Bvr London Limited

General information

Name:

Bvr London Ltd

Office Address:

Zetland House 5-25 Scrutton Street EC2A 4HJ London

Number: 06527044

Incorporation date: 2008-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bvr London Limited was set up as Private Limited Company, that is located in Zetland House, 5-25 Scrutton Street, London. The headquarters' zip code is EC2A 4HJ. This enterprise was created in Friday 7th March 2008. Its reg. no. is 06527044. The enterprise's registered with SIC code 70100 and their NACE code stands for Activities of head offices. Bvr London Ltd filed its account information for the period up to 2022-03-31. Its latest annual confirmation statement was filed on 2023-03-07.

Taking into consideration this firm's growing number of employees, it became imperative to choose further company leaders, among others: Terry M., Michael B., Lee M. who have been aiding each other since 2008 to exercise independent judgement of the following company. Additionally, the director's assignments are regularly backed by a secretary - Lee M., who joined this company in March 2008.

Financial data based on annual reports

Company staff

Terry M.

Role: Director

Appointed: 08 May 2008

Latest update: 8 March 2024

Michael B.

Role: Director

Appointed: 08 May 2008

Latest update: 8 March 2024

Lee M.

Role: Director

Appointed: 07 March 2008

Latest update: 8 March 2024

Lee M.

Role: Secretary

Appointed: 07 March 2008

Latest update: 8 March 2024

Stephen C.

Role: Director

Appointed: 07 March 2008

Latest update: 8 March 2024

Garry C.

Role: Director

Appointed: 07 March 2008

Latest update: 8 March 2024

People with significant control

Executives who have control over this firm are as follows: Steven C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Garry C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garry C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 October 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2024/03/07 (CS01)
filed on: 12th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

18a New North Street

Post code:

WC1N 3PJ

City / Town:

London

HQ address,
2014

Address:

18a New North Street

Post code:

WC1N 3PJ

City / Town:

London

HQ address,
2015

Address:

18a New North Street

Post code:

WC1N 3PJ

City / Town:

London

HQ address,
2016

Address:

18a New North Street

Post code:

WC1N 3PJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode