UKBizDB.co.uk

BOUGHT BY MANY LTD

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

This company is commonly known as Bought By Many Ltd. The company was founded 12 years ago and was given the registration number 07886430. The firm's registered office is in LONDON. You can find them at Unit 1b, 1-10 Summers Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BOUGHT BY MANY LTD
Company Number:07886430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director09 October 2020Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director19 December 2011Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director18 December 2023Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Secretary29 June 2012Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Secretary03 August 2021Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Secretary29 June 2012Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director19 May 2022Active
33, Holborn, London, England, EC1N 2HT

Director26 October 2016Active
31-35, Kirby Street, London, EC1N 8TE

Director20 August 2015Active
1, Royal Plaza, Royal Avenue, St Peter Port, Guernsey, GY1 2HL

Director01 May 2020Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director19 December 2011Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director03 July 2018Active
Unit 1b, Summers Street, London, England, EC1R 5BD

Director18 January 2018Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director18 January 2018Active
31-35, Kirby Street, London, EC1N 8TE

Director13 October 2015Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director17 March 2020Active
Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD

Director06 December 2016Active
C/O Ftv Capital, 555 California Street, Suite 2850, San Francisco, United States, 94104

Director01 May 2020Active

People with Significant Control

Many Group Ltd
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Unit 1b, Summers Street, London, England, EC1R 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Octopus Investments Limited
Notified on:26 October 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Significant influence or control
Mr Steven Paul Mendel
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD
Nature of control:
  • Significant influence or control
Mr Guy Matthew Farley
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Unit 1b, 1-10 Summers Street, London, England, EC1R 5BD
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 (5 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
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Resolution

Resolution.

Download
2021-08-06Officers

Appoint person secretary company with name date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-06-04Incorporation

Memorandum articles.

Download
2021-06-04Resolution

Resolution.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.