BODYISM GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BODYISM GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09094357

Incorporation date

19/06/2014

Size

Small

Contacts

Registered address

Registered address

10 Stratford Place, London W1C 1BACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2014)
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon02/04/2025
Appointment of Cem Buyukkaya as a director on 2025-03-05
dot icon27/01/2025
Accounts for a small company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon22/11/2023
Accounts for a small company made up to 2022-12-31
dot icon23/06/2023
Registered office address changed from 222-224 Westbourne Grove London W11 2RH England to 10 Stratford Place London W1C 1BA on 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon11/04/2023
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon21/06/2022
Director's details changed for Nihan Tugay on 2022-06-09
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Change of details for Mrs Nathalie Schyllert as a person with significant control on 2021-06-07
dot icon02/07/2021
Director's details changed for Kemal Tevfik Akdag on 2021-06-07
dot icon02/07/2021
Director's details changed for Nihan Tugay on 2021-06-07
dot icon02/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon02/07/2021
Director's details changed for Mrs Nathalie Schyllert on 2021-06-07
dot icon02/07/2021
Director's details changed for Mrs Nathalie Schyllert on 2021-06-07
dot icon02/07/2021
Director's details changed for Kemal Tevfik Akdag on 2021-06-07
dot icon02/07/2021
Change of details for Mrs Nathalie Schyllert as a person with significant control on 2021-06-07
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon29/06/2020
Director's details changed for Kemal Tevfik Akdag on 2020-06-07
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon07/06/2019
Cessation of James Kevin Duigan as a person with significant control on 2018-08-15
dot icon07/06/2019
Cessation of Christiane De Aguiar Duigan as a person with significant control on 2018-08-15
dot icon08/05/2019
Director's details changed for Nihan Tugay on 2019-05-08
dot icon02/11/2018
Accounts for a small company made up to 2017-12-31
dot icon24/08/2018
Termination of appointment of Christiane De Aguiar Duigan as a director on 2018-08-24
dot icon24/08/2018
Termination of appointment of James Kevin Duigan as a director on 2018-08-24
dot icon26/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon21/05/2018
Appointment of Mrs Nathalie Schyllert as a director on 2017-12-01
dot icon28/04/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon28/04/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon28/04/2018
Statement of capital following an allotment of shares on 2016-12-31
dot icon18/04/2018
Appointment of Ozlem Kavasoglu as a director on 2017-12-01
dot icon18/04/2018
Appointment of Nihan Tugay as a director on 2018-03-29
dot icon15/04/2018
Termination of appointment of Ferit Faik Sahenk as a director on 2018-03-29
dot icon10/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Notification of Nathalie Schyllert as a person with significant control on 2017-01-01
dot icon05/09/2017
Notification of Christiane Duigan as a person with significant control on 2016-04-06
dot icon05/09/2017
Confirmation statement made on 2017-06-19 with updates
dot icon05/09/2017
Notification of James Kevin Duigan as a person with significant control on 2016-04-06
dot icon17/01/2017
Registered office address changed from C/O Alexander & Co 17 st Anns Square Manchester M2 7PW to 222-224 Westbourne Grove London W11 2RH on 2017-01-17
dot icon04/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon22/06/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon18/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-19
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon13/02/2015
Appointment of Ferit Faik Sahenk as a director on 2014-10-15
dot icon22/12/2014
Resolutions
dot icon19/12/2014
Resolutions
dot icon17/12/2014
Certificate of change of name
dot icon17/11/2014
Appointment of Mr James Duigan as a director on 2014-10-15
dot icon17/11/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon17/11/2014
Appointment of Christiane Duigan as a director on 2014-10-15
dot icon05/11/2014
Termination of appointment of Mofo Secretaries Limited as a secretary on 2014-10-15
dot icon05/11/2014
Termination of appointment of Edward John Lukins as a director on 2014-10-15
dot icon05/11/2014
Change of share class name or designation
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon05/11/2014
Appointment of Kemal Tevfik Akdag as a director on 2014-10-15
dot icon05/11/2014
Registered office address changed from , C/O Mofo Notices Limited, Citypoint One Ropemaker Street, London, EC2Y 9AW to C/O Alexander & Co 17 st Anns Square Manchester M2 7PW on 2014-11-05
dot icon03/11/2014
Resolutions
dot icon03/11/2014
Change of name notice
dot icon19/06/2014
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
07/06/2026
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schyllert, Nathalie
Director
01/12/2017 - Present
4
MOFO SECRETARIES LIMITED
Corporate Secretary
19/06/2014 - 15/10/2014
31
Sahenk, Ferit Faik
Director
15/10/2014 - 29/03/2018
6
Duigan, James Kevin
Director
15/10/2014 - 24/08/2018
9
Mrs Christiane De Aguiar Duigan
Director
15/10/2014 - 24/08/2018
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYISM GLOBAL HOLDINGS LIMITED

BODYISM GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 19/06/2014 with the registered office located at 10 Stratford Place, London W1C 1BA. 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 BODYISM GLOBAL HOLDINGS LIMITED?

toggle

BODYISM GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 19/06/2014 .

Where is BODYISM GLOBAL HOLDINGS LIMITED located?

toggle

BODYISM GLOBAL HOLDINGS LIMITED is registered at 10 Stratford Place, London W1C 1BA.

What does BODYISM GLOBAL HOLDINGS LIMITED do?

toggle

BODYISM GLOBAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BODYISM GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2024-12-31.