BEHAVOX LTD.

Register to unlock more data on OkredoRegister

BEHAVOX LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09066452

Incorporation date

02/06/2014

Size

Group

Contacts

Registered address

Registered address

29 Albert Embankment, London SE1 7GRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2014)
dot icon12/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon05/02/2026
Statement of capital following an allotment of shares on 2025-05-13
dot icon20/12/2025
Registered office address changed from 30 Stamford Street London SE1 9LQ England to 29 Albert Embankment London SE1 7GR on 2025-12-20
dot icon26/06/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon23/06/2025
Termination of appointment of Yosuke Sasaki as a director on 2025-06-10
dot icon23/06/2025
Registered office address changed from , 29 Albert Embankment, London, SE1 7GR, England to 30 Stamford Street London SE1 9LQ on 2025-06-23
dot icon23/06/2025
Registered office address changed from , 30 30 Stamford Street, London, SE1 9LQ, England to 30 Stamford Street London SE1 9LQ on 2025-06-23
dot icon12/06/2025
Registered office address changed from , Alto Tower 30 Stamford Street, London, SE1 9LQ, England to 30 Stamford Street London SE1 9LQ on 2025-06-12
dot icon06/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon08/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Erkin Erkinbek Adylov on 2025-01-09
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon14/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/09/2024
Registration of charge 090664520003, created on 2024-09-06
dot icon12/09/2024
Registration of charge 090664520004, created on 2024-09-06
dot icon12/09/2024
Registration of charge 090664520005, created on 2024-09-06
dot icon12/09/2024
Registration of charge 090664520006, created on 2024-09-06
dot icon07/09/2024
Satisfaction of charge 090664520002 in full
dot icon20/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon01/05/2024
Registered office address changed from , Merano 29 Albert Embankment, Lambeth, SE1 7GR, England to 30 Stamford Street London SE1 9LQ on 2024-05-01
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-12-18
dot icon12/01/2024
Purchase of own shares.
dot icon22/11/2023
Termination of appointment of Viacheslav Slavinskiy as a secretary on 2023-11-22
dot icon22/11/2023
Director's details changed for Jeffrey William Diana on 2023-11-21
dot icon30/10/2023
Appointment of Secretary Kiryl Trembovolski as a secretary on 2023-10-27
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-06-02 with updates
dot icon24/11/2022
Registration of charge 090664520002, created on 2022-11-22
dot icon02/11/2022
Termination of appointment of Catherine Louise Lenson as a director on 2022-10-29
dot icon02/11/2022
Appointment of Hao Ling Yap as a director on 2022-10-31
dot icon02/11/2022
Appointment of Yosuke Sasaki as a director on 2022-10-28
dot icon02/11/2022
Director's details changed for Mr Erkin Erkinbek Adylov on 2022-11-02
dot icon21/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/09/2022
Satisfaction of charge 090664520001 in full
dot icon29/07/2022
Confirmation statement made on 2022-06-02 with updates
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon08/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Compulsory strike-off action has been discontinued
dot icon01/09/2021
Confirmation statement made on 2021-06-02 with updates
dot icon01/09/2021
Notification of Svf Ii Bolt Subco (De) Llc as a person with significant control on 2021-02-23
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Termination of appointment of Lucio Di Ciaccio as a director on 2021-08-18
dot icon18/08/2021
Termination of appointment of Avi Golan as a director on 2020-12-07
dot icon18/08/2021
Appointment of Mrs Catherine Louise Lenson as a director on 2021-08-18
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon11/11/2020
Confirmation statement made on 2020-06-02 with updates
dot icon30/09/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon04/06/2020
Statement of capital on 2020-06-04
dot icon14/05/2020
Solvency Statement dated 23/04/20
dot icon14/05/2020
Statement by Directors
dot icon14/05/2020
Resolutions
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon11/03/2020
Statement of capital following an allotment of shares on 2018-09-03
dot icon10/03/2020
Resolutions
dot icon28/02/2020
Termination of appointment of Roman Zelov as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Hussein Kanji as a director on 2020-02-24
dot icon28/02/2020
Appointment of Lucio Di Ciaccio as a director on 2020-02-24
dot icon28/02/2020
Appointment of Avi Golan as a director on 2020-02-24
dot icon28/02/2020
Appointment of Michael Sean Piwowar as a director on 2020-02-24
dot icon28/02/2020
Appointment of Jeffrey William Diana as a director on 2020-02-24
dot icon04/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/10/2019
Appointment of Mr Viacheslav Slavinskiy as a secretary on 2019-10-01
dot icon08/10/2019
Termination of appointment of Ashton William East as a secretary on 2019-09-30
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon10/06/2019
Registered office address changed from , 68 South Lambeth Road, London, SW8 1RL, England to 30 Stamford Street London SE1 9LQ on 2019-06-10
dot icon15/10/2018
Resolutions
dot icon10/10/2018
Registration of charge 090664520001, created on 2018-10-09
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Director's details changed for Mr Erkin Erkinbek Adylov on 2018-06-25
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon21/02/2018
Appointment of Ashton William East as a secretary on 2018-02-21
dot icon21/02/2018
Termination of appointment of Viacheslav Slavinskiy as a secretary on 2018-02-09
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon06/11/2017
Resolutions
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/01/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon02/09/2016
Amended micro company accounts made up to 2015-06-30
dot icon02/09/2016
Particulars of variation of rights attached to shares
dot icon02/09/2016
Resolutions
dot icon19/08/2016
Director's details changed for Mr Hussein Kanji on 2016-08-16
dot icon16/08/2016
Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD to 30 Stamford Street London SE1 9LQ on 2016-08-16
dot icon15/08/2016
Appointment of Mr Viacheslav Slavinskiy as a secretary on 2016-08-10
dot icon13/07/2016
Appointment of Mr Hussein Kanji as a director on 2016-07-05
dot icon13/07/2016
Appointment of Mr Roman Zelov as a director on 2016-07-05
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon10/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon19/01/2016
Micro company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/09/2014
Certificate of change of name
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon08/08/2014
Registered office address changed from , 130 Bedford Hill, Flat 1, London, SW12 9HW, United Kingdom to 30 Stamford Street London SE1 9LQ on 2014-08-08
dot icon02/06/2014
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
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanji, Hussein
Director
05/07/2016 - 24/02/2020
38
Sasaki, Yosuke
Director
28/10/2022 - 10/06/2025
3
Lenson, Catherine Louise
Director
18/08/2021 - 29/10/2022
4
Slavinskiy, Viacheslav
Secretary
01/10/2019 - 22/11/2023
-
East, Ashton William
Secretary
21/02/2018 - 30/09/2019
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEHAVOX LTD.

BEHAVOX LTD. is an(a) Active company incorporated on 02/06/2014 with the registered office located at 29 Albert Embankment, London SE1 7GR. There are currently 5 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 BEHAVOX LTD.?

toggle

BEHAVOX LTD. is currently Active. It was registered on 02/06/2014 .

Where is BEHAVOX LTD. located?

toggle

BEHAVOX LTD. is registered at 29 Albert Embankment, London SE1 7GR.

What does BEHAVOX LTD. do?

toggle

BEHAVOX LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEHAVOX LTD.?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2025-12-31.