BV ACQUISITIONS XIII PL LIMITED

Register to unlock more data on OkredoRegister

BV ACQUISITIONS XIII PL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12441808

Incorporation date

04/02/2020

Size

Small

Contacts

Registered address

Registered address

Floor 7 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2020)
dot icon14/04/2026
Director's details changed for Ms Lizette Marie Perez-Deisboeck on 2025-08-01
dot icon13/04/2026
Director's details changed for Ms Antonia Isabel Naomi Heiss on 2026-02-18
dot icon06/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon21/12/2025
Resolutions
dot icon19/12/2025
Registered office address changed from 3 Cavendish Square 4th and 5th Floors London W1G 0LB United Kingdom to Floor 7 40-50 Tottenham Street London W1T 4RN on 2025-12-19
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon23/07/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Director's details changed for Mr Zakary Scott Ewen on 2025-06-25
dot icon16/05/2025
Appointment of Ms Antonia Isabel Naomi Heiss as a director on 2025-05-15
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Resolutions
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon23/01/2025
Resolutions
dot icon13/08/2024
Accounts for a small company made up to 2023-12-31
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 inspection address has been changed from C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ England 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 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 icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-19
dot icon17/11/2023
Accounts for a small company made up to 2022-12-31
dot icon08/11/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-10-25
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 icon17/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon27/01/2023
Full accounts made up to 2021-12-31
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-29
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Termination of appointment of Paul Michael Morrissey as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Zakary Scott Ewen as a director on 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon14/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon28/04/2020
Notification of a person with significant control statement
dot icon28/04/2020
Cessation of Michael Brown as a person with significant control on 2020-02-11
dot icon04/02/2020
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

£9,603.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.76M
-
0.00
9.60K
-
2021
0
6.76M
-
0.00
9.60K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALCO SECRETARIES LIMITED
Corporate Secretary
04/02/2020 - 25/10/2023
16
Morrissey, Paul Michael
Director
04/02/2020 - 31/03/2021
7
Ewen, Zakary Scott
Director
31/03/2021 - Present
23
Heiss, Antonia Isabel Naomi
Director
15/05/2025 - Present
16
Perez-Deisboeck, Lizette Marie
Director
04/02/2020 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BV ACQUISITIONS XIII PL LIMITED

BV ACQUISITIONS XIII PL LIMITED is an(a) Active company incorporated on 04/02/2020 with the registered office located at Floor 7 40-50 Tottenham Street, London W1T 4RN. There are currently 3 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 XIII PL LIMITED?

toggle

BV ACQUISITIONS XIII PL LIMITED is currently Active. It was registered on 04/02/2020 .

Where is BV ACQUISITIONS XIII PL LIMITED located?

toggle

BV ACQUISITIONS XIII PL LIMITED is registered at Floor 7 40-50 Tottenham Street, London W1T 4RN.

What does BV ACQUISITIONS XIII PL LIMITED do?

toggle

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

What is the latest filing for BV ACQUISITIONS XIII PL LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Ms Lizette Marie Perez-Deisboeck on 2025-08-01.