UKBizDB.co.uk

BV RAPPORT LIMITED

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

This company is commonly known as Bv Rapport Limited. The company was founded 7 years ago and was given the registration number 10503181. The firm's registered office is in EASTLEIGH. You can find them at Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BV RAPPORT LIMITED
Company Number:10503181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2DR

Director01 February 2022Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Director01 December 2022Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Director01 December 2022Active
Unit 17, Swanwick Marina, Swanwick, Southampton, United Kingdom, SO31 1ZL

Director29 November 2016Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Director01 December 2022Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Secretary03 July 2017Active
Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2DR

Director29 November 2016Active

People with Significant Control

Mr Ian Paul Atkins
Notified on:01 February 2022
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred Nigel De Quervain Colley
Notified on:29 November 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Swanwick Marina, Southampton, United Kingdom, SO31 1ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Officers

Change person director company with change date.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Address

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

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-11-11Resolution

Resolution.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-01Change of name

Certificate change of name company.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Capital

Capital name of class of shares.

Download
2022-02-11Capital

Capital alter shares subdivision.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.