BEAVER-VISITEC INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

BEAVER-VISITEC INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07289324

Incorporation date

18/06/2010

Size

Full

Contacts

Registered address

Registered address

Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon08/04/2026
Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27
dot icon08/04/2026
Appointment of James Richard Hollingshead as a director on 2026-03-26
dot icon06/02/2026
Termination of appointment of Shervin Joe Korangy as a director on 2026-02-03
dot icon10/12/2025
Appointment of Todd Brooks Patriacca as a director on 2025-11-04
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Director's details changed for Mr Sean Richardson on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Shervin Joe Korangy on 2025-06-23
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon12/03/2025
Registration of charge 072893240009, created on 2025-03-07
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon22/06/2024
Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of David Alan Murray as a director on 2022-09-26
dot icon30/08/2022
Change of details for Bvi Knightsbridge Limited as a person with significant control on 2022-08-30
dot icon30/08/2022
Registered office address changed from 85B Centurion Court Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH on 2022-08-30
dot icon05/07/2022
Registration of charge 072893240007, created on 2022-06-29
dot icon05/07/2022
Registration of charge 072893240008, created on 2022-06-29
dot icon27/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon31/08/2021
Cessation of Bvi Holdings Kensington Limited as a person with significant control on 2021-08-19
dot icon31/08/2021
Notification of Bvi Knightsbridge Limited as a person with significant control on 2021-08-19
dot icon29/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/06/2021
Director's details changed for Mr Shervin Joe Korangy on 2021-06-18
dot icon25/05/2021
Full accounts made up to 2019-12-31
dot icon15/04/2021
Cancellation of shares. Statement of capital on 2019-07-09
dot icon07/04/2021
Notification of Bvi Holdings Kensington Limited as a person with significant control on 2019-02-28
dot icon07/04/2021
Cessation of Dana G. Mead, Jr. as a person with significant control on 2019-02-28
dot icon30/03/2021
Statement of capital following an allotment of shares on 2019-07-09
dot icon12/03/2021
Appointment of David Alan Murray as a director on 2021-03-09
dot icon12/03/2021
Appointment of Mr Sean Richardson as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Denis Hinaut as a director on 2021-03-09
dot icon09/03/2021
Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon09/03/2021
Register inspection address has been changed from Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon13/11/2019
Satisfaction of charge 072893240005 in full
dot icon13/11/2019
Satisfaction of charge 072893240006 in full
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/09/2019
Termination of appointment of Dana George Mead as a director on 2019-07-09
dot icon11/07/2019
Statement by Directors
dot icon11/07/2019
Statement of capital on 2019-07-11
dot icon11/07/2019
Solvency Statement dated 09/07/19
dot icon11/07/2019
Resolutions
dot icon25/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon24/06/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon03/06/2019
Registration of charge 072893240006, created on 2019-05-28
dot icon03/06/2019
Registration of charge 072893240005, created on 2019-05-28
dot icon31/05/2019
Registration of charge 072893240004, created on 2019-05-28
dot icon21/05/2019
Second filing of Confirmation Statement dated 18/06/2018
dot icon25/03/2019
Satisfaction of charge 072893240002 in full
dot icon25/03/2019
Satisfaction of charge 072893240003 in full
dot icon08/03/2019
Satisfaction of charge 1 in full
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon10/10/2017
Registered office address changed from Centurion Court 85C Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 85B Centurion Court Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2017-10-10
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of Bernadette Lee Legarreta as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Peter Jeremy Hemingway as a director on 2017-09-29
dot icon07/07/2017
Notification of Dana George Mead, Jr. as a person with significant control on 2016-11-14
dot icon06/07/2017
18/06/17 Statement of Capital gbp 10001
dot icon11/05/2017
Resolutions
dot icon04/05/2017
Appointment of Mr Shervin Joe Korangy as a director on 2017-04-10
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon03/05/2017
Appointment of Mr Dana George Mead as a director on 2017-04-10
dot icon03/05/2017
Appointment of Mr Peter Jeremy Hemingway as a director on 2017-04-10
dot icon28/04/2017
Termination of appointment of Harlan Knowlton Harris as a director on 2017-02-17
dot icon12/09/2016
Termination of appointment of Thomas Philip Kapfer as a director on 2016-08-19
dot icon09/09/2016
Appointment of Denis Hinaut as a director on 2016-08-19
dot icon21/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/08/2014
Appointment of Bernadette Lee Legarreta as a director on 2014-07-28
dot icon11/08/2014
Termination of appointment of Timothy Sands Thompson as a director on 2014-07-28
dot icon11/08/2014
Termination of appointment of Andrew Hochman as a director on 2014-07-28
dot icon11/08/2014
Termination of appointment of Joe Damico as a director on 2014-07-28
dot icon11/08/2014
Termination of appointment of Joe Damico as a secretary on 2014-07-28
dot icon09/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon30/04/2014
Registration of charge 072893240003
dot icon24/04/2014
Registration of charge 072893240002
dot icon24/04/2014
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon15/07/2013
Registered office address changed from Unit 85C Milton Park Abingdon Oxfordshire OX14 4RY on 2013-07-15
dot icon07/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon15/02/2012
Group of companies' accounts made up to 2010-12-31
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/04/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2011-04-28
dot icon31/01/2011
Register(s) moved to registered inspection location
dot icon31/01/2011
Register inspection address has been changed
dot icon28/09/2010
Appointment of Thomas Philip Kapfer as a director
dot icon28/09/2010
Appointment of Harlan Knowlton Harris as a director
dot icon16/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2010
Appointment of Mr Andrew Hochman as a director
dot icon03/08/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon03/08/2010
Resolutions
dot icon28/07/2010
Certificate of change of name
dot icon28/07/2010
Change of name notice
dot icon18/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Sean
Director
09/03/2021 - Present
14
Korangy, Shervin Joe
Director
10/04/2017 - 03/02/2026
10
Patriacca, Todd Brooks
Director
04/11/2025 - 27/03/2026
9
Hollingshead, James Richard
Director
26/03/2026 - Present
3

Persons with Significant Control

1
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 BEAVER-VISITEC INTERNATIONAL (UK) LIMITED

BEAVER-VISITEC INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 18/06/2010 with the registered office located at Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH. 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 BEAVER-VISITEC INTERNATIONAL (UK) LIMITED?

toggle

BEAVER-VISITEC INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 18/06/2010 .

Where is BEAVER-VISITEC INTERNATIONAL (UK) LIMITED located?

toggle

BEAVER-VISITEC INTERNATIONAL (UK) LIMITED is registered at Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH.

What does BEAVER-VISITEC INTERNATIONAL (UK) LIMITED do?

toggle

BEAVER-VISITEC INTERNATIONAL (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAVER-VISITEC INTERNATIONAL (UK) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27.