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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bell Lane, Gibraltar, Gibraltar, GX11 1AA | Corporate Secretary | 15 May 2014 | Active |
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA | Director | 13 March 2024 | Active |
3, Bell Lane, Gibraltar, Gibraltar, GX11 1AA | Corporate Director | 15 May 2014 | Active |
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB | Secretary | 16 February 2000 | Active |
First Floor, 41 Chalton Street, London, NW1 1JD | Corporate Secretary | 05 October 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 February 2000 | Active |
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX111AA | Corporate Secretary | 08 February 2013 | Active |
40, Craven Street, Charing Cross, London, England, WC2N 5NG | Corporate Secretary | 23 November 2007 | Active |
40 Craven Street, Charing Cross, London, WC2N 5NG | Director | 01 October 2008 | Active |
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB | Director | 16 February 2000 | Active |
127a Hamilton Terrace, London, NW8 9QR | Director | 16 February 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 February 2000 | Active |
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA | Director | 11 May 2015 | Active |
Flat 27 Fitzroy Court, 6 Whitehorse Road, Croydon, CR0 2AX | Director | 01 June 2007 | Active |
Westerlee, Hawks Hill Guildford Road, Leatherhead, KT22 9DP | Director | 01 June 2007 | Active |
Calle Espinosa No. 11, Urb. El Duque, Sabinillas, Manilva, Spain, 29692 | Director | 05 October 2000 | Active |
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA | Director | 25 March 2021 | Active |
45, Welbeck Street, London, England, W1G 8DZ | Director | 12 July 2010 | Active |
Suite 205a, Saffrey Square, Bank Lane & Bay Street, Nassau, Bahamas, FOREIGN | Corporate Director | 17 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Change of name | Certificate change of name company. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2021-04-06 | Accounts | Legacy. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Other | Legacy. | Download |
2021-03-10 | Other | Legacy. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.