UKBizDB.co.uk

BOD HERITAGE

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

This company is commonly known as Bod Heritage. The company was founded 15 years ago and was given the registration number 06720581. The firm's registered office is in LONDON. You can find them at 1 Torriano Mews, Torriano Mews, London, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:BOD HERITAGE
Company Number:06720581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Secretary13 October 2021Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director22 February 2023Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director22 February 2023Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director20 September 2022Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director03 October 2022Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director03 October 2022Active
6, Bancroft Avenue, London, N2 0AS

Secretary10 October 2008Active
6, Bloomsbury Square, London, England, WC1A 2LP

Secretary04 May 2013Active
6, Bloomsbury Square, London, England, WC1A 2LP

Secretary30 September 2013Active
1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ

Secretary09 July 2014Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director13 October 2021Active
188, Brampton Road, Bexleyheath, DA7 4SY

Director10 October 2008Active
24 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW

Director05 November 2008Active
33, John Street, London, WC1N 2AJ

Director29 September 2009Active
10 Helena Place, London, E9 7NJ

Director10 October 2008Active
Waterside Cottage, Brook Drive, Radlett, WD7 8ET

Director28 August 2009Active
1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ

Director02 July 2015Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director10 October 2008Active

People with Significant Control

Mr Edwin Shuker
Notified on:01 June 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Significant influence or control
Mrs Amanda Jane Ruback
Notified on:01 June 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Significant influence or control
Mrs Marie Van Der Zyl
Notified on:05 August 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Ort House, 147 Arlington Road, London, England, NW1 7ET
Nature of control:
  • Significant influence or control
Dr Sheila Gewolb
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Significant influence or control
Mr Stuart Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:Australian
Country of residence:England
Address:1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Significant influence or control
Mr Jonathan Arkush
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Significant influence or control
Mr Richard Verber
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:1 Torriano Mews, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-11-03Change of name

Certificate change of name company.

Download
2022-11-03Change of name

Change of name notice.

Download
2022-11-03Change of name

Change of name exemption.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-22Address

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

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Change of constitution

Statement of companys objects.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.