BVO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBVO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06136551
    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 BVO LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BVO LTD located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BVO LTD?

    Previous Company Names
    Company NameFromUntil
    BUSINESSSTREAM INTERNATIONAL LIMITEDMay 08, 2007May 08, 2007
    BUSINESS TUBE LTDApr 17, 2007Apr 17, 2007
    BUSINESSSTREAM WORLD LTDApr 03, 2007Apr 03, 2007
    BUSINESSTUBE LTDMar 05, 2007Mar 05, 2007

    What are the latest accounts for BVO LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BVO LTD?

    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

    legacy

    1 pagesSH20

    Statement of capital on Oct 07, 2016

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 30/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016

    1 pagesTM01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 129.9
    SH01

    Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Glyn William Fullelove as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Mr Simon Robert Bane as a director on Nov 16, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    May 09, 2016Part Rectified Officers date of appointment was removed from the AP01 on 09/05/2016 as it was Invalid

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Michael Worden as a director on Jul 23, 2015

    1 pagesTM01

    Appointment of Mr Gareth Richard Wright as a director on Jul 23, 2015

    2 pagesAP01

    Termination of appointment of Anthony Gell as a director on Jul 23, 2015

    1 pagesTM01

    Appointment of Mr Rupert John Joseph Hopley as a director on Jul 23, 2015

    2 pagesAP01

    Registered office address changed from Leaders in 175 - 185 Grays Inn Road London WC1X 8UE to 5 Howick Place London SW1P 1WG on Aug 10, 2015

    1 pagesAD01

    Appointment of Mrs Julie Louise Woollard as a secretary on Jul 23, 2015

    2 pagesAP03

    Annual return made up to Mar 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 129.9
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 129.9
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of BVO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    200060130001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United KingdomBritish180051020001
    FULLELOVE, Glyn William
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritish73026210001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish115999260001
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish131115190002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    GELL, Anthony
    Flat 9
    7 Wilbraham Place
    SW1X 9AE London
    Director
    Flat 9
    7 Wilbraham Place
    SW1X 9AE London
    United KingdomBritish120731030001
    MUSSENDEN, Sarah Elizabeth
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    Director
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    United KingdomBritish200324110001
    WORDEN, Michael
    Stoneleigh Road
    New Canaan
    18
    Connecticut Ct 06840
    United States Of America
    Director
    Stoneleigh Road
    New Canaan
    18
    Connecticut Ct 06840
    United States Of America
    United States Of AmericaUnited States167439790001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    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