UKBizDB.co.uk

B I V D A LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:299 Oxford Street, (5th Floor), London, England, W1C 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
299, Oxford Street, (5th Floor), London, England, W1C 2DZ

Director28 October 2011Active
299, Oxford Street, (5th Floor), London, England, W1C 2DZ

Director24 March 2022Active
60 Oakfield Lane, Dartford, DA1 2SY

Secretary06 November 2000Active
3 Brookside Wood, Fatfield, Washington, NE38 8LH

Secretary01 May 1999Active
3 Brookside Wood, Fatfield, Washington, NE38 8LH

Secretary24 September 1992Active
25 Reginald Road, Maidstone, ME16 8EX

Secretary07 February 1992Active
1 Hill Cottage Hill Lane, Weston-In-Gordano, Bristol, BS20 8TY

Secretary24 September 1992Active
Tall Trees, Chipstead Lane Chipstead, Sevenoaks, TN13 2RF

Secretary05 February 1993Active
6, Clay Close, Flackwell Heath, High Wycombe, United Kingdom, HP10 9BG

Secretary01 October 2001Active
Blebo Lodge, Pitscottie, Cupar, KY15 5TX

Secretary23 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 February 1992Active
11 Portway, Aynho, Banbury, OX17 3AP

Director06 November 2000Active
60 Oakfield Lane, Dartford, DA1 2SY

Director01 May 1999Active
2 Bittern Close, Kempshott, Basingstoke, RG22 5JA

Director28 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 February 1992Active
3 Brookside Wood, Fatfield, Washington, NE38 8LH

Director09 October 2001Active
3 Brookside Wood, Fatfield, Washington, NE38 8LH

Director24 September 1992Active
37, Kempson Avenue, Sutton Coldfield, England,

Director17 October 2012Active
57 Feney Road, Moira, BT67 0RF

Director10 December 2003Active
27, High Street, Croxton, St Neots, United Kingdom, PE19 6SK

Director23 November 1999Active
6 Park Avenue, Hove, BN3 5RF

Director01 January 1999Active
35 Court Meadow, Rothersfield, Crowborough, TN6 3LQ

Director28 September 1994Active
15 Braycourt Avenue, Walton On Thames, KT12 2AZ

Director19 October 2006Active
1 Queen Anne's Gate, London, SW1H 9BT

Director04 November 2010Active
52 Park Road, East Molesey, KT8 9LE

Director01 March 1998Active
Nomad Off Jackson Drive, Kenninton, Oxford, OX1 5LL

Director24 September 1992Active
Tall Trees, Chipstead Lane Chipstead, Sevenoaks, TN13 2RF

Director05 February 1993Active
10 Mercers Meadow, Wendover, HP22 6RU

Director09 October 2001Active
Gwelo The Drove, Down Street Dummer, Basingstoke, RG25 2AD

Director07 February 1992Active
15 William Moulder Court, Cheshire, HP5 2EX

Director24 September 1992Active
299, Oxford Street, (5th Floor), London, England, W1C 2DZ

Director01 June 2014Active
9, Gardens Road, Newburgh, Cupar, Scotland, KY14 6BZ

Director08 December 2016Active
299, Oxford Street, (5th Floor), London, England, W1C 2DZ

Director02 September 2019Active
6, Sycamore Close, Buckingham, England, MK18 7JL

Director23 January 2009Active
11 Passmore Street, London, SW1W 8HR

Director10 February 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.