UKBizDB.co.uk

B CHOICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B Choice Limited. The company was founded 16 years ago and was given the registration number 06272242. The firm's registered office is in LONDON. You can find them at Hamilton House, 1 Temple Avenue, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:B CHOICE LIMITED
Company Number:06272242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hamilton House, 1 Temple Avenue, London, EC4Y 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 1 Temple Avenue, London, United Kingdom, EC4Y 0HA

Director07 July 2014Active
C/O Morgan Lewis & Bockius, Condor House, 5-10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director07 December 2011Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Secretary07 June 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary07 June 2007Active
31 Aspect Court, Lensbury Avenue, Imperial Wharf, London, SW6 2TN

Director22 June 2009Active
5 Bourlet Close, London, W1W 7BL

Director03 June 2009Active
5 Bourlet Close, London, W1W 7BL

Director07 June 2007Active
2nd Floor Victory House, 99-101 Regent Street, London, W1B 4EZ

Director01 July 2011Active
78 Tennyson Avenue, Motspur Park, KT3 6LZ

Director21 July 2008Active
124 Barrowgate Road, London, W4 4QP

Director03 June 2009Active
302 Brody House, Strype Street, London, England, E1 7LQ

Director07 July 2014Active
5-10, St Pauls Churchyard, London, EC4M 8AL

Director08 April 2013Active
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH

Director07 June 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director07 June 2007Active

People with Significant Control

Mr Antonio Robuschi
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Italian
Country of residence:United Kingdom
Address:Hamilton House, 1 Temple Avenue, London, United Kingdom, EC4Y 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Address

Change registered office address company with date old address new address.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Resolution

Resolution.

Download
2014-11-11Officers

Termination director company with name termination date.

Download
2014-10-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.