UKBizDB.co.uk

BOUVERIE HOLDINGS LIMITED

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

This company is commonly known as Bouverie Holdings Limited. The company was founded 30 years ago and was given the registration number 02919342. The firm's registered office is in . You can find them at 65 Fleet Street, London, , . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BOUVERIE HOLDINGS LIMITED
Company Number:02919342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:65 Fleet Street, London, EC4Y 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Bishopsgate, London, England, EC2P 2SR

Secretary01 July 2017Active
100 Bishopsgate, London, England, EC2P 2SR

Director01 January 2020Active
100 Bishopsgate, London, England, EC2P 2SR

Director01 July 2023Active
Weekend Cottage, 9 Bereweeke Close, Winchester, SO22 6AR

Secretary25 April 1994Active
65 Fleet Street, London, EC4Y 1HS

Secretary04 August 2000Active
Compton House, Monk Sherborne, Basingstoke, RG26 5HH

Secretary23 October 1998Active
20 Clareville Street, London, SW7 5AW

Secretary30 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1994Active
65 Fleet Street, London, EC4Y 1HS

Director31 March 2004Active
100 Bishopsgate, London, England, EC2P 2SR

Director20 December 2019Active
65 Fleet Street, London, EC4Y 1HS

Director23 May 2007Active
100 Bishopsgate, London, England, EC2P 2SR

Director11 February 2016Active
65 Fleet Street, London, EC4Y 1HS

Director01 December 2010Active
65 Fleet Street, London, EC4Y 1HS

Director28 April 1994Active
65, Fleet Street, London, United Kingdom, EC4Y 1HS

Director29 February 2008Active
100 Bishopsgate, London, England, EC2P 2SR

Director06 July 2018Active
65, Fleet Street, London, United Kingdom, EC4Y 1HT

Director09 June 2008Active
65, Fleet Street, London, EC4Y 1HS

Director30 April 2010Active
Hurst Lodge, Hurst, Reading, RG10 0RB

Director28 April 1994Active
65 Fleet Street, London, EC4Y 1HS

Director07 September 2018Active
Compton House, Monk Sherborne, Basingstoke, RG26 5HH

Director25 April 1994Active
16 Redcliffe Road, London, SW10 9NR

Director30 April 2000Active
Woodside 2 Cedar Mews, Hockley, SS5 4RZ

Director09 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 1994Active

People with Significant Control

Freshfields (Holdings) Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:100 Bishopsgate, London, England, EC2P 2SR
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 (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
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.