritish198140850001
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish104722420003
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BUSHELL, Trevor Thomas
    37 Bettesworth Road
    Haylands
    PO33 3EW Ryde
    Isle Of Wight
    Secretary
    37 Bettesworth Road
    Haylands
    PO33 3EW Ryde
    Isle Of Wight
    British43422670001
    GREIG, John David Taylor
    Wigmore Street
    W1U 1QX London
    33
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    Other51884660001
    LIU, Timothy Wey Ming
    38 Greenaway Lane
    Warsash
    SO31 9HS Southampton
    Hampshire
    Secretary
    38 Greenaway Lane
    Warsash
    SO31 9HS Southampton
    Hampshire
    British7945570001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WOOD, Julia Mary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    189180500001
    BARR, John
    Hamble House Hamble House Gardens
    Hamble
    SO31 4JG Southampton
    Director
    Hamble House Hamble House Gardens
    Hamble
    SO31 4JG Southampton
    British35569340001
    BAVERSTOCK, Gavin James
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Hants
    C/O Bae Systems - Company Secretariat
    England And Wales
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Hants
    C/O Bae Systems - Company Secretariat
    England And Wales
    United Kingdom
    United KingdomBritish250088650001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    COLE, David Anthony
    Netherclose
    Kirkby Road Ireleth
    LA16 7EZ Askam In Furness
    Cumbria
    Director
    Netherclose
    Kirkby Road Ireleth
    LA16 7EZ Askam In Furness
    Cumbria
    British73742230001
    CRAMOND, William Alan
    26 Cramond Gardens
    EH4 6PU Edinburgh
    Director
    26 Cramond Gardens
    EH4 6PU Edinburgh
    UkBritish51389570001
    HOLDEN, Robert David
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    Director
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    British49681430002
    KEITH, Malcolm Ronald
    137 Marlborough Road
    PO33 1AR Ryde
    Isle Of Wight
    Director
    137 Marlborough Road
    PO33 1AR Ryde
    Isle Of Wight
    British34548950001
    MARTIN, Peter Aquinas
    Bracken Hill
    Newbiggin
    LA12 0RJ Ulverston
    Cumbria
    Director
    Bracken Hill
    Newbiggin
    LA12 0RJ Ulverston
    Cumbria
    EnglandBritish2294480001
    MCNEILAGE, Alan Gordon
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British15010430001
    MORSE, Barry
    Kaulbachstrasse 11
    D-22607 Hamburg
    Germany
    Director
    Kaulbachstrasse 11
    D-22607 Hamburg
    Germany
    British93347590001
    O'NEILL, Simon Paul
    15 Willow Herb Close
    Locks Heath
    SO31 6XB Southampton
    Hampshire
    Director
    15 Willow Herb Close
    Locks Heath
    SO31 6XB Southampton
    Hampshire
    United KingdomBritish15093870001
    PEAK, Anthony Cecil
    Old Parsonage
    Ireleth
    LA16 7ET Askam-In-Furness
    Cumbria
    Director
    Old Parsonage
    Ireleth
    LA16 7ET Askam-In-Furness
    Cumbria
    British48727490001
    WARBEY, Edward John
    Apartment 1047 Parkview Rise
    88 Tai Tam Reservoir Road
    FOREIGN Hong Kong
    Director
    Apartment 1047 Parkview Rise
    88 Tai Tam Reservoir Road
    FOREIGN Hong Kong
    British60999260001
    WOOD, Simon Daniel
    Company Secretariat
    Warwick House - PO BOX 87
    GU14 6YU Farnborough Aerospace Centre
    C/O Bae Systems
    Farnborough
    England
    Director
    Company Secretariat
    Warwick House - PO BOX 87
    GU14 6YU Farnborough Aerospace Centre
    C/O Bae Systems
    Farnborough
    England
    United KingdomBritish131931980002

    Who are the persons with significant control of FBV DESIGNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warren Lane
    HA7 4LY Stanmore
    The Grove
    Middlesex
    United Kingdom
    Apr 06, 2016
    Warren Lane
    HA7 4LY Stanmore
    The Grove
    Middlesex
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number229770
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2530482
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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