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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, United Kingdom, WC2A 2JR | Secretary | 10 June 2017 | Active |
7, Bell Yard, London, United Kingdom, WC2A 2JR | Director | 20 August 2012 | Active |
250, Humberstone Road, Leicester, LE5 0EG | Secretary | 01 May 2016 | Active |
250, Humberstone Road, Leicester, LE5 0EG | Secretary | 14 February 2017 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 05 June 2007 | Active |
Fc 865 Salisbury House, Finsbury Circus, London, United Kingdom, EC2M 5SQ | Director | 15 January 2019 | Active |
Flat 6, 20 Earls Court Square, London, SW5 9DN | Director | 05 June 2007 | Active |
3rd, Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 21 September 2010 | Active |
Via Putignani N.262, Bari, Italy, | Director | 13 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Officers | Change person secretary company with change date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Change person secretary company with change date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.