BV ACQUISITIONS XII LN LIMITED

Register to unlock more data on OkredoRegister

BV ACQUISITIONS XII LN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11368115

Incorporation date

17/05/2018

Size

Full

Contacts

Registered address

Registered address

3 Cavendish Square, 4th And 5th Floors, London W1G 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon19/06/2025
Application to strike the company off the register
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Solvency Statement dated 14/01/25
dot icon15/01/2025
Statement by Directors
dot icon15/01/2025
Statement of capital on 2025-01-15
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Second filing of Confirmation Statement dated 2022-05-16
dot icon26/02/2024
Register inspection address has been changed to C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ
dot icon26/02/2024
Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon08/11/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-10-25
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon18/10/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 3 Cavendish Square 4th and 5th Floors London W1G 0LB on 2023-10-18
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon03/02/2023
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Resolutions
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon01/04/2021
Appointment of Mr Zakary Scott Ewen as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Paul Michael Morrissey as a director on 2021-03-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon13/02/2020
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon12/02/2020
Notification of a person with significant control statement
dot icon12/02/2020
Cessation of Michael Brown as a person with significant control on 2018-06-19
dot icon23/01/2020
Appointment of Halco Secretaries Limited as a secretary on 2020-01-03
dot icon23/01/2020
Registered office address changed from 1 Duchess Street Ground Floor, Suite 2 London W1W 6AN United Kingdom to 5 Fleet Place London EC4M 7rd on 2020-01-23
dot icon05/12/2019
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2019-12-04
dot icon01/07/2019
Termination of appointment of Donna Leanne Shorto as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Ian Anderson as a director on 2019-06-30
dot icon01/07/2019
Appointment of Mr Paul Michael Morrissey as a director on 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon13/08/2018
Appointment of Mr Ian Anderson as a director on 2018-08-09
dot icon10/08/2018
Appointment of Mrs Donna Shorto as a director on 2018-08-09
dot icon10/08/2018
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2018-08-09
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon08/06/2018
Redenomination of shares. Statement of capital 2018-05-25
dot icon08/06/2018
Resolutions
dot icon05/06/2018
Notification of Michael Brown as a person with significant control on 2018-05-17
dot icon04/06/2018
Withdrawal of a person with significant control statement on 2018-06-04
dot icon17/05/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,979.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.76K
-
0.00
1.98K
-
2021
0
14.76K
-
0.00
1.98K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shorto, Donna Leanne
Director
09/08/2018 - 30/06/2019
132
HALCO SECRETARIES LIMITED
Corporate Secretary
03/01/2020 - 25/10/2023
124
Ewen, Zakary Scott
Director
31/03/2021 - Present
23
Perez-Deisboeck, Lizette Marie
Director
17/05/2018 - Present
17
Morrissey, Paul Michael
Director
30/06/2019 - 31/03/2021
7

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BV ACQUISITIONS XII LN LIMITED

BV ACQUISITIONS XII LN LIMITED is an(a) Dissolved company incorporated on 17/05/2018 with the registered office located at 3 Cavendish Square, 4th And 5th Floors, London W1G 0LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BV ACQUISITIONS XII LN LIMITED?

toggle

BV ACQUISITIONS XII LN LIMITED is currently Dissolved. It was registered on 17/05/2018 and dissolved on 16/09/2025.

Where is BV ACQUISITIONS XII LN LIMITED located?

toggle

BV ACQUISITIONS XII LN LIMITED is registered at 3 Cavendish Square, 4th And 5th Floors, London W1G 0LB.

What does BV ACQUISITIONS XII LN LIMITED do?

toggle

BV ACQUISITIONS XII LN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BV ACQUISITIONS XII LN LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.