BUSINESS CENTRES JV PARTNER LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CENTRES JV PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07163682

Incorporation date

19/02/2010

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2010)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/11/2025
Change of details for Iwg Plc as a person with significant control on 2024-05-31
dot icon28/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon06/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon10/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon10/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon10/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon06/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-10
dot icon15/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon09/05/2023
Full accounts made up to 2021-12-31
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Registration of charge 071636820002, created on 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon17/08/2017
Cessation of Regus Estates (Uk) Limited as a person with significant control on 2016-10-31
dot icon25/07/2017
Notification of Regus Estates (Uk) Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon28/06/2017
Cessation of Regus Plc as a person with significant control on 2016-11-19
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Richard Morris as a director on 2016-05-16
dot icon17/05/2016
Termination of appointment of Timothy Sean James Donovan Regan as a director on 2016-05-16
dot icon01/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 2012-12-07
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon08/12/2011
Appointment of Mr Timothy Sean James Donovan Regan as a director
dot icon08/12/2011
Appointment of Mr Peter David Edward Gibson as a director
dot icon07/12/2011
Termination of appointment of Neil Mcintyre as a director
dot icon07/12/2011
Termination of appointment of Nicholas Benbow as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2010
Appointment of Mr Neil Mcintyre as a director
dot icon01/03/2010
Appointment of Mr Nick Benbow as a director
dot icon01/03/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon01/03/2010
Registered office address changed from 90 High Holborn London WC1V 6XX on 2010-03-01
dot icon01/03/2010
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon01/03/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon01/03/2010
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon01/03/2010
Termination of appointment of Christopher Mackie as a director
dot icon19/02/2010
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
16/05/2016 - 31/05/2024
609
OLSWANG COSEC LIMITED
Corporate Secretary
19/02/2010 - 23/02/2010
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
19/02/2010 - 23/02/2010
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
19/02/2010 - 23/02/2010
366

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CENTRES JV PARTNER LIMITED

BUSINESS CENTRES JV PARTNER LIMITED is an(a) Dissolved company incorporated on 19/02/2010 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. 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 CENTRES JV PARTNER LIMITED?

toggle

BUSINESS CENTRES JV PARTNER LIMITED is currently Dissolved. It was registered on 19/02/2010 and dissolved on 24/02/2026.

Where is BUSINESS CENTRES JV PARTNER LIMITED located?

toggle

BUSINESS CENTRES JV PARTNER LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does BUSINESS CENTRES JV PARTNER LIMITED do?

toggle

BUSINESS CENTRES JV PARTNER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS CENTRES JV PARTNER LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.