This company is commonly known as Bk Holdings Limited. The company was founded 18 years ago and was given the registration number 05828481. The firm's registered office is in BRENTFORD. You can find them at Vantage London 1st Floor, Great West Road, Brentford, . This company's SIC code is 58290 - Other software publishing.
Name | : | BK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05828481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage London 1st Floor, Great West Road, Brentford, England, TW8 9AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Corporate Secretary | 22 December 2016 | Active |
2911, Peach Street, Wisconsin Rapids, United States, | Director | 31 March 2023 | Active |
2911, Peach Street, Wisconsin Rapids, United States, | Director | 31 March 2023 | Active |
2911, Peach Street, Wisconsin Rapids, United States, | Director | 01 January 2024 | Active |
Vantage London, 1st Floor, Great West Road, Brentford, England, TW8 9AG | Secretary | 25 May 2006 | Active |
Vantage London, 1st Floor, Great West Road, Brentford, England, TW8 9AG | Director | 25 May 2006 | Active |
Vantage London, 1st Floor, Great West Road, Brentford, England, TW8 9AG | Director | 06 January 2020 | Active |
Vantage London, 1st Floor, Great West Road, Brentford, England, TW8 9AG | Director | 22 December 2016 | Active |
Vantage London, 1st Floor, Great West Road, Brentford, England, TW8 9AG | Director | 25 May 2006 | Active |
2911, Peach Street, Wisconsin Rapids, United States, | Director | 31 March 2023 | Active |
Vantage London, 1st Floor, Great West Road, Brentford, England, TW8 9AG | Director | 22 December 2016 | Active |
Gl Education (No.3) Limited | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Address | : | 1st Floor, Vantage London, Brentford, TW8 9AG |
Nature of control | : |
|
David George Bennett Blake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage London, 1st Floor, Brentford, England, TW8 9AG |
Nature of control | : |
|
Julie-Anne Kilcoyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage London, 1st Floor, Brentford, England, TW8 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Mortgage | Mortgage charge part both with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.