BLV INVESTMENTS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Blv Investments Ltd. The company was founded 5 years ago and was given the registration number 12101101. The firm's registered office is in LONDON. You can find them at Eighth Floor 6 New Street Square, New Fetter Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
Name | : | BLV INVESTMENTS LTD |
---|
Company Number | : | 12101101 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 12 July 2019 |
---|
End of financial year | : | 31 December 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
---|
Office Address & Contact
Registered Address | : | Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ | Director | 12 July 2019 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ | Director | 12 July 2019 | Active |
People with Significant Control
Peter Mark Brooks |
Notified on | : | 01 January 2023 |
---|
Status | : | Active |
---|
Date of birth | : | September 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Alex Jones |
Notified on | : | 01 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | November 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Matthew James Christensen |
Notified on | : | 01 January 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
John-Paul Meagher |
Notified on | : | 01 January 2021 |
---|
Status | : | Active |
---|
Date of birth | : | August 1984 |
---|
Nationality | : | Irish |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Ms Catherine Elizabeth Thompson |
Notified on | : | 01 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Alan James Ive |
Notified on | : | 02 April 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Ms Kristina Volodeva |
Notified on | : | 01 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1985 |
---|
Nationality | : | Russian |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Shilling |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Kathryn Tully |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | February 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr David Craig Davies |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
David Gustave Goar |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | February 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kulwarn Singh Nagra |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Ms Jennifer Mary Geddes |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Toby Lloyd Crooks |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | February 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Mark Harris |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Christopher John Hawley |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Michael David Foster |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr James Randall |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Stephane Michel Kurgan |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1967 |
---|
Nationality | : | Belgian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Robert Anthony Laing |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Graeme Robert Privett |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Paul Simon Huggins |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Trevor Warmington |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | July 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Steven George Ross |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Paul Dennis Pirouet |
Notified on | : | 12 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | Jersey |
---|
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)