UKBizDB.co.uk

BETVICTOR BUSINESS SERVICES LIMITED

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

This company is commonly known as Betvictor Business Services Limited. The company was founded 24 years ago and was given the registration number 03926686. The firm's registered office is in LONDON. You can find them at 31 Howcroft Crescent, West Finchley, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BETVICTOR BUSINESS SERVICES LIMITED
Company Number:03926686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:31 Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bell Lane, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary15 May 2014Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director13 March 2024Active
3, Bell Lane, Gibraltar, Gibraltar, GX11 1AA

Corporate Director15 May 2014Active
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB

Secretary16 February 2000Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary05 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 February 2000Active
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX111AA

Corporate Secretary08 February 2013Active
40, Craven Street, Charing Cross, London, England, WC2N 5NG

Corporate Secretary23 November 2007Active
40 Craven Street, Charing Cross, London, WC2N 5NG

Director01 October 2008Active
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB

Director16 February 2000Active
127a Hamilton Terrace, London, NW8 9QR

Director16 February 2000Active
120 East Road, London, N1 6AA

Nominee Director16 February 2000Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director11 May 2015Active
Flat 27 Fitzroy Court, 6 Whitehorse Road, Croydon, CR0 2AX

Director01 June 2007Active
Westerlee, Hawks Hill Guildford Road, Leatherhead, KT22 9DP

Director01 June 2007Active
Calle Espinosa No. 11, Urb. El Duque, Sabinillas, Manilva, Spain, 29692

Director05 October 2000Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director25 March 2021Active
45, Welbeck Street, London, England, W1G 8DZ

Director12 July 2010Active
Suite 205a, Saffrey Square, Bank Lane & Bay Street, Nassau, Bahamas, FOREIGN

Corporate Director17 October 2007Active

People with Significant Control

Mr Michael Tabor
Notified on:13 October 2021
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:31, Howcroft Crescent, London, United Kingdom, N3 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Newcote International Limited
Notified on:29 November 2018
Status:Active
Country of residence:Gibraltar
Address:Suite 23, Portland House, Glacis Road, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Leisureland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45 Welbeck Street, Welbeck Street, London, England, W1G 8DZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Change of name

Certificate change of name company.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2021-04-06Accounts

Legacy.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Other

Legacy.

Download
2021-03-10Other

Legacy.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

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

Download

Copyright © 2024. All rights reserved.