Bho Estate Ltd

General information

Name:

Bho Estate Limited

Office Address:

International House 24 Holborn Viaduct EC1A 2BN London

Number: 08905580

Incorporation date: 2014-02-20

Dissolution date: 2022-06-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in London with reg. no. 08905580. The firm was started in the year 2014. The office of this firm was located at International House 24 Holborn Viaduct. The area code for this address is EC1A 2BN. This firm was formally closed in 2022, meaning it had been in business for 8 years.

This limited company was administered by a single director: Fernando F., who was appointed on 2019-10-10.

Executives who controlled the firm include: Andrea F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Marco F. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Alessia F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Fernando F.

Role: Director

Appointed: 10 October 2019

Latest update: 8 December 2023

People with significant control

Andrea F.
Notified on 1 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marco F.
Notified on 1 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alessia F.
Notified on 1 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gabriella T.
Notified on 1 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Prime Trustee Company Ltd
Address: St Mark's Studios 14 Chillingworth Road, London, N7 8QJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09880198
Notified on 1 July 2019
Ceased on 1 September 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Andrea F.
Notified on 19 July 2017
Ceased on 1 July 2019
Nature of control:
substantial control or influence
Marco F.
Notified on 19 July 2017
Ceased on 1 July 2019
Nature of control:
substantial control or influence
Alessia F.
Notified on 19 July 2017
Ceased on 1 July 2019
Nature of control:
substantial control or influence
Gabriella T.
Notified on 19 July 2017
Ceased on 1 July 2019
Nature of control:
substantial control or influence
Fernando F.
Notified on 20 February 2017
Ceased on 19 July 2017
Nature of control:
over 3/4 of shares
Andrea F.
Notified on 19 July 2017
Ceased on 19 July 2017
Nature of control:
substantial control or influence
Marco F.
Notified on 19 July 2017
Ceased on 19 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 02 August 2022
Confirmation statement last made up date 19 July 2021
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 1 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 05 November 2015
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 05 November 2015
Annual Accounts 26 January 2018
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 26 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Closest Companies - by postcode