This company is commonly known as Buy.com Limited. The company was founded 25 years ago and was given the registration number 03709785. The firm's registered office is in . You can find them at 171 Victoria Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | BUY.COM LIMITED |
---|---|---|
Company Number | : | 03709785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1999 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 171 Victoria Street, London, SW1E 5NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 01 October 2022 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 23 April 2021 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 08 February 1999 | Active |
Partnership House, Carlisle Place, London, United Kingdom, SW1P 1BX | Secretary | 31 July 2014 | Active |
171 Victoria Street, London, SW1E 5NN | Secretary | 28 April 2006 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 01 February 2015 | Active |
171 Victoria Street, London, SW1E 5NN | Secretary | 10 May 2001 | Active |
The Chase, Garden Close Lane, Wash Common, Newbury, RG14 6PP | Secretary | 19 March 2001 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 31 January 2018 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Secretary | 19 October 1999 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 07 March 2001 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 08 February 1999 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 08 February 1999 | Active |
7 Ocean Ridge, Laguna Niguel, America, | Director | 10 January 2001 | Active |
13, Collingham Gardens, London, SW5 0HS | Director | 19 October 1999 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 20 August 2009 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 16 June 2006 | Active |
9 Rusthall Avenue, Chiswick, London, W4 1BW | Director | 10 January 2001 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 24 December 2004 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 20 August 2009 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 07 March 2001 | Active |
Flat 1 89 Holland Park, London, W11 3RZ | Director | 19 October 1999 | Active |
Norlesden House, Mottingham Lane, London, SE9 4RT | Director | 19 October 1999 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 03 July 2012 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 08 March 2013 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 16 June 2006 | Active |
26351 Sorrell Place, Laguna Hills, America, | Director | 23 February 2001 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 12 February 2016 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 12 February 2016 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 01 September 2012 | Active |
171, Victoria Street, London, England, SW1E 5NN | Director | 01 December 2014 | Active |
8 York Mansions, Earls Court Road, London, SW5 9AF | Director | 07 March 2001 | Active |
John Lewis Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 171 Victoria Street, Victoria Street, London, England, SW1E 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Legacy. | Download |
2022-10-13 | Other | Legacy. | Download |
2022-10-13 | Other | Legacy. | Download |
2022-10-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Legacy. | Download |
2021-11-01 | Other | Legacy. | Download |
2021-11-01 | Other | Legacy. | Download |
2021-06-17 | Officers | Termination secretary company with name termination date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Other | Legacy. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Legacy. | Download |
2021-02-08 | Other | Legacy. | Download |
2020-07-28 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.