UKBizDB.co.uk

BALVENIE OVERSEAS LIMITED

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

This company is commonly known as Balvenie Overseas Limited. The company was founded 23 years ago and was given the registration number 04024692. The firm's registered office is in LONDON. You can find them at Flat 3, 83 Level 3, 83 Duke Street, London, . This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.

Company Information

Name:BALVENIE OVERSEAS LIMITED
Company Number:04024692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98200 - Undifferentiated service-producing activities of private households for own use

Office Address & Contact

Registered Address:Flat 3, 83 Level 3, 83 Duke Street, London, W1K 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 83, Level 3, 83 Duke Street, London, England, W1K 5PF

Secretary23 June 2012Active
Flat 3, 83, Level 3, 83 Duke Street, London, England, W1K 5PF

Director24 February 2011Active
Flat 3, 83, Level 3, 83 Duke Street, London, England, W1K 5PF

Director17 July 2006Active
26 Thornton Way, Hampstead Garden Suburb, London, NW11 6SJ

Secretary13 October 2002Active
Broadbent House, 64-65 Grosvenor Street, London, W1K 3JH

Secretary16 June 2005Active
9 Hungerford House, Churchill Gardens, London, SW1V 3BQ

Secretary28 February 2006Active
16 Ferndown Road, Solihull, B91 2AT

Secretary01 August 2001Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary30 June 2000Active
9 Hungerford House, Churchill Gardens, London, SW1V 3BQ

Director17 July 2006Active
16 Ferndown Road, Solihull, B91 2AT

Director01 August 2001Active
16 Ferndown Road, Solihull, B91 2AT

Director01 August 2001Active
14 The Paddock, Chalfont St Peter, SL9 0JG

Director13 October 2002Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director30 June 2000Active
PO BOX 107 Oceanic House, Duke Street, Grand Turks, British West Indies,

Corporate Director24 May 2001Active

People with Significant Control

Dr Robert Charles Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Flat 3, 83, Level 3, London, W1K 5PF
Nature of control:
  • Significant influence or control
Mrs Elizabeth Helen Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Flat 3, 83, Level 3, London, W1K 5PF
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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type micro entity.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Address

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

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-28Accounts

Accounts with accounts type total exemption small.

Download
2013-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Accounts

Accounts with accounts type total exemption small.

Download
2012-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.