BUSINESS AND INVESTMENT GLOBAL UK LTD

Register to unlock more data on OkredoRegister

BUSINESS AND INVESTMENT GLOBAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07512875

Incorporation date

01/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon21/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon21/04/2025
Registered office address changed from Kenton Court 17 356 Kensington High Street London W14 8NN England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2025-04-21
dot icon21/04/2025
Micro company accounts made up to 2024-03-30
dot icon21/04/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon09/10/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mr Deyvin Anand Datwani as a director on 2022-04-01
dot icon07/08/2023
Appointment of Ms Diya Joya Datwani as a director on 2023-08-07
dot icon07/08/2023
Notification of Diya Joya Anand Datwani as a person with significant control on 2023-08-07
dot icon07/08/2023
Cessation of Geeti Bhagat-Datwani as a person with significant control on 2023-08-07
dot icon07/08/2023
Termination of appointment of Geeti Bhagat-Datwani as a director on 2023-08-07
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon03/08/2023
Director's details changed for Ms Geeti Bhagat on 2023-08-03
dot icon03/08/2023
Change of details for Ms Geeti Bhagat as a person with significant control on 2023-08-03
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon15/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/06/2021
Change of details for Ms Geeti Bhagat as a person with significant control on 2020-10-03
dot icon04/06/2021
Cessation of Man Mohan Bhagat as a person with significant control on 2020-10-03
dot icon04/06/2021
Termination of appointment of Man Mohan Bhagat as a director on 2020-10-03
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon02/01/2020
Registered office address changed from Kenton Court 17 356 Kensington High Street London W14 8NN England to Kenton Court 17 356 Kensington High Street London W14 8NN on 2020-01-02
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon08/02/2019
Change of details for Mr Man Mohan Bhagat as a person with significant control on 2019-02-08
dot icon08/02/2019
Change of details for Ms Geeti Bhagat as a person with significant control on 2019-02-08
dot icon08/02/2019
Director's details changed for Ms Geeti Bhagat on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr Man Mohan Bhagat on 2019-02-08
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/03/2017
Director's details changed for Man Mohan Bhagat on 2017-03-05
dot icon05/03/2017
Director's details changed for Ms Geeti Bhagat on 2017-03-05
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon08/03/2016
Director's details changed for Ms Geeti Bhagat on 2016-03-08
dot icon08/03/2016
Director's details changed for Man Mohan Bhagat on 2016-03-08
dot icon08/03/2016
Registered office address changed from Kenton Court 17 356 Kensington High Street London W14 8NN to Kenton Court 17 356 Kensington High Street London W14 8NN on 2016-03-08
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Certificate of change of name
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon29/01/2013
Appointment of Ms Geeti Bhagat as a director
dot icon24/01/2013
Registered office address changed from 356 Kensington High Street London W14 8NN United Kingdom on 2013-01-24
dot icon24/01/2013
Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 2013-01-24
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/06/2011
Appointment of Man Mohan Bhagat as a director
dot icon02/02/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon02/02/2011
Termination of appointment of Dunstana Davies as a director
dot icon01/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.06K
-
0.00
-
-
2022
0
4.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Datwani, Diya Joya
Director
07/08/2023 - Present
1
Bhagat-Datwani, Geeti
Director
01/01/2012 - 07/08/2023
-
Datwani, Deyvin Anand
Director
01/04/2022 - Present
-

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+
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 BUSINESS AND INVESTMENT GLOBAL UK LTD

BUSINESS AND INVESTMENT GLOBAL UK LTD is an(a) Active company incorporated on 01/02/2011 with the registered office located at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP. There are currently 2 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 BUSINESS AND INVESTMENT GLOBAL UK LTD?

toggle

BUSINESS AND INVESTMENT GLOBAL UK LTD is currently Active. It was registered on 01/02/2011 .

Where is BUSINESS AND INVESTMENT GLOBAL UK LTD located?

toggle

BUSINESS AND INVESTMENT GLOBAL UK LTD is registered at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP.

What does BUSINESS AND INVESTMENT GLOBAL UK LTD do?

toggle

BUSINESS AND INVESTMENT GLOBAL UK LTD operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for BUSINESS AND INVESTMENT GLOBAL UK LTD?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.