This company is commonly known as B I V D A Limited. The company was founded 32 years ago and was given the registration number 02687137. The firm's registered office is in LONDON. You can find them at 299 Oxford Street, (5th Floor), London, . This company's SIC code is 74990 - Non-trading company.
Name | : | B I V D A LIMITED |
---|---|---|
Company Number | : | 02687137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 299 Oxford Street, (5th Floor), London, England, W1C 2DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
299, Oxford Street, (5th Floor), London, England, W1C 2DZ | Director | 28 October 2011 | Active |
299, Oxford Street, (5th Floor), London, England, W1C 2DZ | Director | 24 March 2022 | Active |
60 Oakfield Lane, Dartford, DA1 2SY | Secretary | 06 November 2000 | Active |
3 Brookside Wood, Fatfield, Washington, NE38 8LH | Secretary | 01 May 1999 | Active |
3 Brookside Wood, Fatfield, Washington, NE38 8LH | Secretary | 24 September 1992 | Active |
25 Reginald Road, Maidstone, ME16 8EX | Secretary | 07 February 1992 | Active |
1 Hill Cottage Hill Lane, Weston-In-Gordano, Bristol, BS20 8TY | Secretary | 24 September 1992 | Active |
Tall Trees, Chipstead Lane Chipstead, Sevenoaks, TN13 2RF | Secretary | 05 February 1993 | Active |
6, Clay Close, Flackwell Heath, High Wycombe, United Kingdom, HP10 9BG | Secretary | 01 October 2001 | Active |
Blebo Lodge, Pitscottie, Cupar, KY15 5TX | Secretary | 23 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 February 1992 | Active |
11 Portway, Aynho, Banbury, OX17 3AP | Director | 06 November 2000 | Active |
60 Oakfield Lane, Dartford, DA1 2SY | Director | 01 May 1999 | Active |
2 Bittern Close, Kempshott, Basingstoke, RG22 5JA | Director | 28 September 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 February 1992 | Active |
3 Brookside Wood, Fatfield, Washington, NE38 8LH | Director | 09 October 2001 | Active |
3 Brookside Wood, Fatfield, Washington, NE38 8LH | Director | 24 September 1992 | Active |
37, Kempson Avenue, Sutton Coldfield, England, | Director | 17 October 2012 | Active |
57 Feney Road, Moira, BT67 0RF | Director | 10 December 2003 | Active |
27, High Street, Croxton, St Neots, United Kingdom, PE19 6SK | Director | 23 November 1999 | Active |
6 Park Avenue, Hove, BN3 5RF | Director | 01 January 1999 | Active |
35 Court Meadow, Rothersfield, Crowborough, TN6 3LQ | Director | 28 September 1994 | Active |
15 Braycourt Avenue, Walton On Thames, KT12 2AZ | Director | 19 October 2006 | Active |
1 Queen Anne's Gate, London, SW1H 9BT | Director | 04 November 2010 | Active |
52 Park Road, East Molesey, KT8 9LE | Director | 01 March 1998 | Active |
Nomad Off Jackson Drive, Kenninton, Oxford, OX1 5LL | Director | 24 September 1992 | Active |
Tall Trees, Chipstead Lane Chipstead, Sevenoaks, TN13 2RF | Director | 05 February 1993 | Active |
10 Mercers Meadow, Wendover, HP22 6RU | Director | 09 October 2001 | Active |
Gwelo The Drove, Down Street Dummer, Basingstoke, RG25 2AD | Director | 07 February 1992 | Active |
15 William Moulder Court, Cheshire, HP5 2EX | Director | 24 September 1992 | Active |
299, Oxford Street, (5th Floor), London, England, W1C 2DZ | Director | 01 June 2014 | Active |
9, Gardens Road, Newburgh, Cupar, Scotland, KY14 6BZ | Director | 08 December 2016 | Active |
299, Oxford Street, (5th Floor), London, England, W1C 2DZ | Director | 02 September 2019 | Active |
6, Sycamore Close, Buckingham, England, MK18 7JL | Director | 23 January 2009 | Active |
11 Passmore Street, London, SW1W 8HR | Director | 10 February 2005 | Active |
Mr Jagdeep Singh Grewal | ||
Notified on | : | 15 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 299, Oxford Street, London, England, W1C 2DZ |
Nature of control | : |
|
Mrs Doris-Ann Williams | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 299, Oxford Street, London, England, W1C 2DZ |
Nature of control | : |
|
Mrs Doris-Ann Williams | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 299, Oxford Street, London, England, W1C 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.