UKBizDB.co.uk

BEMYEYE HOLDINGS LIMITED

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

This company is commonly known as Bemyeye Holdings Limited. The company was founded 9 years ago and was given the registration number 09587916. The firm's registered office is in LONDON. You can find them at Gianni, Origoni, Grippo, Cappelli & Partners C/o Bemyeye Holdings Limited, 6-8 Tokenhouse Yard, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:BEMYEYE HOLDINGS LIMITED
Company Number:09587916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Gianni, Origoni, Grippo, Cappelli & Partners C/o Bemyeye Holdings Limited, 6-8 Tokenhouse Yard, London, United Kingdom, EC2R 7AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citofono Bemyeye, Via Bernardo Quaranta 57, Milan, Italy, 20139

Secretary04 August 2023Active
Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London, England, SW1P 3AY

Director25 December 2023Active
Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London, England, SW1P 3AY

Director25 December 2023Active
3, Via Brisa, Milan 20123, Italy,

Director31 May 2016Active
1, Via Chiossetto, Milan 20122, Italy,

Director31 May 2016Active
2, Borgo Omero Masnovo, Parma 43121, Italy,

Director31 May 2016Active
Rocketspace Office S03, 41 Islington High Street, London, England, N1 8XB

Director24 November 2017Active
Suite 21, 4 Princes Street, Mayfair, London, England, W1B 2LE

Director13 May 2015Active
C/O Gop, 6-8 Tokenhouse Yard, London, United Kingdom,

Director24 January 2019Active
9, Argyll Street, London, England, W1F 7TG

Director31 May 2016Active
C/O Avery, Clutha House, 10 Storey's Gate, Storeys Gate, London, England, SW1P 3AY

Director09 May 2022Active
Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London, England, SW1P 3AY

Director27 February 2023Active
Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London, England, SW1P 3AY

Director31 May 2016Active
76, Dukes Avenue, London, England, N10 2QA

Director21 March 2016Active
32, Piazza Della Repubblica, Milan 20124, Italy,

Director31 May 2016Active
44, Via Carlo Pisacane, Milano 20129, Italy,

Director21 March 2016Active
Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London, England, SW1P 3AY

Director24 November 2017Active
Ultimatevc Ltd, 169-171 Arch. Makariou G Avenue, Cedar Oasis, Landmark, Limassol, Cyprus,

Director27 February 2023Active

People with Significant Control

360 Capital One S.C.A. - Sicar
Notified on:20 April 2016
Status:Active
Country of residence:Luxembourg
Address:10, Rue Antoine Jans, Luxembourg L1820, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-13Address

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

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Address

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

Download
2023-10-31Officers

Appoint person secretary company with name date.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-09-08Resolution

Resolution.

Download
2023-09-05Capital

Capital allotment shares.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type group.

Download
2022-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.