UKBizDB.co.uk

B&K UK LTD

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

This company is commonly known as B&k Uk Ltd. The company was founded 16 years ago and was given the registration number 06269606. The firm's registered office is in LONDON. You can find them at Fc 865 Salisbury House, 29 Finsbury Circus, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:B&K UK LTD
Company Number:06269606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fc 865 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, United Kingdom, WC2A 2JR

Secretary10 June 2017Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director20 August 2012Active
250, Humberstone Road, Leicester, LE5 0EG

Secretary01 May 2016Active
250, Humberstone Road, Leicester, LE5 0EG

Secretary14 February 2017Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary05 June 2007Active
Fc 865 Salisbury House, Finsbury Circus, London, United Kingdom, EC2M 5SQ

Director15 January 2019Active
Flat 6, 20 Earls Court Square, London, SW5 9DN

Director05 June 2007Active
3rd, Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director21 September 2010Active
Via Putignani N.262, Bari, Italy,

Director13 February 2008Active

People with Significant Control

Lawell Business Solutions Ltd
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:7 Orchid Grove, Grove Lane, Chigwell, England, IG7 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luca Benigni
Notified on:28 January 2020
Status:Active
Date of birth:November 1962
Nationality:Italian
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bk Spa
Notified on:07 January 2019
Status:Active
Country of residence:United Kingdom
Address:Fc 865, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Daniela Decillis
Notified on:31 October 2017
Status:Active
Date of birth:April 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:250, Humberstone Road, Leicester, United Kingdom, LE5 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Orazio De Cillis
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:Italian
Address:250, Humberstone Road, Leicester, LE5 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person secretary company with change date.

Download
2022-08-01Address

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

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Address

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

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Change person secretary company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.