BEMYEYE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEMYEYE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09587916

Incorporation date

13/05/2015

Size

Group

Contacts

Registered address

Registered address

Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London SW1P 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2015)
dot icon06/01/2026
Group of companies' accounts made up to 2023-12-31
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon04/01/2025
Group of companies' accounts made up to 2022-12-31
dot icon15/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon17/05/2024
Confirmation statement made on 2024-02-24 with updates
dot icon16/02/2024
Termination of appointment of Evgeny Zaltsman as a director on 2024-01-23
dot icon23/01/2024
Memorandum and Articles of Association
dot icon17/01/2024
Resolutions
dot icon10/01/2024
Appointment of Mr Emanuele Conti Vecchi as a director on 2023-12-25
dot icon10/01/2024
Termination of appointment of Lucrezia Lucotti as a director on 2023-12-25
dot icon10/01/2024
Termination of appointment of Carles Ferrer Roqueta as a director on 2023-12-25
dot icon10/01/2024
Termination of appointment of Giuseppe Donvito as a director on 2023-12-25
dot icon10/01/2024
Appointment of Mr Federico Zanardi as a director on 2023-12-25
dot icon10/01/2024
Termination of appointment of Mauro Pretolani as a director on 2023-12-25
dot icon10/01/2024
Termination of appointment of Luca Pagano as a director on 2023-12-25
dot icon13/12/2023
Registered office address changed from C/O Avery, Clutha House, 10 Storey's Gate Storeys Gate London SW1P 3AY England to Clutha House C/O Avery Law Llp, 10 Storey’S Gate London SW1P 3AY on 2023-12-13
dot icon06/12/2023
Registered office address changed from PO Box EC2R 7AS C/O Gop 6-8 Tokenhouse Yard London United Kingdom to C/O Avery, Clutha House, 10 Storey's Gate Storeys Gate London SW1P 3AY on 2023-12-06
dot icon06/12/2023
Termination of appointment of Pietro De Nardis as a director on 2023-08-18
dot icon06/12/2023
Termination of appointment of Federica Gregori as a director on 2023-08-18
dot icon31/10/2023
Appointment of Mr Emanuele Conti Vecchi as a secretary on 2023-08-04
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon28/07/2023
Confirmation statement made on 2023-02-24 with updates
dot icon21/03/2023
Appointment of Ms Lucrezia Lucotti as a director on 2023-02-27
dot icon21/03/2023
Appointment of Mr Evgeny Zaltsman as a director on 2023-02-27
dot icon20/03/2023
Termination of appointment of Fausto Boni as a director on 2023-02-27
dot icon20/03/2023
Termination of appointment of Andrey Eliseev as a director on 2023-02-27
dot icon03/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon30/11/2022
Termination of appointment of Gian Luca Uberto Adolfo Petrelli as a director on 2022-11-25
dot icon06/09/2022
Cancellation of shares. Statement of capital on 2022-07-29
dot icon05/09/2022
Purchase of own shares.
dot icon25/08/2022
Appointment of Mrs Federica Gregori as a director on 2022-05-09
dot icon27/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon26/05/2022
Resolutions
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon29/03/2022
Cancellation of shares. Statement of capital on 2022-02-21
dot icon28/03/2022
Purchase of own shares.
dot icon11/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon07/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon07/12/2021
Purchase of own shares.
dot icon23/11/2021
Cancellation of shares. Statement of capital on 2021-10-13
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon29/07/2021
Registered office address changed from Gianni, Origoni, Grippo, Cappelli & Partners C/O Bemyeye Holdings Limited 6-8 Tokenhouse Yard London EC2R 7AS United Kingdom to PO Box EC2R 7AS C/O Gop 6-8 Tokenhouse Yard London on 2021-07-29
dot icon22/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon19/02/2021
Cancellation of shares. Statement of capital on 2020-12-15
dot icon02/02/2021
Purchase of own shares.
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon25/11/2020
Notification of a person with significant control statement
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Resolutions
dot icon12/06/2020
Registered office address changed from 6-8 Gianni, Origoni, Grippo, Cappelli & Partners Tokenhouse Yard London EC2R 7AS United Kingdom to Gianni, Origoni, Grippo, Cappelli & Partners C/O Bemyeye Holdings Limited 6-8 Tokenhouse Yard London EC2R 7AS on 2020-06-12
dot icon12/06/2020
Registered office address changed from PO Box EC1V 1NY Office 2.14 2 Angel Square London EC1V 1NY England to 6-8 Gianni, Origoni, Grippo, Cappelli & Partners Tokenhouse Yard London EC2R 7AS on 2020-06-12
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon16/12/2019
Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB United Kingdom to PO Box EC1V 1NY Office 2.14 2 Angel Square London EC1V 1NY on 2019-12-16
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/07/2019
Registered office address changed from 40 Rocketspace Office S03 Islington High Street London N1 8XB England to Rocketspace 40 Islington High Street London N1 8XB on 2019-07-11
dot icon29/05/2019
Registration of charge 095879160001, created on 2019-05-16
dot icon09/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon08/04/2019
Cessation of 360 Capital One S.C.A. - Sicar as a person with significant control on 2019-01-25
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon12/02/2019
Resolutions
dot icon04/02/2019
Appointment of Mr Andrey Eliseev as a director on 2019-01-24
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-24
dot icon28/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-18
dot icon22/03/2018
Registered office address changed from Rocketspace Office No. S03 41 Islington High Street London N1 8XB England to 40 Rocketspace Office S03 Islington High Street London N1 8XB on 2018-03-22
dot icon16/03/2018
Statement of capital following an allotment of shares on 2017-11-24
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon10/01/2018
Resolutions
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/12/2017
Appointment of Mr Mauro Pretolani as a director on 2017-11-24
dot icon27/11/2017
Termination of appointment of Luca Catzola as a director on 2017-11-24
dot icon27/11/2017
Appointment of Mr Giuseppe Donvito as a director on 2017-11-24
dot icon27/11/2017
Registered office address changed from C/O Wework Old Street, Office No. 5 41 Corsham Street London N1 6DR England to Rocketspace Office No. S03 41 Islington High Street London N1 8XB on 2017-11-27
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon01/12/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon26/09/2016
Particulars of variation of rights attached to shares
dot icon26/09/2016
Particulars of variation of rights attached to shares
dot icon26/09/2016
Change of share class name or designation
dot icon26/09/2016
Change of share class name or designation
dot icon23/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-31
dot icon11/07/2016
Registered office address changed from C/O We Work Old Street 18-21 Corsham Street London N1 6DR England to C/O Wework Old Street, Office No. 5 41 Corsham Street London N1 6DR on 2016-07-11
dot icon27/06/2016
Resolutions
dot icon18/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon06/06/2016
Appointment of Mr Gian Luca Uberto Adolfo Petrelli as a director on 2016-05-31
dot icon06/06/2016
Appointment of Mr Luca Pagano as a director on 2016-05-31
dot icon06/06/2016
Termination of appointment of Gian Luca Uberto Adolfo Petrelli as a director on 2016-05-31
dot icon06/06/2016
Termination of appointment of Luca Pagano as a director on 2016-05-31
dot icon06/06/2016
Appointment of Mr Pietro De Nardis as a director on 2016-05-31
dot icon06/06/2016
Appointment of Mr Luca Catzola as a director on 2016-05-31
dot icon06/06/2016
Appointment of Mr Fausto Boni as a director on 2016-05-31
dot icon06/06/2016
Appointment of Mr Carles Ferrer Roqueta as a director on 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon05/05/2016
Registered office address changed from C/O Gianni Origoni & Partners 6-8 Tokenhouse Yard London EC2R 7AS England to C/O We Work Old Street 18-21 Corsham Street London N1 6DR on 2016-05-05
dot icon08/04/2016
Cancellation of shares. Statement of capital on 2016-03-21
dot icon08/04/2016
Purchase of own shares.
dot icon23/03/2016
Appointment of Mr Luca Pagano as a director on 2016-03-21
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/03/2016
Registered office address changed from Suite 21 4 Princes Street Mayfair London W1B 2LE England to C/O Gianni Origoni & Partners 6-8 Tokenhouse Yard London EC2R 7AS on 2016-03-22
dot icon22/03/2016
Termination of appointment of Ian Dunsford as a director on 2016-03-21
dot icon22/03/2016
Appointment of Gian Luca Uberto Adolfo Petrelli as a director on 2016-03-21
dot icon21/03/2016
Certificate of change of name
dot icon18/03/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon13/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregori, Federica
Director
09/05/2022 - 18/08/2023
-
Pretolani, Mauro
Director
24/11/2017 - 25/12/2023
7
Pagano, Luca
Director
21/03/2016 - 31/05/2016
15
Pagano, Luca
Director
31/05/2016 - 25/12/2023
15
Dunsford, Ian
Director
13/05/2015 - 21/03/2016
424

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 BEMYEYE HOLDINGS LIMITED

BEMYEYE HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/2015 with the registered office located at Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London SW1P 3AY. There are currently 3 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 BEMYEYE HOLDINGS LIMITED?

toggle

BEMYEYE HOLDINGS LIMITED is currently Active. It was registered on 13/05/2015 .

Where is BEMYEYE HOLDINGS LIMITED located?

toggle

BEMYEYE HOLDINGS LIMITED is registered at Clutha House, C/O Avery Law Llp, 10 Storey’S Gate, London SW1P 3AY.

What does BEMYEYE HOLDINGS LIMITED do?

toggle

BEMYEYE HOLDINGS LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BEMYEYE HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Group of companies' accounts made up to 2023-12-31.