BUXBAUM LOGGIA LIMITED

Register to unlock more data on OkredoRegister

BUXBAUM LOGGIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332229

Incorporation date

13/01/2005

Size

Dormant

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-15
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon19/01/2023
Change of details for Mr Joseph Loggia as a person with significant control on 2022-09-01
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon10/03/2022
Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon18/01/2022
Change of details for Mr Paul Brent Buxbaum as a person with significant control on 2021-08-23
dot icon18/01/2022
Director's details changed for Paul Brent Buxbaum on 2021-08-23
dot icon18/01/2022
Change of details for Mr Joseph Loggia as a person with significant control on 2021-08-23
dot icon12/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon05/02/2021
Change of details for Mr Joseph Loggia as a person with significant control on 2021-01-31
dot icon15/01/2021
Director's details changed for Paul Brent Buxbaum on 2020-10-31
dot icon15/01/2021
Change of details for Mr Joseph Loggia as a person with significant control on 2020-10-31
dot icon15/01/2021
Change of details for Mr Paul Brent Buxbaum as a person with significant control on 2020-10-31
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/05/2020
Director's details changed for Paul Brent Buxbaum on 2020-05-01
dot icon07/05/2020
Change of details for Mr Paul Brent Buxbaum as a person with significant control on 2020-05-01
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon15/01/2018
Change of details for Mr Paul Brent Buxbaum as a person with significant control on 2017-09-01
dot icon12/01/2018
Director's details changed for Paul Brent Buxbaum on 2017-09-01
dot icon28/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Termination of appointment of Mazars Company Secretaries Limited as a secretary
dot icon16/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon13/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/07/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon27/01/2010
Director's details changed for Paul Brent Buxbaum on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Mazars Company Secretaries Limited on 2009-10-01
dot icon10/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Secretary appointed mazars company secretaries LIMITED
dot icon02/03/2009
Return made up to 13/01/09; full list of members
dot icon02/03/2009
Appointment terminated secretary david gibbons
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 13/01/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon26/11/2007
Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Return made up to 13/01/07; full list of members
dot icon08/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/02/2006
Return made up to 13/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon21/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon13/01/2005
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
12/01/2027
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
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORVIS MAZARS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/09/2008 - 01/10/2009
38
Buxbaum, Paul Brent
Director
13/01/2005 - Present
-
Law, Stuart Peter
Secretary
13/01/2005 - 13/01/2005
14
Gibbons, David Victor
Director
13/01/2005 - 13/01/2005
163
Gibbons, David Victor
Secretary
13/01/2005 - 30/09/2008
28

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+
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 BUXBAUM LOGGIA LIMITED

BUXBAUM LOGGIA LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at 30 Old Bailey, London EC4M 7AU. 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 BUXBAUM LOGGIA LIMITED?

toggle

BUXBAUM LOGGIA LIMITED is currently Active. It was registered on 13/01/2005 .

Where is BUXBAUM LOGGIA LIMITED located?

toggle

BUXBAUM LOGGIA LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does BUXBAUM LOGGIA LIMITED do?

toggle

BUXBAUM LOGGIA LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BUXBAUM LOGGIA LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-12 with no updates.