B I V D A LIMITED - LONDON


Company Profile Company Filings

Overview

B I V D A LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
B I V D A LIMITED was incorporated 32 years ago on 07/02/1992 and has the registered number: 02687137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

B I V D A LIMITED - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

299 OXFORD STREET
LONDON
W1C 2DZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/09/2023 07/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAGDEEP SINGH GREWAL May 1969 British Director 2011-10-28 CURRENT
MS HELEN LOUISE TUCKER Feb 1963 British Director 2022-03-24 CURRENT
JOHN JOSEPH MENZIES Jul 1955 British Director 2001-10-09 UNTIL 2003-12-10 RESIGNED
MS DORIS-ANN WILLIAMS Sep 1959 British Director 2001-10-01 UNTIL 2023-07-31 RESIGNED
PAUL WEINBERGER Aug 1969 British Director 2005-02-10 UNTIL 2006-10-19 RESIGNED
MR JEFFREY WATSON Dec 1961 British Director 2009-01-23 UNTIL 2010-11-04 RESIGNED
MR DARREN CHARLES STENLAKE Jul 1970 British Director 2019-09-02 UNTIL 2022-03-24 RESIGNED
PETER WOODFORD Aug 1948 British Director 1992-09-24 UNTIL 1994-02-18 RESIGNED
PATRICK JAMES MILL Jan 1933 British Director 1992-02-07 UNTIL 1992-09-24 RESIGNED
MRS RUTH CAROLINE POWELL Sep 1963 British Director 2014-06-01 UNTIL 2016-12-08 RESIGNED
MR ANDREW JOHN PATERSON Sep 1952 British Director 1992-09-24 UNTIL 1993-05-07 RESIGNED
GEORGE THOMAS ZAJICEK Jun 1949 British Director 1992-02-07 UNTIL 1996-12-31 RESIGNED
DR SIMON JOHN RICHARDS Nov 1962 British Director 2016-12-08 UNTIL 2019-04-12 RESIGNED
GEORGE THOMAS ZAJICEK Jun 1949 British Secretary 1999-11-23 UNTIL 2000-11-06 RESIGNED
MS DORIS-ANN WILLIAMS Sep 1959 British Secretary 2001-10-01 UNTIL 2023-07-31 RESIGNED
CHRISTOPHER JOHN FRANK MADDEN Apr 1939 British Secretary 1993-02-05 UNTIL 1999-04-30 RESIGNED
SENIOR SALES MAUNGER DIAGNOSTIC SYSTEMS ROBIN GEOFFREY MABB British Secretary 1992-09-24 UNTIL 1993-05-07 RESIGNED
MR LOUIS BERNARD DA GAMA Aug 1957 British Secretary 1992-02-07 UNTIL 1993-02-05 RESIGNED
COMBINED NOMINEES LIMITED Corporate Nominee Director 1992-02-10 UNTIL 1992-02-07 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1992-02-10 UNTIL 1992-02-07 RESIGNED
CLEMENT DAVID MARK FITZGERALD Nov 1954 British Director 2003-12-10 UNTIL 2005-03-22 RESIGNED
CECILIA MARY BROWN May 1963 British Secretary 2000-11-06 UNTIL 2001-04-30 RESIGNED
MR ROBERT WILLIAM CUNNINGHAM Mar 1948 English Secretary 1999-05-01 UNTIL 2000-01-11 RESIGNED
MR ROBERT WILLIAM CUNNINGHAM Mar 1948 English Secretary 1992-09-24 UNTIL 1993-05-07 RESIGNED
MR ANDREW CRAWFORD ANDERSON Jun 1954 British Director 2000-11-06 UNTIL 2002-03-22 RESIGNED
CECILIA MARY BROWN May 1963 British Director 1999-05-01 UNTIL 2001-04-30 RESIGNED
ANDREW GEORGE BUFTON May 1952 British Director 1994-09-28 UNTIL 1998-12-31 RESIGNED
MR ROBERT WILLIAM CUNNINGHAM Mar 1948 English Director 2001-10-09 UNTIL 2011-05-18 RESIGNED
MR ROBERT WILLIAM CUNNINGHAM Mar 1948 English Director 1992-09-24 UNTIL 2000-11-06 RESIGNED
MRS CARLA MICHELLE DEAKIN Nov 1963 British Director 2012-10-17 UNTIL 2014-01-31 RESIGNED
SENIOR SALES MAUNGER DIAGNOSTIC SYSTEMS ROBIN GEOFFREY MABB British Director 1992-09-24 UNTIL 1997-12-31 RESIGNED
MR GEOFFREY JAMES GOWER Dec 1955 British Director 1999-11-23 UNTIL 2001-10-09 RESIGNED
MICHAEL ROBERT GREEN Jan 1956 British Director 1994-09-28 UNTIL 1996-02-01 RESIGNED
JAGDEEP GREWAL May 1969 British Director 2006-10-19 UNTIL 2009-01-28 RESIGNED
MR DAVID NORMAN HORNE Mar 1949 British Director 2010-11-04 UNTIL 2012-10-17 RESIGNED
MALCOLM ANTHONY LUKER Feb 1955 British Director 1998-03-01 UNTIL 1999-08-06 RESIGNED
ALEXANDER GRANT Feb 1955 British Director 1999-01-01 UNTIL 1999-08-06 RESIGNED
CHRISTOPHER JOHN FRANK MADDEN Apr 1939 British Director 1993-02-05 UNTIL 1999-04-30 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1992-02-10 UNTIL 1992-02-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jagdeep Singh Grewal 2023-09-15 5/1969 London   Significant influence or control
Mrs Doris-Ann Williams 2018-06-28 - 2019-04-12 9/1959 London   Significant influence or control
Mrs Doris-Ann Williams 2018-06-07 - 2023-07-31 9/1959 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
I.Q. (BIO.) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
BIO-RAD ABD SEROTEC LTD KIDLINGTON Active FULL 21100 - Manufacture of basic pharmaceutical products
DOUBLECAPE LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
DOUBLECAPE HOLDING LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
GENESIS DIAGNOSTICS LIMITED LITTLEPORT Active MICRO ENTITY 99999 - Dormant Company
CRAWFORD MEDICAL LIMITED THAME ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ASSAYFINDER LIMITED BANBURY Dissolved... 62090 - Other information technology service activities
CRESCENT DIAGNOSTICS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
CHRONIC DISEASE MANAGEMENT LTD WASHINGTON Dissolved... DORMANT 86220 - Specialists medical practice activities
MAGDALEN COLLEGE SCHOOL BRACKLEY ACADEMY TRUST BRACKLEY Active FULL 85310 - General secondary education
QLIFE LIMITED WASHINGTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ASSOCIATION FOR SIMULATED PRACTICE IN HEALTHCARE LICHFIELD Active TOTAL EXEMPTION FULL 85600 - Educational support services
MEDERI MEDICAL LIMITED WASHINGTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
CONSUMER DIAGNOSTICS LIMITED WASHINGTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
DIABETES SOLUTIONS LIMITED WASHINGTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
OSLER DIAGNOSTICS LIMITED OXFORD ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
OXFORD CENTRE FOR EDUCATION AND RESEARCH IN PALLIATIVE CARE: SOBELL HOUSE OXFORD UNITED KINGDOM Active FULL 85600 - Educational support services
SPARKLING MAIDS LIMITED CRAIGAVON Active MICRO ENTITY 81210 - General cleaning of buildings
NEW AGE WINES LTD CRAIGAVON Active MICRO ENTITY 32300 - Manufacture of sports goods

Free Reports Available

Report Date Filed Date of Report Assets
B I V D A Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-14 31-12-2022 £633,478 Cash £700,873 equity
B I V D A Limited - Accounts to registrar (filleted) - small 18.2 2022-07-29 31-12-2021 £671,175 Cash £734,296 equity
Accounts 2021-10-20 31-12-2020 £560,906 Cash £635,953 equity
Micro-entity Accounts - B I V D A LIMITED 2020-12-22 31-12-2019 £557,415 equity
Accounts 2018-08-24 31-12-2017 £310,855 Cash £409,835 equity
Micro-entity Accounts - B I V D A LIMITED 2017-09-30 31-12-2016 £212,474 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TGM CONSULTING LIMITED LONDON Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.