BV CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BV CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08542364

Incorporation date

23/05/2013

Size

Small

Contacts

Registered address

Registered address

14, 6th Floor Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon01/09/2025
Application to strike the company off the register
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Solvency Statement dated 19/08/25
dot icon21/08/2025
Statement of capital on 2025-08-21
dot icon21/08/2025
Statement by Directors
dot icon20/08/2025
Replacement filing of SH01 - 29/07/25 Statement of Capital gbp 1.078227
dot icon08/08/2025
Director's details changed for Mr James Edward Lester on 2025-07-18
dot icon08/08/2025
Change of details for Mr Jasper Stephen White as a person with significant control on 2025-07-18
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon19/07/2025
Compulsory strike-off action has been discontinued
dot icon17/07/2025
Registered office address changed from PO Box 4385 08542364 - Companies House Default Address Cardiff CF14 8LH to 14, 6th Floor Bonhill Street London EC2A 4BX on 2025-07-17
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Registered office address changed to PO Box 4385, 08542364 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of officer Mr James Edward Lester changed to 08542364 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of person with significant control Mr Jasper Stephen White changed to 08542364 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon06/09/2024
Accounts for a small company made up to 2023-11-30
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon25/04/2024
Termination of appointment of Richard James Graham as a secretary on 2024-04-25
dot icon09/03/2024
Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP to 6th Floor 14 Bonhill Street 6th Floor 14 Bonhill Street London EC2A 4BX on 2024-03-09
dot icon09/03/2024
Registered office address changed from 6th Floor 14 Bonhill Street 6th Floor 14 Bonhill Street London EC2A 4BX England to 6th Floor 14 Bonhill Street London EC2A 4BX on 2024-03-09
dot icon13/11/2023
Accounts for a small company made up to 2022-11-30
dot icon26/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon18/11/2022
Full accounts made up to 2021-11-30
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon31/08/2021
Accounts for a small company made up to 2020-11-30
dot icon16/07/2021
Termination of appointment of Matthew Charles Wright as a director on 2021-06-22
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon11/11/2020
Notification of Finsa Capital Holdings Limited as a person with significant control on 2019-09-05
dot icon10/11/2020
Second filing of Confirmation Statement dated 2020-05-23
dot icon22/10/2020
Accounts for a small company made up to 2019-11-30
dot icon24/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon10/04/2019
Previous accounting period shortened from 2019-06-28 to 2018-11-30
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/09/2018
Group of companies' accounts made up to 2017-06-30
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon03/05/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon23/02/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon30/05/2017
23/05/17 Statement of Capital gbp 1.053227
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Termination of appointment of Jasper Stephen White as a director on 2016-11-22
dot icon22/11/2016
Appointment of Mr James Edward Lester as a director on 2016-11-22
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/11/2015
Sub-division of shares on 2015-09-04
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon14/07/2015
Sub-division of shares on 2015-06-17
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon05/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon29/04/2014
Appointment of Mr Richard James Graham as a secretary
dot icon24/07/2013
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon21/06/2013
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2013-06-21
dot icon21/06/2013
Termination of appointment of James Waddell as a director
dot icon21/06/2013
Termination of appointment of Keith Syson as a director
dot icon21/06/2013
Appointment of Mr Jasper Stephen White as a director
dot icon21/06/2013
Appointment of Matthew Charles Wright as a director
dot icon11/06/2013
Certificate of change of name
dot icon11/06/2013
Change of name notice
dot icon23/05/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.72M
-
0.00
1.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jasper Stephen White
Director
17/06/2013 - 22/11/2016
14
Lester, James Edward
Director
22/11/2016 - Present
11
Wright, Matthew Charles
Director
17/06/2013 - 22/06/2021
4
Syson, Keith Gordon
Director
23/05/2013 - 17/06/2013
203
Waddell, James Richard Alastair
Director
23/05/2013 - 17/06/2013
25

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 BV CAPITAL LIMITED

BV CAPITAL LIMITED is an(a) Dissolved company incorporated on 23/05/2013 with the registered office located at 14, 6th Floor Bonhill Street, London EC2A 4BX. 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 BV CAPITAL LIMITED?

toggle

BV CAPITAL LIMITED is currently Dissolved. It was registered on 23/05/2013 and dissolved on 25/11/2025.

Where is BV CAPITAL LIMITED located?

toggle

BV CAPITAL LIMITED is registered at 14, 6th Floor Bonhill Street, London EC2A 4BX.

What does BV CAPITAL LIMITED do?

toggle

BV CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BV CAPITAL LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.