UKBizDB.co.uk

BHS INTERNATIONAL UK DIGITAL LIMITED

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

This company is commonly known as Bhs International Uk Digital Limited. The company was founded 7 years ago and was given the registration number 10293110. The firm's registered office is in LONDON. You can find them at Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BHS INTERNATIONAL UK DIGITAL LIMITED
Company Number:10293110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director04 February 2019Active
North West House, 119-127 Marylebone Road, London, United Kingdom, NW1 5PY

Secretary25 July 2016Active
North West House, 119-127 Marylebone Road, London, United Kingdom, NW1 5PY

Director25 July 2016Active
North West House, 119-127 Marylebone Road, London, United Kingdom, NW1 5PY

Director25 July 2016Active
15, St. Botolph Street, London, England, EC3A 7BB

Director27 November 2017Active
30 Crown Place, Earl Street, London, United Kingdom, EC2A 4EB

Director02 March 2017Active

People with Significant Control

Mr Wissam Saleh Al-Mana
Notified on:16 August 2017
Status:Active
Date of birth:March 1974
Nationality:Qatari
Country of residence:Channel Islands
Address:Nerine House, St George's Place, St Peter Port, Channel Islands, GY1 3ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hisham Salih Al-Mana
Notified on:16 August 2017
Status:Active
Date of birth:January 1965
Nationality:Qatari
Country of residence:Channel Islands
Address:Nerine House, St George's Place, St Peter Port, Channel Islands, GY1 3ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
Kamal Al Mana
Notified on:25 July 2016
Status:Active
Date of birth:February 1967
Nationality:Qatari
Country of residence:Guernsey
Address:Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 3ZG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Capital

Capital allotment shares.

Download
2020-05-15Resolution

Resolution.

Download
2019-12-10Address

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

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-09-28Address

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

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-04-11Accounts

Accounts with accounts type small.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Change account reference date company current extended.

Download
2017-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.