BDO REMIT (UK) LTD

Register to unlock more data on OkredoRegister

BDO REMIT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03635068

Incorporation date

21/09/1998

Size

Small

Contacts

Registered address

Registered address

Lower Ground Floor, Strand Bridge House, 142 Strand, London WC2R 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon14/03/2026
Amended accounts for a small company made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon20/06/2025
Accounts for a small company made up to 2024-12-31
dot icon31/01/2025
Termination of appointment of Thiruparan Thuraisingam as a director on 2025-01-31
dot icon02/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon22/07/2024
Accounts for a small company made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/12/2022
Cessation of Bdo Remit International Holdings Bv as a person with significant control on 2022-07-29
dot icon29/07/2022
Change of details for Bdo Capital & Investment Corporation as a person with significant control on 2022-07-22
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/07/2022
Notification of Bdo Capital & Investment Corporation as a person with significant control on 2022-07-22
dot icon12/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon01/05/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon28/04/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon19/12/2019
Appointment of Mr Ronald Omel Sipat as a director on 2019-12-19
dot icon11/12/2019
Accounts for a small company made up to 2018-12-30
dot icon04/11/2019
Termination of appointment of Roderic Comyn as a director on 2019-11-04
dot icon15/10/2019
Termination of appointment of Julio Laggui Taguba as a director on 2019-10-15
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon12/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon15/10/2018
Change of details for Cbn Grupo International Holdings Bv as a person with significant control on 2018-10-15
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon02/02/2018
Appointment of Julio Laggui Taguba as a director on 2018-01-29
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon25/08/2017
Accounts for a small company made up to 2016-12-31
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon18/08/2017
Resolutions
dot icon19/06/2017
Registered office address changed from 50 Margaret Street London W1W 8SF to Lower Ground Floor, Strand Bridge House 142 Strand London WC2R 1HH on 2017-06-19
dot icon17/06/2017
Satisfaction of charge 4 in full
dot icon22/04/2017
Satisfaction of charge 2 in full
dot icon28/03/2017
Satisfaction of charge 3 in full
dot icon16/03/2017
Resolutions
dot icon16/03/2017
Change of name notice
dot icon09/12/2016
Appointment of Ms Geneva Tan Gloria as a director on 2016-12-09
dot icon09/12/2016
Termination of appointment of Ben Chua Javellana as a director on 2016-12-09
dot icon06/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon18/06/2016
Satisfaction of charge 1 in full
dot icon19/05/2016
Resolutions
dot icon09/12/2015
Director's details changed for Mr Ben Chua Javellana on 2015-12-09
dot icon09/12/2015
Director's details changed for Mr Thiruparan Thuraisingam on 2015-08-01
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Thiruparan Thuraisingam on 2014-09-09
dot icon04/04/2014
Director's details changed for Mr Ben Chua Javellana on 2014-04-04
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Thiruparan Thuraisingam on 2013-01-01
dot icon13/09/2012
Resolutions
dot icon06/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon24/07/2012
Accounts for a small company made up to 2011-12-31
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon24/11/2011
Statement of company's objects
dot icon24/11/2011
Resolutions
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr Ben Chua Javellana on 2011-06-07
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Director's details changed for Roderic Comyn on 2010-06-08
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2010
Termination of appointment of Marinel Locsin as a director
dot icon20/05/2010
Termination of appointment of Marinel Locsin as a secretary
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Director's details changed for Mr Thiruparan Thuraisingam on 2009-11-20
dot icon26/11/2009
Appointment of Mr Thiruparan Thuraisingam as a director
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon08/06/2009
Director's change of particulars / ben javellana / 01/02/2009
dot icon08/06/2009
Director's change of particulars / roderic comyn / 01/02/2009
dot icon28/04/2009
Director's change of particulars / ben javellana / 01/04/2009
dot icon28/04/2009
Director and secretary's change of particulars / marinel locsin / 01/04/2009
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / ben javellana / 30/08/2008
dot icon30/09/2008
Director and secretary's change of particulars / marinel locsin / 30/09/2008
dot icon18/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Registered office changed on 02/05/2008 from 137-141 regent street goldsmith house 5TH floor london W1B 4HZ
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2007
Return made up to 21/09/07; no change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 21/09/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon30/06/2006
Director's particulars changed
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon29/09/2005
Return made up to 21/09/05; no change of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
New director appointed
dot icon15/10/2004
Return made up to 21/09/04; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Registered office changed on 26/08/04 from: 1ST floor paurelle house 91 regent street london W1R 7TA
dot icon15/07/2004
Director's particulars changed
dot icon15/07/2004
Director's particulars changed
dot icon01/07/2004
Director's particulars changed
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/09/2003
Return made up to 21/09/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/03/2003
Director's particulars changed
dot icon30/10/2002
Return made up to 21/09/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/08/2002
Director resigned
dot icon18/06/2002
Secretary resigned;director resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon24/10/2001
Return made up to 21/09/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Ad 04/12/00--------- £ si 74998@1=74998 £ ic 2/75000
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
£ nc 1000/75000 04/12/00
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon14/11/2000
Return made up to 21/09/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Return made up to 21/09/99; full list of members
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Location of register of members
dot icon28/04/1999
Registered office changed on 28/04/99 from: garretts 180 strand london WC2R 2NN
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon24/09/1998
New secretary appointed;new director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Registered office changed on 24/09/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon21/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
564.12K
-
0.00
1.33M
-
2022
8
581.55K
-
781.56K
1.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
20/09/1998 - 20/09/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
20/09/1998 - 20/09/1998
3353
Sipat, Ronald Omel
Director
19/12/2019 - Present
3
Thuraisingam, Thiruparan
Director
10/11/2009 - 31/01/2025
25
Comyn, Roderic
Director
06/02/2005 - 03/11/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDO REMIT (UK) LTD

BDO REMIT (UK) LTD is an(a) Active company incorporated on 21/09/1998 with the registered office located at Lower Ground Floor, Strand Bridge House, 142 Strand, London WC2R 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDO REMIT (UK) LTD?

toggle

BDO REMIT (UK) LTD is currently Active. It was registered on 21/09/1998 .

Where is BDO REMIT (UK) LTD located?

toggle

BDO REMIT (UK) LTD is registered at Lower Ground Floor, Strand Bridge House, 142 Strand, London WC2R 1HH.

What does BDO REMIT (UK) LTD do?

toggle

BDO REMIT (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BDO REMIT (UK) LTD?

toggle

The latest filing was on 14/03/2026: Amended accounts for a small company made up to 2024-12-31.