This company is commonly known as Beaver-visitec International (uk) Limited. The company was founded 13 years ago and was given the registration number 07289324. The firm's registered office is in ABINGDON. You can find them at 85b Centurion Court Park Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BEAVER-VISITEC INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 07289324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85b Centurion Court Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire, United Kingdom, B50 4JH | Director | 10 April 2017 | Active |
Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire, United Kingdom, B50 4JH | Director | 09 March 2021 | Active |
272 Suite 350, E. Deerpath Rd., Lake Forest, United States, | Secretary | 18 June 2010 | Active |
272 Suite 350, E. Deerpath Rd., Lake Forest, United States, | Director | 18 June 2010 | Active |
272 East Deerpath Road, Suite 328, Lake Forest, United States Of America, | Director | 24 September 2010 | Active |
411, Waverley Oaks Road, Waltham, Usa, | Director | 10 April 2017 | Active |
272e Deerpath Road, Suite 328, Lake Forest, United States, 60045 | Director | 19 August 2016 | Active |
272, Suite 350, E. Deerpath Rd., Lake Forest, United States Of America, 60045 | Director | 27 July 2010 | Active |
272 East Deerpath Road, Suite 328, Lake Forest, United States Of America, | Director | 24 September 2010 | Active |
Beaver-Visitec International, 272 E. Deerpath Road, Suite 328, Lake Forest, Usa, 60045 | Director | 28 July 2014 | Active |
411, Waverley Oaks Road, Waltham, United States, | Director | 10 April 2017 | Active |
Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire, United Kingdom, B50 4JH | Director | 09 March 2021 | Active |
272 Suite 350, E. Deerpath Rd., Lake Forest, United States, | Director | 18 June 2010 | Active |
Bvi Knightsbridge Limited | ||
Notified on | : | 19 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire, United Kingdom, B50 4JH |
Nature of control | : |
|
Bvi Holdings Kensington Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85b Centurion Court, Park Drive, Abingdon, England, OX14 4RY |
Nature of control | : |
|
President & Ceo Dana G. Mead, Jr. | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 85b Centurion Court, Park Drive, Abingdon, United Kingdom, OX14 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Capital | Capital cancellation shares. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Capital | Capital allotment shares. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Address | Move registers to sail company with new address. | Download |
2021-03-09 | Address | Change sail address company with old address new address. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.