BOUVERIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOUVERIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919342

Incorporation date

15/04/1994

Size

Dormant

Contacts

Registered address

Registered address

100 Bishopsgate, London EC2P 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1994)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon05/12/2025
Appointment of Mr James Francis Barnett as a director on 2025-11-10
dot icon07/08/2025
Director's details changed for Mrs Jennifer Margaret Parton on 2025-07-28
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon06/01/2025
Termination of appointment of Neal David Livingston as a director on 2025-01-03
dot icon02/01/2025
Appointment of Mrs Jennifer Margaret Parton as a director on 2025-01-02
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon13/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon01/08/2023
Termination of appointment of Sarah Ann Duckworth as a director on 2023-07-31
dot icon24/07/2023
Appointment of Neal David Livingston as a director on 2023-07-01
dot icon30/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon04/01/2023
Director's details changed for Mrs Sarah Ann Duckworth on 2022-10-01
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon04/05/2022
Termination of appointment of Colin Percival Hargreaves as a director on 2022-04-30
dot icon01/02/2022
Accounts for a small company made up to 2021-04-30
dot icon18/01/2022
Director's details changed for Mrs Sarah Ann Duckworth on 2021-11-01
dot icon12/01/2022
Director's details changed for Mr Colin Percival Hargreaves on 2021-12-30
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-04-30
dot icon26/02/2021
Termination of appointment of Clare Kennedy as a director on 2021-02-12
dot icon05/02/2021
Director's details changed for Clare Kennedy on 2020-01-24
dot icon16/12/2020
Change of details for Freshfields (Holdings) Limited as a person with significant control on 2020-12-02
dot icon02/12/2020
Registered office address changed from 65 Fleet Street London EC4Y 1HS to 100 Bishopsgate London EC2P 2SR on 2020-12-02
dot icon03/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon09/01/2020
Full accounts made up to 2019-04-30
dot icon03/01/2020
Appointment of Mr Jonathan Alexander Kembery as a director on 2020-01-01
dot icon02/01/2020
Appointment of Mrs Sarah Ann Duckworth as a director on 2019-12-20
dot icon31/12/2019
Termination of appointment of Duncan Price as a director on 2019-12-20
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon24/11/2018
Appointment of Clare Kennedy as a director on 2018-07-06
dot icon24/11/2018
Appointment of Duncan Price as a director on 2018-09-07
dot icon23/10/2018
Termination of appointment of Laurence James Milsted as a director on 2018-08-31
dot icon23/10/2018
Termination of appointment of Adrian Alex Pavlitski as a director on 2018-07-31
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon28/07/2017
Termination of appointment of Crispin Hain Cole as a secretary on 2017-06-30
dot icon28/07/2017
Termination of appointment of Crispin Hain Cole as a director on 2017-06-30
dot icon27/07/2017
Appointment of Miss Rachel Baily as a secretary on 2017-07-01
dot icon19/05/2017
Termination of appointment of Peter Joseph Jeffcote as a director on 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon23/11/2016
Director's details changed for Mr Adrian Alex Pavlitski on 2016-11-21
dot icon21/04/2016
Annual return made up to 2016-04-15
dot icon21/04/2016
Director's details changed for Mr Colin Percival Hargreaves on 2016-04-20
dot icon03/03/2016
Appointment of Mr Colin Percival Hargreaves as a director on 2016-02-11
dot icon01/02/2016
Termination of appointment of Kevin Mark Hogarth as a director on 2016-01-31
dot icon28/01/2016
Full accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-15
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon10/12/2014
Director's details changed for Mr Kevin Mark Hogarth on 2014-10-03
dot icon09/12/2014
Secretary's details changed for Crispin Hain Cole on 2014-10-03
dot icon08/12/2014
Director's details changed for Crispin Hain Cole on 2014-10-03
dot icon07/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Timothy Jones as a director
dot icon20/01/2014
Director's details changed for Mr Laurence James Milsted on 2012-07-24
dot icon20/01/2014
Director's details changed for Mr Adrian Alex Pavlitski on 2012-06-01
dot icon13/01/2014
Resolutions
dot icon13/01/2014
Statement of company's objects
dot icon02/01/2014
Full accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-15
dot icon21/01/2013
Full accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-04-30
dot icon22/12/2011
Director's details changed for Mr Laurence James Milsted on 2011-12-01
dot icon26/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Kevin Mark Hogarth as a director
dot icon23/12/2010
Full accounts made up to 2010-04-30
dot icon30/04/2010
Appointment of Mr Adrian Alex Pavlitski as a director
dot icon30/04/2010
Appointment of Mr Adrian Alex Pavlitski as a director
dot icon30/04/2010
Termination of appointment of Jane Wilson as a director
dot icon19/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 15/04/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon08/01/2009
Director's change of particulars / timothy jones / 17/05/2008
dot icon16/06/2008
Director appointed mr laurence james milsted
dot icon11/06/2008
Director appointed mrs jane nicola wilson
dot icon22/04/2008
Return made up to 15/04/08; full list of members
dot icon27/03/2008
Director appointed timothy william jones
dot icon18/03/2008
Appointment terminated director john crisp
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon24/05/2007
New director appointed
dot icon24/04/2007
Return made up to 15/04/07; full list of members
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 15/04/06; full list of members
dot icon18/04/2006
Director resigned
dot icon10/01/2006
Full accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 15/04/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon30/12/2004
Full accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 15/04/04; full list of members
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon30/12/2003
Full accounts made up to 2003-04-30
dot icon16/05/2003
Return made up to 15/04/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon14/02/2003
Director's particulars changed
dot icon03/05/2002
Return made up to 15/04/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 15/04/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-04-30
dot icon15/08/2000
New secretary appointed
dot icon15/08/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon12/05/2000
New secretary appointed;new director appointed
dot icon02/05/2000
Return made up to 15/04/00; full list of members
dot icon25/11/1999
Full accounts made up to 1999-04-30
dot icon20/04/1999
Return made up to 15/04/99; no change of members
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
New secretary appointed
dot icon26/10/1998
Full accounts made up to 1998-04-30
dot icon07/05/1998
Return made up to 15/04/98; full list of members
dot icon14/01/1998
Full accounts made up to 1997-04-30
dot icon22/04/1997
Return made up to 15/04/97; no change of members
dot icon03/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon03/01/1997
Resolutions
dot icon25/04/1996
Return made up to 15/04/96; no change of members
dot icon29/12/1995
Full accounts made up to 1995-04-30
dot icon20/04/1995
Return made up to 15/04/95; full list of members
dot icon17/05/1994
Certificate of change of name
dot icon17/05/1994
Resolutions
dot icon05/05/1994
New director appointed
dot icon05/05/1994
New director appointed
dot icon05/05/1994
Ad 28/04/94--------- £ si 12998@1=12998 £ ic 2/13000
dot icon05/05/1994
£ nc 1000/13000 28/04/94
dot icon05/05/1994
Accounting reference date notified as 30/04
dot icon04/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon04/05/1994
Registered office changed on 04/05/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavlitski, Adrian Alex
Director
29/04/2010 - 30/07/2018
4
Kennedy, Clare
Director
05/07/2018 - 11/02/2021
2
Jeffcote, Peter Joseph
Director
27/04/1994 - 29/04/2017
3
Hargreaves, Colin Percival
Director
10/02/2016 - 29/04/2022
6
Duckworth, Sarah Ann
Director
20/12/2019 - 31/07/2023
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 BOUVERIE HOLDINGS LIMITED

BOUVERIE HOLDINGS LIMITED is an(a) Active company incorporated on 15/04/1994 with the registered office located at 100 Bishopsgate, London EC2P 2SR. There are currently 4 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 BOUVERIE HOLDINGS LIMITED?

toggle

BOUVERIE HOLDINGS LIMITED is currently Active. It was registered on 15/04/1994 .

Where is BOUVERIE HOLDINGS LIMITED located?

toggle

BOUVERIE HOLDINGS LIMITED is registered at 100 Bishopsgate, London EC2P 2SR.

What does BOUVERIE HOLDINGS LIMITED do?

toggle

BOUVERIE HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOUVERIE HOLDINGS LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-04-30.