BVO LTD
Overview
| Company Name | BVO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06136551 |
| 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 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 Address | No |
What were the previous names of BVO LTD?
| Company Name | From | Until |
|---|---|---|
| BUSINESSSTREAM INTERNATIONAL LIMITED | May 08, 2007 | May 08, 2007 |
| BUSINESS TUBE LTD | Apr 17, 2007 | Apr 17, 2007 |
| BUSINESSSTREAM WORLD LTD | Apr 03, 2007 | Apr 03, 2007 |
| BUSINESSTUBE LTD | Mar 05, 2007 | Mar 05, 2007 |
What are the latest accounts for BVO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BVO LTD?
| 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 07, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Glyn William Fullelove as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 16, 2015 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Termination of appointment of Michael Worden as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gareth Richard Wright as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Gell as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Julie Louise Woollard as a secretary on Jul 23, 2015 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of BVO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | 200060130001 | |||||||
| BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc | United Kingdom | British | 180051020001 | |||||
| FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | 73026210001 | |||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 115999260001 | |||||
| WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 131115190002 | |||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| GELL, Anthony | Director | Flat 9 7 Wilbraham Place SW1X 9AE London | United Kingdom | British | 120731030001 | |||||
| MUSSENDEN, Sarah Elizabeth | Director | WD3 6EU Rickmansworth Woodside House Hertfordshire United Kingdom | United Kingdom | British | 200324110001 | |||||
| WORDEN, Michael | Director | Stoneleigh Road New Canaan 18 Connecticut Ct 06840 United States Of America | United States Of America | United States | 167439790001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | 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