BVI HOLDINGS KENSINGTON LIMITED

Register to unlock more data on OkredoRegister

BVI HOLDINGS KENSINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11726594

Incorporation date

13/12/2018

Size

Full

Contacts

Registered address

Registered address

Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2018)
dot icon08/04/2026
Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27
dot icon06/02/2026
Termination of appointment of Shervin Joe Korangy as a director on 2026-02-03
dot icon29/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon10/12/2025
Appointment of Todd Brooks Patriacca as a director on 2025-11-04
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Registration of charge 117265940012, created on 2025-07-15
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon12/03/2025
Registration of charge 117265940010, created on 2025-03-07
dot icon12/03/2025
Registration of charge 117265940011, created on 2025-03-07
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon03/06/2024
Resolutions
dot icon02/04/2024
Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon28/09/2022
Termination of appointment of David Alan Murray as a director on 2022-09-26
dot icon17/08/2022
Change of details for Bvi Holdings Mayfair Limited as a person with significant control on 2022-08-17
dot icon17/08/2022
Registered office address changed from Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH on 2022-08-17
dot icon26/07/2022
Registration of charge 117265940009, created on 2022-07-15
dot icon18/07/2022
Registration of charge 117265940008, created on 2022-07-15
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon05/07/2022
Registration of charge 117265940006, created on 2022-06-29
dot icon05/07/2022
Registration of charge 117265940007, created on 2022-06-29
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon10/08/2021
Change of details for Bvi Holdings Mayfair Limited as a person with significant control on 2021-08-10
dot icon25/05/2021
Full accounts made up to 2019-12-31
dot icon12/03/2021
Appointment of David Alan Murray as a director on 2021-03-09
dot icon12/03/2021
Appointment of Mr Sean Richardson as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Dana George Mead as a director on 2021-03-09
dot icon21/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon20/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-16
dot icon11/12/2020
Change of details for Bvi Holdings Mayfair Limited as a person with significant control on 2020-12-11
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon19/12/2019
Director's details changed for Mr Shervin Korangy on 2019-12-18
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon13/11/2019
Satisfaction of charge 117265940003 in full
dot icon13/11/2019
Satisfaction of charge 117265940004 in full
dot icon13/11/2019
Satisfaction of charge 117265940005 in full
dot icon28/03/2019
Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon28/03/2019
Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon28/03/2019
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2019-03-28
dot icon14/03/2019
Resolutions
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon07/03/2019
Registration of charge 117265940005, created on 2019-02-28
dot icon06/03/2019
Registration of charge 117265940003, created on 2019-02-28
dot icon06/03/2019
Registration of charge 117265940004, created on 2019-02-28
dot icon05/03/2019
Registration of charge 117265940001, created on 2019-02-28
dot icon05/03/2019
Registration of charge 117265940002, created on 2019-02-28
dot icon27/02/2019
Resolutions
dot icon27/02/2019
Statement by Directors
dot icon27/02/2019
Statement of capital on 2019-02-27
dot icon27/02/2019
Solvency Statement dated 27/02/19
dot icon15/02/2019
Appointment of Mr Shervin Korangy as a director on 2019-02-12
dot icon12/02/2019
Appointment of Dana Mead as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Adam Mark Fliss as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Ken Nolan Murphy as a director on 2019-02-12
dot icon12/02/2019
Notification of Bvi Holdings Mayfair Limited as a person with significant control on 2019-02-07
dot icon12/02/2019
Cessation of Pupils Topco Limited as a person with significant control on 2019-02-07
dot icon31/01/2019
Appointment of Mr Adam Mark Fliss as a director on 2019-01-30
dot icon31/01/2019
Termination of appointment of Michael Andrew Lagatta as a director on 2019-01-30
dot icon31/01/2019
Resolutions
dot icon13/12/2018
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
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korangy, Shervin Joe
Director
12/02/2019 - 03/02/2026
10
Patriacca, Todd Brooks
Director
04/11/2025 - 27/03/2026
9
Richardson, Sean
Director
09/03/2021 - Present
14

Persons with Significant Control

0

No PSC data available.

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 BVI HOLDINGS KENSINGTON LIMITED

BVI HOLDINGS KENSINGTON LIMITED is an(a) Active company incorporated on 13/12/2018 with the registered office located at Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH. 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 BVI HOLDINGS KENSINGTON LIMITED?

toggle

BVI HOLDINGS KENSINGTON LIMITED is currently Active. It was registered on 13/12/2018 .

Where is BVI HOLDINGS KENSINGTON LIMITED located?

toggle

BVI HOLDINGS KENSINGTON LIMITED is registered at Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH.

What does BVI HOLDINGS KENSINGTON LIMITED do?

toggle

BVI HOLDINGS KENSINGTON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BVI HOLDINGS KENSINGTON LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27.