This company is commonly known as Business Venue Solutions Ltd. The company was founded 19 years ago and was given the registration number 05148480. The firm's registered office is in LONDON. You can find them at Britannia House, 11 Glenthorne Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BUSINESS VENUE SOLUTIONS LTD |
---|---|---|
Company Number | : | 05148480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2004 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Britannia House, 11 Glenthorne Road, London, England, W6 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 08 June 2004 | Active |
The Priory, Church Street Offenham, Evesham, WR11 8RW | Secretary | 08 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 2004 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 08 June 2004 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 08 June 2004 | Active |
Mr Haydn Herbert James Fentun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia House, 11 Glenthorne Road, London, England, W6 0LH |
Nature of control | : |
|
Mr Robin Michael Philpot Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia House, 11 Glenthorne Road, London, England, W6 0LH |
Nature of control | : |
|
Mr Dameon Marc Sandhu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | 2nd Floor, 110 Cannon Street, London, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.