BHAVIK J SHAH FAMILY OFFICE (UK) LTD

Register to unlock more data on OkredoRegister

BHAVIK J SHAH FAMILY OFFICE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08742377

Incorporation date

22/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 Haven Green Court, Haven Green, Ealing, London W5 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon02/04/2026
Registered office address changed from Flat 1, Creffield Lodge 2-4 Creffield Road Ealing London W5 3HP United Kingdom to 92 Haven Green Court Haven Green Ealing London W5 2UY on 2026-04-02
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon01/05/2024
Registered office address changed from Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN United Kingdom to Flat 1, Creffield Lodge 2-4 Creffield Road Ealing London W5 3HP on 2024-05-01
dot icon30/04/2024
Termination of appointment of Bhavik Jayendrakumar Shah as a director on 2024-04-29
dot icon30/04/2024
Cessation of Bhavik Jayendrakumar Shah as a person with significant control on 2024-02-01
dot icon30/04/2024
Notification of Jayendrakumar Lakhamshibhai Shah as a person with significant control on 2024-02-01
dot icon30/04/2024
Notification of Indumati Jayendrakumar Shah as a person with significant control on 2024-02-01
dot icon23/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon23/02/2024
Appointment of Mrs Indumati Jayendrakumar Shah as a director on 2024-02-01
dot icon23/02/2024
Appointment of Mr Jayendrakumar Lakhamshibhai Shah as a director on 2024-02-01
dot icon24/01/2024
Satisfaction of charge 087423770001 in full
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/09/2022
Change of details for Mr Bhavik Jayendrakumar Shah as a person with significant control on 2022-08-01
dot icon30/09/2022
Director's details changed for Mr Bhavik Jayendrakumar Shah on 2022-08-01
dot icon01/08/2022
Registered office address changed from Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN United Kingdom to Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN on 2022-08-01
dot icon01/08/2022
Registered office address changed from C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG United Kingdom to Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN on 2022-08-01
dot icon22/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon21/09/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Registration of charge 087423770001, created on 2021-02-18
dot icon29/01/2021
Confirmation statement made on 2020-09-30 with updates
dot icon24/07/2020
Change of details for Mr Bhavik Jayendrakumar Shah as a person with significant control on 2020-07-13
dot icon24/07/2020
Director's details changed for Mr Bhavik Jayendrakumar Shah on 2020-07-13
dot icon24/07/2020
Registered office address changed from 5th Floor 14 Brook's Mews Mayfair London W1K 4DG to C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG on 2020-07-24
dot icon10/03/2020
Registered office address changed from Niveda Group, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to 5th Floor 14 Brook?S Mews Mayfair London W1K 4DG on 2020-03-10
dot icon30/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/12/2017
Change of details for Mr Bhavik Jayendrakumar Shah as a person with significant control on 2016-04-06
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Director's details changed for Mr Bhavik Jayendrakumar Shah on 2013-10-22
dot icon13/12/2017
Registered office address changed from 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to Niveda Group, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 2017-12-13
dot icon13/12/2017
Registered office address changed from C/O Niveda Group Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 2017-12-13
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Bhavik Jayendrakumar Shah on 2014-10-31
dot icon09/12/2013
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon22/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.05K
-
0.00
-
-
2022
1
40.90K
-
0.00
-
-
2023
1
341.00
-
0.00
-
-
2023
1
341.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

341.00 £Descended-99.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Bhavik Jayendrakumar
Director
22/10/2013 - 29/04/2024
88
Shah, Indumati Jayendrakumar
Director
01/02/2024 - Present
6
Shah, Jayendrakumar Lakhamshibhai
Director
01/02/2024 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BHAVIK J SHAH FAMILY OFFICE (UK) LTD

BHAVIK J SHAH FAMILY OFFICE (UK) LTD is an(a) Active company incorporated on 22/10/2013 with the registered office located at 92 Haven Green Court, Haven Green, Ealing, London W5 2UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BHAVIK J SHAH FAMILY OFFICE (UK) LTD?

toggle

BHAVIK J SHAH FAMILY OFFICE (UK) LTD is currently Active. It was registered on 22/10/2013 .

Where is BHAVIK J SHAH FAMILY OFFICE (UK) LTD located?

toggle

BHAVIK J SHAH FAMILY OFFICE (UK) LTD is registered at 92 Haven Green Court, Haven Green, Ealing, London W5 2UY.

What does BHAVIK J SHAH FAMILY OFFICE (UK) LTD do?

toggle

BHAVIK J SHAH FAMILY OFFICE (UK) LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does BHAVIK J SHAH FAMILY OFFICE (UK) LTD have?

toggle

BHAVIK J SHAH FAMILY OFFICE (UK) LTD had 1 employees in 2023.

What is the latest filing for BHAVIK J SHAH FAMILY OFFICE (UK) LTD?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Flat 1, Creffield Lodge 2-4 Creffield Road Ealing London W5 3HP United Kingdom to 92 Haven Green Court Haven Green Ealing London W5 2UY on 2026-04-02.