BREVIS LIMITED

Register to unlock more data on OkredoRegister

BREVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10320957

Incorporation date

09/08/2016

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2016)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon05/09/2022
Memorandum and Articles of Association
dot icon05/09/2022
Resolutions
dot icon02/09/2022
Statement of capital on 2022-09-02
dot icon02/09/2022
Statement by Directors
dot icon02/09/2022
Solvency Statement dated 16/08/22
dot icon02/09/2022
Resolutions
dot icon24/03/2022
Accounts for a small company made up to 2020-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Cessation of Samuel John Odell Zalin-Miller as a person with significant control on 2020-02-28
dot icon27/11/2020
Notification of Mindbridge Analytics Ltd. as a person with significant control on 2020-02-28
dot icon27/11/2020
Cessation of Daniel O'sullivan as a person with significant control on 2020-02-28
dot icon27/11/2020
Cessation of Raghav Gutpa as a person with significant control on 2020-02-28
dot icon27/11/2020
Cessation of Stuart Anthony Cobbe as a person with significant control on 2020-02-28
dot icon09/07/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon09/07/2020
Termination of appointment of Samuel John Odell Zalin-Miller as a director on 2020-02-28
dot icon09/07/2020
Termination of appointment of Daniel O'sullivan as a director on 2020-02-28
dot icon09/07/2020
Termination of appointment of Stuart Anthony Cobbe as a director on 2020-02-28
dot icon09/07/2020
Termination of appointment of Raghav Gupta as a director on 2020-02-28
dot icon09/07/2020
Appointment of Robin Grosset as a director on 2020-02-28
dot icon11/03/2020
Resolutions
dot icon05/03/2020
Registered office address changed from 9 Sandy Close Woking GU22 8BQ England to 5 New Street Square London EC4A 3TW on 2020-03-05
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon17/12/2019
Second filing of Confirmation Statement dated 29/01/2017
dot icon17/12/2019
Second filing of Confirmation Statement dated 29/01/2019
dot icon12/11/2019
Registered office address changed from 5 Stockholm Way London E1W 1YQ United Kingdom to 9 Sandy Close Woking GU22 8BQ on 2019-11-12
dot icon07/06/2019
Second filing of Confirmation Statement dated 29/01/2018
dot icon22/05/2019
Statement of capital following an allotment of shares on 2017-07-30
dot icon22/05/2019
Statement of capital following an allotment of shares on 2018-12-29
dot icon06/02/2019
Director's details changed for Dr Samuel Miller on 2018-12-24
dot icon06/02/2019
Change of details for Dr Samuel Miller as a person with significant control on 2018-12-24
dot icon03/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/07/2017
Change of details for Raghav Gutpa as a person with significant control on 2017-01-01
dot icon24/07/2017
Change of details for Dr Samuel Miller as a person with significant control on 2017-01-01
dot icon24/07/2017
Change of details for Mr Daniel O'sullivan as a person with significant control on 2017-01-01
dot icon24/07/2017
Change of details for Mr Stuart Cobbe as a person with significant control on 2017-01-01
dot icon29/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon25/01/2017
Statement of capital following an allotment of shares on 2017-01-21
dot icon23/01/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon09/01/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon20/11/2016
Appointment of Mr Samuel Miller as a director on 2016-11-20
dot icon09/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbe, Stuart Anthony
Director
09/08/2016 - 28/02/2020
2
Grosset, Robin
Director
28/02/2020 - Present
1
Mr Daniel O'sullivan
Director
09/08/2016 - 28/02/2020
-
Mr Raghav Gupta
Director
09/08/2016 - 28/02/2020
8
Dr Samuel John Odell Zalin-Miller
Director
20/11/2016 - 28/02/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREVIS LIMITED

BREVIS LIMITED is an(a) Dissolved company incorporated on 09/08/2016 with the registered office located at 5 New Street Square, London EC4A 3TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREVIS LIMITED?

toggle

BREVIS LIMITED is currently Dissolved. It was registered on 09/08/2016 and dissolved on 17/01/2023.

Where is BREVIS LIMITED located?

toggle

BREVIS LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does BREVIS LIMITED do?

toggle

BREVIS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for BREVIS LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.